Kempsey Goodison Ltd was founded on 08 January 2007 with its registered office in Southampton, it's status is listed as "Dissolved". Kempsey, Jonathan, Andrews, Katie, Kempsey, Katie, Kempsey, Pamela Anne, Kempsey, Philip Edward are the current directors of the organisation. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDREWS, Katie | 08 January 2007 | 31 March 2012 | 1 |
KEMPSEY, Katie | 01 June 2016 | 01 December 2016 | 1 |
KEMPSEY, Pamela Anne | 01 September 2014 | 01 December 2015 | 1 |
KEMPSEY, Philip Edward | 01 August 2014 | 01 December 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEMPSEY, Jonathan | 31 March 2012 | 01 June 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 May 2019 | |
L64.07 - Release of Official Receiver | 22 February 2019 | |
COCOMP - Order to wind up | 16 February 2018 | |
TM01 - Termination of appointment of director | 13 July 2017 | |
DISS16(SOAS) - N/A | 10 January 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
AP01 - Appointment of director | 17 October 2016 | |
TM01 - Termination of appointment of director | 17 October 2016 | |
TM02 - Termination of appointment of secretary | 17 October 2016 | |
AR01 - Annual Return | 08 June 2016 | |
AA01 - Change of accounting reference date | 08 March 2016 | |
AD01 - Change of registered office address | 23 February 2016 | |
AA - Annual Accounts | 31 December 2015 | |
TM01 - Termination of appointment of director | 29 December 2015 | |
TM01 - Termination of appointment of director | 29 December 2015 | |
MR01 - N/A | 10 June 2015 | |
AR01 - Annual Return | 26 May 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AP01 - Appointment of director | 12 September 2014 | |
AP01 - Appointment of director | 01 September 2014 | |
AR01 - Annual Return | 19 May 2014 | |
CH01 - Change of particulars for director | 19 May 2014 | |
CH03 - Change of particulars for secretary | 19 May 2014 | |
AD01 - Change of registered office address | 16 September 2013 | |
AR01 - Annual Return | 10 June 2013 | |
AA - Annual Accounts | 24 May 2013 | |
AA - Annual Accounts | 11 July 2012 | |
AR01 - Annual Return | 14 June 2012 | |
TM01 - Termination of appointment of director | 14 June 2012 | |
AP03 - Appointment of secretary | 14 June 2012 | |
TM02 - Termination of appointment of secretary | 14 June 2012 | |
DISS40 - Notice of striking-off action discontinued | 21 September 2011 | |
AA - Annual Accounts | 29 July 2011 | |
AR01 - Annual Return | 22 June 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AA - Annual Accounts | 31 July 2010 | |
AR01 - Annual Return | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 May 2010 | |
363a - Annual Return | 26 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 May 2009 | |
AA - Annual Accounts | 10 February 2009 | |
395 - Particulars of a mortgage or charge | 03 September 2008 | |
363s - Annual Return | 02 September 2008 | |
225 - Change of Accounting Reference Date | 10 December 2007 | |
NEWINC - New incorporation documents | 08 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 May 2015 | Outstanding |
N/A |
Debenture | 27 August 2008 | Outstanding |
N/A |