About

Registered Number: 06043406
Date of Incorporation: 08/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2019 (4 years and 11 months ago)
Registered Address: COASTAL ACCOUNTANTS LTD, 33 Queens Terrace, Southampton, SO14 3BQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2015 Outstanding

N/A

Debenture 27 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.