About

Registered Number: 06939931
Date of Incorporation: 22/06/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years and 1 month ago)
Registered Address: 4-5 Gough Square, London, EC4A 3DE

 

Having been setup in 2009, Kempston Mill Ltd has its registered office in London, it's status is listed as "Dissolved". There are no directors listed for the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 August 2017
DS01 - Striking off application by a company 01 August 2017
AA - Annual Accounts 03 March 2017
AR01 - Annual Return 12 August 2016
AA - Annual Accounts 02 March 2016
DISS40 - Notice of striking-off action discontinued 27 October 2015
AR01 - Annual Return 26 October 2015
CH01 - Change of particulars for director 26 October 2015
GAZ1 - First notification of strike-off action in London Gazette 20 October 2015
AA - Annual Accounts 23 March 2015
AD01 - Change of registered office address 15 January 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 10 June 2013
TM01 - Termination of appointment of director 05 April 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 03 April 2012
AD01 - Change of registered office address 13 February 2012
AR01 - Annual Return 23 August 2011
MG01 - Particulars of a mortgage or charge 25 May 2011
AP01 - Appointment of director 01 April 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 30 July 2010
MG01 - Particulars of a mortgage or charge 26 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 October 2009
395 - Particulars of a mortgage or charge 03 July 2009
395 - Particulars of a mortgage or charge 03 July 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
NEWINC - New incorporation documents 22 June 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 May 2011 Outstanding

N/A

Legal charge 24 March 2010 Outstanding

N/A

Floating charge 30 June 2009 Outstanding

N/A

Legal mortgage 30 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.