Established in 1998, Kemp 2015 Ltd have registered office in Nortwood Hills, Middlesex, it's status in the Companies House registry is set to "Dissolved". This business has 2 directors listed as Kemp, Andrew John, Kemp, Philip Charles. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEMP, Andrew John | 09 September 1998 | - | 1 |
KEMP, Philip Charles | 09 September 1998 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 13 February 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 November 2017 | |
DS01 - Striking off application by a company | 21 November 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 November 2017 | |
CS01 - N/A | 16 September 2016 | |
AA - Annual Accounts | 28 June 2016 | |
AA - Annual Accounts | 17 February 2016 | |
AR01 - Annual Return | 29 September 2015 | |
CERTNM - Change of name certificate | 26 April 2015 | |
RESOLUTIONS - N/A | 15 April 2015 | |
AR01 - Annual Return | 23 September 2014 | |
AA - Annual Accounts | 23 July 2014 | |
CH01 - Change of particulars for director | 18 March 2014 | |
AA - Annual Accounts | 22 October 2013 | |
AR01 - Annual Return | 12 September 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AR01 - Annual Return | 19 September 2012 | |
AR01 - Annual Return | 28 September 2011 | |
AA - Annual Accounts | 01 August 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 14 September 2010 | |
CH01 - Change of particulars for director | 14 September 2010 | |
CH01 - Change of particulars for director | 14 September 2010 | |
AA - Annual Accounts | 07 October 2009 | |
363a - Annual Return | 01 October 2009 | |
395 - Particulars of a mortgage or charge | 07 March 2009 | |
AA - Annual Accounts | 22 January 2009 | |
363a - Annual Return | 10 September 2008 | |
363s - Annual Return | 23 October 2007 | |
AA - Annual Accounts | 03 October 2007 | |
AA - Annual Accounts | 04 December 2006 | |
363s - Annual Return | 22 September 2006 | |
363s - Annual Return | 07 October 2005 | |
287 - Change in situation or address of Registered Office | 07 October 2005 | |
AA - Annual Accounts | 30 August 2005 | |
363s - Annual Return | 09 September 2004 | |
AA - Annual Accounts | 23 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 October 2003 | |
363s - Annual Return | 12 September 2003 | |
AA - Annual Accounts | 18 August 2003 | |
363s - Annual Return | 16 September 2002 | |
AA - Annual Accounts | 22 July 2002 | |
363s - Annual Return | 17 October 2001 | |
AA - Annual Accounts | 14 August 2001 | |
363s - Annual Return | 13 September 2000 | |
AA - Annual Accounts | 13 September 2000 | |
363s - Annual Return | 12 January 2000 | |
AA - Annual Accounts | 20 July 1999 | |
225 - Change of Accounting Reference Date | 12 November 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 October 1998 | |
MEM/ARTS - N/A | 07 October 1998 | |
RESOLUTIONS - N/A | 05 October 1998 | |
288b - Notice of resignation of directors or secretaries | 05 October 1998 | |
288b - Notice of resignation of directors or secretaries | 05 October 1998 | |
288a - Notice of appointment of directors or secretaries | 05 October 1998 | |
288a - Notice of appointment of directors or secretaries | 05 October 1998 | |
CERTNM - Change of name certificate | 29 September 1998 | |
287 - Change in situation or address of Registered Office | 16 September 1998 | |
NEWINC - New incorporation documents | 01 September 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit agreement to secure own liabilities | 03 March 2009 | Outstanding |
N/A |