About

Registered Number: 03624030
Date of Incorporation: 01/09/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 2 months ago)
Registered Address: Ryefield Court, 81 Joel Street, Nortwood Hills, Middlesex, HA6 1LL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMP, Andrew John 09 September 1998 - 1
KEMP, Philip Charles 09 September 1998 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 03 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.