About

Registered Number: 03795753
Date of Incorporation: 24/06/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 59 Glen Road, Castle Bytham, Grantham, Lincolnshire, NG33 4RJ,

 

Tony Kemp Consulting Ltd was founded on 24 June 1999 and has its registered office in Grantham, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Kemp, Tracy, Kemp, Anthony for the company at Companies House. We don't currently know the number of employees at Tony Kemp Consulting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMP, Anthony 24 June 1999 - 1
Secretary Name Appointed Resigned Total Appointments
KEMP, Tracy 24 June 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
CS01 - N/A 12 June 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2020
DS01 - Striking off application by a company 14 April 2020
CH01 - Change of particulars for director 11 March 2020
CH03 - Change of particulars for secretary 11 March 2020
PSC04 - N/A 11 March 2020
PSC04 - N/A 11 March 2020
AD01 - Change of registered office address 23 February 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 24 June 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 26 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 05 August 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 22 March 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 25 June 2013
CERTNM - Change of name certificate 30 May 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 08 July 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 30 June 2010
AD01 - Change of registered office address 17 May 2010
AA - Annual Accounts 17 May 2010
CH03 - Change of particulars for secretary 17 May 2010
CH01 - Change of particulars for director 17 May 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 27 April 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 01 July 2008
363s - Annual Return 27 July 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 21 July 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 28 April 2003
287 - Change in situation or address of Registered Office 04 October 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 16 July 2001
RESOLUTIONS - N/A 04 April 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
RESOLUTIONS - N/A 30 June 1999
RESOLUTIONS - N/A 30 June 1999
RESOLUTIONS - N/A 30 June 1999
RESOLUTIONS - N/A 30 June 1999
RESOLUTIONS - N/A 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
NEWINC - New incorporation documents 24 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.