KEMP TRADING LIMITED

Register to unlock more data on OkredoRegister

KEMP TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03447544

Incorporation date

09/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood WD6 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1997)
dot icon11/02/2020
Final Gazette dissolved via voluntary strike-off
dot icon26/11/2019
First Gazette notice for voluntary strike-off
dot icon14/11/2019
Application to strike the company off the register
dot icon07/11/2019
Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2019-11-07
dot icon09/10/2019
Micro company accounts made up to 2019-06-30
dot icon01/10/2019
Previous accounting period shortened from 2019-10-31 to 2019-06-30
dot icon15/07/2019
Confirmation statement made on 2019-07-15 with updates
dot icon17/05/2019
Appointment of Lori Margaret Westmoreland as a director on 2019-05-17
dot icon17/05/2019
Termination of appointment of Jacqueline Marsha Scott as a director on 2019-05-17
dot icon07/05/2019
Micro company accounts made up to 2018-10-31
dot icon18/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/07/2018
Confirmation statement made on 2018-07-15 with updates
dot icon03/08/2017
Director's details changed for Mrs Jacqueline Marsha Scott on 2017-08-03
dot icon17/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon23/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/12/2016
Director's details changed for Mrs Jacqueline Marsha Scott on 2016-12-06
dot icon15/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/09/2015
Director's details changed for Mrs Jacqueline Marsha Scott on 2015-09-08
dot icon30/07/2015
Termination of appointment of Corporate Secretaries Limited as a secretary on 2015-06-09
dot icon30/07/2015
Termination of appointment of Antonis Ambrus Papp as a director on 2015-01-13
dot icon30/07/2015
Appointment of Mrs Jacqueline Marsha Scott as a director on 2015-01-13
dot icon17/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/10/2014
Termination of appointment of Jacqueline Marsha Scott as a director on 2014-10-02
dot icon09/10/2014
Appointment of Mr Antonis Ambrus Papp as a director on 2014-10-02
dot icon16/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/06/2014
Secretary's details changed for Corporate Secretaries Limited on 2014-04-01
dot icon16/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon14/05/2013
Registered office address changed from Office 404 4Th Floor Albany House 324-326 Regent Street London W1B 3HH on 2013-05-14
dot icon08/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon03/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon01/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/12/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon30/10/2009
Director's details changed for Jacqueline Marsha Scott on 2009-10-12
dot icon16/07/2009
Registered office changed on 16/07/2009 from office 404, 4TH floor albany house 324/326 regent street london W1B 3BH
dot icon24/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon18/12/2008
Registered office changed on 18/12/2008 from 35 firs avenue london N11 3NE
dot icon03/11/2008
Return made up to 10/10/08; full list of members
dot icon14/08/2008
Location of register of members
dot icon05/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon02/06/2008
Resolutions
dot icon27/05/2008
Ad 22/05/08-22/05/08\gbp si 2900@1=2900\gbp ic 100/3000\
dot icon11/12/2007
Return made up to 10/10/07; full list of members
dot icon24/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon06/11/2006
Return made up to 10/10/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon02/12/2005
Return made up to 10/10/05; full list of members
dot icon02/12/2005
Director's particulars changed
dot icon29/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon10/06/2005
Delivery ext'd 3 mth 31/10/04
dot icon09/06/2005
Registered office changed on 09/06/05 from: 30 marston deacon way london SE17 1UN
dot icon23/11/2004
Return made up to 10/10/04; full list of members
dot icon29/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon14/07/2004
Delivery ext'd 3 mth 31/10/03
dot icon22/12/2003
Total exemption small company accounts made up to 2002-10-31
dot icon05/11/2003
Return made up to 10/10/03; full list of members
dot icon05/11/2003
Director resigned
dot icon05/11/2003
New director appointed
dot icon23/04/2003
Total exemption small company accounts made up to 2001-10-31
dot icon12/11/2002
Return made up to 10/10/02; full list of members
dot icon12/11/2002
Secretary's particulars changed
dot icon19/07/2002
Delivery ext'd 3 mth 31/10/01
dot icon15/01/2002
Return made up to 10/10/01; full list of members
dot icon08/01/2002
Total exemption small company accounts made up to 2000-10-31
dot icon07/11/2000
Return made up to 10/10/00; full list of members
dot icon12/10/2000
Accounts for a small company made up to 1999-10-31
dot icon07/02/2000
Director resigned
dot icon07/02/2000
New director appointed
dot icon29/10/1999
Return made up to 10/10/99; full list of members
dot icon10/09/1999
Registered office changed on 10/09/99 from: athene house the broadway london NW7 3TB
dot icon07/09/1999
Accounts for a small company made up to 1998-10-31
dot icon08/12/1998
Return made up to 10/10/98; full list of members
dot icon04/08/1998
New secretary appointed
dot icon04/08/1998
Secretary resigned
dot icon04/08/1998
Director resigned
dot icon04/08/1998
New director appointed
dot icon02/11/1997
Ad 10/10/97--------- £ si 98@1=98 £ ic 2/100
dot icon21/10/1997
Secretary resigned
dot icon21/10/1997
Director resigned
dot icon21/10/1997
New secretary appointed
dot icon21/10/1997
New director appointed
dot icon10/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2019
dot iconLast change occurred
29/06/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/06/2019
dot iconNext account date
29/06/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Lori Margaret Westmoreland
Director
17/05/2019 - Present
30
CORPORATE DIRECTORS LIMITED
Nominee Director
10/10/1997 - 10/10/1997
525
CORPORATE SECRETARIES LIMITED
Nominee Secretary
10/10/1997 - 10/10/1997
495
CORPORATE SECRETARIES LIMITED
Corporate Secretary
06/07/1998 - 09/06/2015
380
Bass, Judy
Director
01/02/2000 - 09/10/2003
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KEMP TRADING LIMITED

KEMP TRADING LIMITED is an(a) Dissolved company incorporated on 09/10/1997 with the registered office located at Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood WD6 1AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KEMP TRADING LIMITED?

toggle

KEMP TRADING LIMITED is currently Dissolved. It was registered on 09/10/1997 and dissolved on 10/02/2020.

Where is KEMP TRADING LIMITED located?

toggle

KEMP TRADING LIMITED is registered at Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood WD6 1AG.

What does KEMP TRADING LIMITED do?

toggle

KEMP TRADING LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for KEMP TRADING LIMITED?

toggle

The latest filing was on 11/02/2020: Final Gazette dissolved via voluntary strike-off.