Company NameKembers Limited
Company StatusDissolved
Company Number00359488
CategoryPrivate Limited Company
Incorporation Date23 February 1940(84 years, 2 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameSheik Hidaiyat Husein
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1991(51 years, 7 months after company formation)
Appointment Duration20 years, 6 months (closed 20 March 2012)
RoleManager
Correspondence Address8 Inverey Court
2 Holden Avenue
London
N12 8HX
Secretary NameSheik Hidaiyat Husein
NationalityBritish
StatusClosed
Appointed30 November 1994(54 years, 9 months after company formation)
Appointment Duration17 years, 3 months (closed 20 March 2012)
RoleManager
Correspondence Address8 Inverey Court
2 Holden Avenue
London
N12 8HX
Director NameMr Robert Alexander McIvor
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(51 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 1994)
RoleExecutive Director Kernloss Ltd
Correspondence Address11 Camberwell Green
London
SE5 7AF
Director NameMr Maurice Anthony Neilen
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(51 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 October 1996)
RoleChemist
Correspondence Address102 Longhborough Road
London
Sw9
Secretary NameMr Robert Alexander McIvor
NationalityBritish
StatusResigned
Appointed12 September 1991(51 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address11 Camberwell Green
London
SE5 7AF
Director NameAnil Bhogilal Shah
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(56 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 August 1999)
RolePharmacist
Correspondence Address116 Kingscourt Road
Streatham
London
SW16 1JB
Director NameGous Ali
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1999(59 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 April 2005)
RoleChemist
Correspondence AddressFlat 6 Ribbon Dance Mews
London
SE5 8JT

Location

Registered Address22 The Quadrant
Richmond
Surrey
TW9 1BP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Turnover£892,955
Gross Profit£248,458
Net Worth£50,743
Cash£64,072
Current Liabilities£90,672

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
5 September 2011Application to strike the company off the register (3 pages)
5 September 2011Application to strike the company off the register (3 pages)
3 March 2010Restoration by order of the court (3 pages)
3 March 2010Restoration by order of the court (3 pages)
3 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2008First Gazette notice for voluntary strike-off (1 page)
18 November 2008First Gazette notice for voluntary strike-off (1 page)
1 October 2008Application for striking-off (1 page)
1 October 2008Application for striking-off (1 page)
7 March 2008Registered office changed on 07/03/2008 from northampton house 15 petersham road richmond surrey TW10 6TP (1 page)
7 March 2008Registered office changed on 07/03/2008 from northampton house 15 petersham road richmond surrey TW10 6TP (1 page)
29 March 2007Registered office changed on 29/03/07 from: 10-11 camberwell grn london SE5 7AF (1 page)
29 March 2007Secretary's particulars changed;director's particulars changed (1 page)
29 March 2007Secretary's particulars changed;director's particulars changed (1 page)
29 March 2007Registered office changed on 29/03/07 from: 10-11 camberwell grn london SE5 7AF (1 page)
27 March 2007Restoration by order of the court (3 pages)
27 March 2007Restoration by order of the court (3 pages)
10 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2005First Gazette notice for voluntary strike-off (1 page)
27 September 2005First Gazette notice for voluntary strike-off (1 page)
12 August 2005Application for striking-off (1 page)
12 August 2005Application for striking-off (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
9 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
9 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
6 September 2004Return made up to 12/09/04; full list of members (7 pages)
6 September 2004Return made up to 12/09/04; full list of members (7 pages)
19 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
19 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
22 September 2003Return made up to 12/09/03; full list of members (7 pages)
22 September 2003Return made up to 12/09/03; full list of members (7 pages)
7 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
7 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
18 October 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2002Return made up to 12/09/02; full list of members (7 pages)
7 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
7 June 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
1 October 2001Return made up to 12/09/01; full list of members (6 pages)
1 October 2001Return made up to 12/09/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 July 2000 (9 pages)
4 June 2001Full accounts made up to 31 July 2000 (9 pages)
6 October 2000Return made up to 12/09/00; full list of members (6 pages)
6 October 2000Return made up to 12/09/00; full list of members (6 pages)
12 June 2000Full accounts made up to 31 July 1999 (7 pages)
12 June 2000Full accounts made up to 31 July 1999 (7 pages)
23 September 1999Return made up to 12/09/99; no change of members (4 pages)
23 September 1999Return made up to 12/09/99; no change of members (4 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
23 May 1999Full accounts made up to 31 July 1998 (8 pages)
23 May 1999Full accounts made up to 31 July 1998 (8 pages)
14 September 1998Return made up to 12/09/98; full list of members (6 pages)
14 September 1998Return made up to 12/09/98; full list of members (6 pages)
28 January 1998Full accounts made up to 31 July 1997 (8 pages)
28 January 1998Full accounts made up to 31 July 1997 (8 pages)
21 April 1997Full accounts made up to 31 July 1996 (8 pages)
21 April 1997Full accounts made up to 31 July 1996 (8 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
13 September 1996Return made up to 12/09/96; full list of members (6 pages)
13 September 1996Return made up to 12/09/96; full list of members (6 pages)
24 October 1995Full accounts made up to 31 July 1995 (7 pages)
24 October 1995Full accounts made up to 31 July 1995 (7 pages)
2 October 1995Return made up to 12/09/95; no change of members (4 pages)
2 October 1995Return made up to 12/09/95; no change of members (4 pages)
21 April 1995Full accounts made up to 31 July 1994 (7 pages)
21 April 1995Full accounts made up to 31 July 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
16 December 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
16 December 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
23 February 1940Incorporation (17 pages)
23 February 1940Incorporation (17 pages)