Company NameKempster Lobo (Insurance Brokers) Limited
Company StatusDissolved
Company Number01114513
CategoryPrivate Limited Company
Incorporation Date18 May 1973(50 years, 11 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Howard Pierre Lickens
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(33 years, 1 month after company formation)
Appointment Duration7 years (closed 16 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Palewell Park
East Sheen
London
SW14 8JQ
Director NameGary O Donnell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(33 years, 1 month after company formation)
Appointment Duration7 years (closed 16 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Southdown Drive
London
SW20 8EZ
Secretary NameMr Christopher Ernest Moir
NationalityBritish
StatusClosed
Appointed04 July 2007(34 years, 1 month after company formation)
Appointment Duration6 years (closed 16 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address174 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DE
Director NameMr Michael Clement Lobo
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(19 years, 1 month after company formation)
Appointment Duration14 years (resigned 06 July 2006)
RoleCompany Director
Correspondence Address16 Beaulieu Avenue
Sydenham
London
SE26 6PP
Secretary NameMr Alistair Joseph Lobo
NationalityBritish
StatusResigned
Appointed30 June 1992(19 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address11 Paisley Road
London
N22 5RA
Secretary NameDean Malcolm Lawrance
NationalityBritish
StatusResigned
Appointed31 March 2000(26 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 July 2006)
RoleCompany Director
Correspondence Address50 Ludham
Lismore Circus
London
NW5 4SF
Secretary NameGary O Donnell
NationalityBritish
StatusResigned
Appointed06 July 2006(33 years, 1 month after company formation)
Appointment Duration12 months (resigned 04 July 2007)
RoleCompany Director
Correspondence Address6 Barclay Mews
98 Cottenham Park Road
London
SW20 0SZ

Location

Registered AddressWimbledon Bridge House 1 Hartfield Road
Wimbledon
London
SW19 3RU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Shareholders

4k at £1Clear Investments (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
17 October 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 4,000
(5 pages)
17 October 2012Registered office address changed from Clear House, 173a Kingston Road New Malden Surrey KT3 3SS on 17 October 2012 (1 page)
17 October 2012Registered office address changed from Clear House, 173a Kingston Road New Malden Surrey KT3 3SS on 17 October 2012 (1 page)
17 October 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 4,000
(5 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
5 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 30 June 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 30 June 2009 with a full list of shareholders (3 pages)
6 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
6 August 2009Accounts made up to 31 March 2009 (5 pages)
22 April 2009Secretary appointed mr christopher ernest moir (1 page)
22 April 2009Director's change of particulars / gary o donnell / 31/08/2007 (1 page)
22 April 2009Director's Change of Particulars / gary o donnell / 31/08/2007 / HouseName/Number was: , now: 20; Street was: 6 barclay mews, now: southdown drive; Area was: 98 cottenham park road, now: ; Post Code was: SW20 0SZ, now: SW20 8EZ; Country was: , now: united kingdom (1 page)
22 April 2009Return made up to 30/06/08; full list of members (3 pages)
22 April 2009Secretary appointed mr christopher ernest moir (1 page)
22 April 2009Appointment terminated secretary gary o donnell (1 page)
22 April 2009Appointment Terminated Secretary gary o donnell (1 page)
22 April 2009Return made up to 30/06/08; full list of members (3 pages)
28 March 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
28 March 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
17 September 2007Return made up to 30/06/07; full list of members (3 pages)
17 September 2007Registered office changed on 17/09/07 from: charlton house 173 kingston road new malden surrey KT3 3SS (1 page)
17 September 2007Return made up to 30/06/07; full list of members (3 pages)
17 September 2007Registered office changed on 17/09/07 from: charlton house 173 kingston road new malden surrey KT3 3SS (1 page)
22 August 2006Declaration of assistance for shares acquisition (4 pages)
22 August 2006Declaration of assistance for shares acquisition (4 pages)
24 July 2006Registered office changed on 24/07/06 from: 245-249 whitechapel road london E1 1DB (1 page)
24 July 2006Registered office changed on 24/07/06 from: 245-249 whitechapel road london E1 1DB (1 page)
20 July 2006Auditor's resignation (1 page)
20 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 July 2006New secretary appointed;new director appointed (2 pages)
20 July 2006New director appointed (2 pages)
20 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 July 2006Director resigned (1 page)
20 July 2006New secretary appointed;new director appointed (2 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Auditor's resignation (1 page)
20 July 2006New director appointed (2 pages)
12 July 2006Full accounts made up to 31 March 2006 (18 pages)
12 July 2006Full accounts made up to 31 March 2006 (18 pages)
6 July 2006Return made up to 30/06/06; full list of members (6 pages)
6 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 2005Full accounts made up to 31 March 2005 (18 pages)
27 September 2005Full accounts made up to 31 March 2005 (18 pages)
24 July 2005Return made up to 30/06/05; full list of members (6 pages)
24 July 2005Return made up to 30/06/05; full list of members (6 pages)
5 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
5 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
21 July 2004Return made up to 30/06/04; full list of members (6 pages)
21 July 2004Return made up to 30/06/04; full list of members (6 pages)
11 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
11 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
23 June 2003Return made up to 30/06/03; full list of members (6 pages)
23 June 2003Return made up to 30/06/03; full list of members (6 pages)
2 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
19 July 2002Return made up to 30/06/02; full list of members (6 pages)
19 July 2002Return made up to 30/06/02; full list of members (6 pages)
1 August 2001Full accounts made up to 31 March 2001 (11 pages)
1 August 2001Full accounts made up to 31 March 2001 (11 pages)
19 July 2001Return made up to 30/06/01; full list of members (6 pages)
19 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 July 2000Return made up to 30/06/00; full list of members (6 pages)
21 July 2000Return made up to 30/06/00; full list of members (6 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
21 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 August 1999Return made up to 30/06/99; no change of members (4 pages)
16 August 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 July 1998Return made up to 30/06/98; full list of members (6 pages)
26 July 1998Return made up to 30/06/98; full list of members (6 pages)
8 August 1997Full accounts made up to 31 March 1997 (13 pages)
8 August 1997Full accounts made up to 31 March 1997 (13 pages)
16 July 1997Return made up to 30/06/97; no change of members (4 pages)
16 July 1997Return made up to 30/06/97; no change of members (4 pages)
12 July 1996Return made up to 30/06/96; no change of members (4 pages)
12 July 1996Return made up to 30/06/96; no change of members (4 pages)
10 July 1995Full accounts made up to 31 March 1995 (13 pages)
10 July 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
7 July 1982Accounts made up to 31 March 1982 (8 pages)
7 July 1982Accounts made up to 31 March 1982 (8 pages)
18 May 1973Incorporation (18 pages)
18 May 1973Incorporation (18 pages)