Company NameKempvale Limited
Company StatusDissolved
Company Number03026908
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 2 months ago)
Dissolution Date26 September 2000 (23 years, 7 months ago)
Previous NameJ.S.L. Promotions Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Ariel Kelaty
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1995(3 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 26 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Montagu Square
London
W1H 2LB
Director NameMrs Lilian Ruth Kelaty
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1995(3 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 26 September 2000)
RoleCompany Director
Correspondence Address6 Brampton Grove
Hendon
London
NW4 4AG
Director NameSimone Rosalind Plaskow
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1995(3 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 26 September 2000)
RoleSales Executive
Correspondence AddressVer Cottage 3 Branch Road
St. Albans
Hertfordshire
AL3 4ST
Secretary NameSimone Rosalind Plaskow
NationalityBritish
StatusClosed
Appointed01 March 1997(2 years after company formation)
Appointment Duration3 years, 6 months (closed 26 September 2000)
RoleCompany Director
Correspondence AddressVer Cottage 3 Branch Road
St. Albans
Hertfordshire
AL3 4ST
Director NameJonathon Herschell Bennett
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(2 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 June 1995)
RoleCo Director
Correspondence AddressThe Beacon House Dury Road
Monken Hadley
Barnet
Herts
EN5 5PY
Secretary NameLaurence Alan Plaskow
NationalityBritish
StatusResigned
Appointed01 March 1995(2 days after company formation)
Appointment Duration2 years (resigned 01 March 1997)
RoleCo Director
Correspondence Address53 Crouch Hall Lane
Redbourn
St Albans
Hertfordshire
AL3 7EU
Director NameLaurence Alan Plaskow
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1997)
RoleMarketing Executive
Correspondence Address53 Crouch Hall Lane
Redbourn
St Albans
Hertfordshire
AL3 7EU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressKelaty House
First Way
Wembley
Middlesex
HA9 0JD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2000First Gazette notice for voluntary strike-off (1 page)
20 April 2000Application for striking-off (1 page)
18 January 2000Company name changed J.S.L. promotions LTD\certificate issued on 19/01/00 (2 pages)
9 May 1999Return made up to 27/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
29 April 1998Secretary resigned;director resigned (1 page)
29 April 1998New secretary appointed (2 pages)
29 April 1998Return made up to 27/02/98; no change of members (6 pages)
3 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
28 May 1997Return made up to 27/02/97; no change of members (5 pages)
14 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
30 April 1996Return made up to 27/02/96; full list of members (7 pages)
16 February 1996Accounting reference date extended from 29/02 to 30/06 (1 page)
19 September 1995Registered office changed on 19/09/95 from: hillside house 2-6 friern park north finchley london N12 9BY (1 page)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995New director appointed (2 pages)
4 April 1995Company name changed uniplus LIMITED\certificate issued on 05/04/95 (4 pages)
31 March 1995Director resigned;new director appointed (2 pages)
31 March 1995Secretary resigned;new secretary appointed (2 pages)