Company NameKemble Instruments Limited
Company StatusDissolved
Company Number03314573
CategoryPrivate Limited Company
Incorporation Date7 February 1997(27 years, 2 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin Gibbon
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(4 years after company formation)
Appointment Duration2 years, 5 months (closed 05 August 2003)
RoleManaging Director
Correspondence AddressHookwood Farm Reigate Road
Hookwood
Horley
Surrey
RH6 0HQ
Secretary NameColin Gibbon
NationalityBritish
StatusClosed
Appointed09 February 2001(4 years after company formation)
Appointment Duration2 years, 5 months (closed 05 August 2003)
RoleManaging Director
Correspondence AddressHookwood Farm Reigate Road
Hookwood
Horley
Surrey
RH6 0HQ
Director NameMr Ian Michael Wilkinson Latham
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address166 Boundaries Road
London
SW12 8HG
Director NameMr Stuart Alexander Watson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(same day as company formation)
RoleElectronics Engineer
Correspondence AddressGarden Cottage 56 Allington Road
Newick
Lewes
East Sussex
BN8 4NB
Director NameJames Paschal Benn
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(4 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 2001)
RoleProduction Director
Correspondence Address9 Queenswood Road
Sidcup
Kent
DA15 8QP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NamePembroke Associates (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address5 College Mews
St Ann's Hill
London
SW18 2SJ

Location

Registered AddressHook & Tucker Zenyx Ltd
Vulcan Way
New Addington
Croydon
CR0 9UG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
7 March 2003Application for striking-off (1 page)
25 April 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
22 January 2002Director resigned (1 page)
18 July 2001Return made up to 07/02/00; full list of members (6 pages)
2 April 2001Accounts for a dormant company made up to 31 December 1999 (3 pages)
2 April 2001Registered office changed on 02/04/01 from: 5 college mews st ann's hill wandsworth london SW18 2SJ (1 page)
2 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Secretary resigned (1 page)
12 March 2001New secretary appointed;new director appointed (2 pages)
12 March 2001New director appointed (2 pages)
10 March 1999Full accounts made up to 31 December 1998 (3 pages)
9 March 1999Return made up to 07/02/99; no change of members (5 pages)
27 February 1998Return made up to 07/02/98; full list of members (7 pages)
25 February 1998Full accounts made up to 31 December 1997 (3 pages)
29 April 1997New secretary appointed (2 pages)
29 April 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997Secretary resigned (1 page)
27 February 1997Registered office changed on 27/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 February 1997New director appointed (2 pages)
7 February 1997Incorporation (13 pages)