Company NameKempe Environmental
Company StatusDissolved
Company Number03643575
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 October 1998(25 years, 7 months ago)
Dissolution Date5 July 2005 (18 years, 10 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 NameDr Tariq Iqbal Ali
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1999(3 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 05 July 2005)
RoleResearch Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Steeple Court
Coventry Road
London
E1 5QZ
Secretary NameJohn Robert Anderson
NationalityBritish
StatusClosed
Appointed14 January 2002(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 05 July 2005)
RoleCompany Director
Correspondence Address13 Goodrich Road
London
SE22 9EQ
Secretary NameThi Hanh Jelf
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address112 Hills Road
Cambridge
Cambridgeshire
CB2 1PH
Director NameTerence Michael Quirke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2000)
RoleUniversity Administrator
Correspondence Address35 Scotton Street
Wye
Ashford
Kent
TN25 5BU
Director NameGlynne Stanfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(3 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 25 January 1999)
RoleSolicitor
Correspondence AddressEversheds Llp
Kett House Station Road
Cambridge
CB1 2JY
Director NameTrudy Alexandra Watt
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 07 September 2000)
RoleUniversity Lecturer- Wye Colle
Correspondence Address7 Taylors Yard
Church Street, Wye
Ashford
Kent
TN25 5BT
Secretary NameGlynne Stanfield
NationalityBritish
StatusResigned
Appointed25 January 1999(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2000)
RoleSolicitor
Correspondence AddressEversheds Llp
Kett House Station Road
Cambridge
CB1 2JY
Director NameSir William Arnot Wakeham
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2001)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressBeacon Down
Rewe
Exeter
Devon
EX5 4DX
Secretary NameNia Dow Taylor
NationalityBritish
StatusResigned
Appointed31 July 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Southfield Gardens
Twickenham
Middlesex
TW1 4SZ

Location

Registered AddressLevel 1 Faculty Building
Imperial College
Exhibition Road
London
SW7 2AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
10 February 2005Application for striking-off (1 page)
9 November 2004Annual return made up to 02/10/04
  • 363(287) ‐ Registered office changed on 09/11/04
(3 pages)
7 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
29 October 2003Annual return made up to 02/10/03 (3 pages)
15 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
28 October 2002Annual return made up to 02/10/02 (3 pages)
2 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002Registered office changed on 22/01/02 from: c/o finance division 4TH floor sheffield building imperial college of science technology & medicine london SW7 2AZ (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Annual return made up to 02/10/01 (4 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002Director resigned (1 page)
16 January 2001Accounts for a dormant company made up to 31 July 2000 (7 pages)
5 December 2000New director appointed (2 pages)
5 December 2000Registered office changed on 05/12/00 from: 112 hills road cambridge CB2 1PH (1 page)
5 December 2000Director resigned (1 page)
5 December 2000Secretary resigned (1 page)
5 December 2000New secretary appointed (2 pages)
19 October 2000Annual return made up to 02/10/00 (4 pages)
3 February 2000Accounts for a dormant company made up to 31 July 1999 (7 pages)
20 October 1999Director resigned (1 page)
20 October 1999Annual return made up to 02/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 June 1999Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page)
15 March 1999New director appointed (2 pages)
12 February 1999New secretary appointed;new director appointed (2 pages)
12 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
2 February 1999Secretary resigned (1 page)
2 October 1998Incorporation (30 pages)