Company NameGala Coral Properties Limited
Company StatusDissolved
Company Number03720332
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 1 month ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)
Previous NameKemptime Limited

Business Activity

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

Directors

Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2017(18 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 29 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2017(18 years, 9 months after company formation)
Appointment Duration3 years (closed 29 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed21 November 2019(20 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 29 December 2020)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameStephen Little
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(1 week, 4 days after company formation)
Appointment Duration2 days (resigned 10 March 1999)
RoleBookmaker
Correspondence Address22 Royal Crescent
Bath
Somerset
BA1 2LT
Secretary NameMichelle Rachel Morgan
NationalityBritish
StatusResigned
Appointed08 March 1999(1 week, 4 days after company formation)
Appointment Duration2 days (resigned 10 March 1999)
RoleCompany Director
Correspondence Address22 Royal Crescent
Bath
BA1 2LT
Director NameMr Trevor Kenneth Beaumont
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pyne Gale
Galleywood
Chelmsford
Essex
CM2 8QG
Secretary NamePhilip Ernest Whitehead
NationalityBritish
StatusResigned
Appointed10 March 1999(1 week, 6 days after company formation)
Appointment Duration9 months, 1 week (resigned 14 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Nutfields
Ightham
Sevenoaks
Kent
TN15 9EA
Director NameJohn Julian Tristam Cronk
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(7 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 July 2009)
RoleSecretary
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameMr John David Kerr
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(7 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 18 July 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address11 Copperfields
Saffron Walden
Essex
CB11 4FG
Director NameAnthony Percy Lovell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 August 2009)
RoleManager
Correspondence Address19 Sylvan Tryst
Billericay
Essex
CM12 0AX
Secretary NameMs Diane June Penfold
NationalityBritish
StatusResigned
Appointed11 May 2007(8 years, 2 months after company formation)
Appointment Duration4 years (resigned 03 June 2011)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address71 Queensway
London
W2 4QH
Director NameMr Gary William Hughes
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2011)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address71 Queensway
London
W2 4QH
Director NameDominic Stephen Harrison
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameMr Neil Geoffrey Goulden
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(11 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queensway
London
W2 4QH
Secretary NameHarry Willits
StatusResigned
Appointed03 June 2011(12 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressNew Castle House
Castle Boulevard
Nottingham
Nottinghamshire
NG7 1FT
Director NameMr Paul Bowtell
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(12 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 July 2017)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMr Vinod Parmar
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(18 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 December 2017)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(18 years, 4 months after company formation)
Appointment Duration9 months (resigned 16 April 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameCassandra's Company Secretarial Services Cassandra Alice Cammidge
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(19 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameSonja ArseniĆ
StatusResigned
Appointed08 August 2019(20 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameGala Coral Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2000(11 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 11 May 2007)
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameGala Coral Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2000(1 year, 2 months after company formation)
Appointment Duration17 years, 2 months (resigned 18 July 2017)
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2017(18 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameLadbrokes Coral Corporate Director Limited (Corporation)
StatusResigned
Appointed18 July 2017(18 years, 4 months after company formation)
Appointment Duration2 years (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Websitegalacoral.co.uk

Location

Registered Address3rd Floor One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Coral Group Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
2 October 2020Application to strike the company off the register (3 pages)
10 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
3 December 2019Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page)
29 November 2019Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 August 2019Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 8 August 2019 (1 page)
8 August 2019Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages)
8 August 2019Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page)
30 May 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
10 October 2018Change of details for Coral Group Trading Limited as a person with significant control on 30 June 2017 (2 pages)
10 October 2018Change of details for Coral Group Trading Limited as a person with significant control on 10 July 2018 (2 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
7 August 2018Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page)
7 August 2018Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page)
17 July 2018Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 17 July 2018 (1 page)
28 June 2018Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
18 April 2018Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page)
18 April 2018Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages)
13 December 2017Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages)
13 December 2017Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page)
13 December 2017Termination of appointment of Vinod Parmar as a director on 12 December 2017 (1 page)
13 December 2017Appointment of Charles Alexander Sutters as a director on 12 December 2017 (2 pages)
3 November 2017Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 August 2017Termination of appointment of John David Kerr as a director on 18 July 2017 (1 page)
22 August 2017Termination of appointment of John David Kerr as a director on 18 July 2017 (1 page)
8 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
8 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
8 August 2017Statement of company's objects (2 pages)
8 August 2017Statement of company's objects (2 pages)
28 July 2017Termination of appointment of Paul Bowtell as a director on 18 July 2017 (1 page)
28 July 2017Termination of appointment of Paul Bowtell as a director on 18 July 2017 (1 page)
27 July 2017Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages)
27 July 2017Appointment of Mr Vinod Parmar as a director on 18 July 2017 (2 pages)
27 July 2017Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page)
27 July 2017Appointment of Mr Vinod Parmar as a director on 18 July 2017 (2 pages)
27 July 2017Appointment of Stuart John Smith as a director on 18 July 2017 (2 pages)
27 July 2017Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages)
27 July 2017Appointment of Stuart John Smith as a director on 18 July 2017 (2 pages)
27 July 2017Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages)
27 July 2017Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page)
27 July 2017Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
30 June 2017Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
30 June 2017Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
19 May 2017Previous accounting period extended from 25 September 2016 to 31 December 2016 (1 page)
19 May 2017Previous accounting period extended from 25 September 2016 to 31 December 2016 (1 page)
18 May 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
18 May 2017Secretary's details changed for Ladbroke Corporate Secretaries Limited on 16 May 2017 (1 page)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
20 April 2017Appointment of Ladbroke Corporate Secretaries Limited as a secretary on 31 March 2017 (2 pages)
20 April 2017Appointment of Ladbroke Corporate Secretaries Limited as a secretary on 31 March 2017 (2 pages)
20 April 2017Termination of appointment of Harry Willits as a secretary on 31 March 2017 (1 page)
20 April 2017Termination of appointment of Harry Willits as a secretary on 31 March 2017 (1 page)
28 June 2016Accounts for a dormant company made up to 26 September 2015 (5 pages)
28 June 2016Accounts for a dormant company made up to 26 September 2015 (5 pages)
24 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
24 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
7 June 2015Accounts for a dormant company made up to 27 September 2014 (5 pages)
7 June 2015Accounts for a dormant company made up to 27 September 2014 (5 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
15 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
24 June 2014Accounts for a dormant company made up to 28 September 2013 (5 pages)
24 June 2014Accounts for a dormant company made up to 28 September 2013 (5 pages)
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
27 June 2013Accounts for a dormant company made up to 29 September 2012 (5 pages)
27 June 2013Accounts for a dormant company made up to 29 September 2012 (5 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
20 February 2013Director's details changed for Paul Bowtell on 3 October 2011 (2 pages)
20 February 2013Director's details changed for Paul Bowtell on 3 October 2011 (2 pages)
20 February 2013Director's details changed for Paul Bowtell on 3 October 2011 (2 pages)
15 February 2013Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013 (1 page)
15 February 2013Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013 (1 page)
22 June 2012Accounts for a dormant company made up to 24 September 2011 (5 pages)
22 June 2012Accounts for a dormant company made up to 24 September 2011 (5 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
4 November 2011Appointment of Paul Bowtell as a director (2 pages)
4 November 2011Appointment of Paul Bowtell as a director (2 pages)
5 October 2011Termination of appointment of Gary Hughes as a director (1 page)
5 October 2011Termination of appointment of Gary Hughes as a director (1 page)
27 June 2011Accounts for a dormant company made up to 25 September 2010 (5 pages)
27 June 2011Accounts for a dormant company made up to 25 September 2010 (5 pages)
7 June 2011Appointment of Harry Willits as a secretary (1 page)
7 June 2011Appointment of Harry Willits as a secretary (1 page)
7 June 2011Termination of appointment of Diane Penfold as a secretary (1 page)
7 June 2011Termination of appointment of Diane Penfold as a secretary (1 page)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
18 November 2010Termination of appointment of Neil Goulden as a director (1 page)
18 November 2010Termination of appointment of Neil Goulden as a director (1 page)
3 September 2010Appointment of Mr Neil Geoffrey Goulden as a director (2 pages)
3 September 2010Appointment of Mr Neil Geoffrey Goulden as a director (2 pages)
2 September 2010Termination of appointment of Dominic Harrison as a director (1 page)
2 September 2010Termination of appointment of Dominic Harrison as a director (1 page)
2 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
25 May 2010Accounts for a dormant company made up to 26 September 2009 (5 pages)
25 May 2010Accounts for a dormant company made up to 26 September 2009 (5 pages)
19 April 2010Termination of appointment of Anthony Lovell as a director (1 page)
19 April 2010Termination of appointment of Anthony Lovell as a director (1 page)
19 March 2010Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page)
19 March 2010Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page)
13 November 2009Secretary's details changed for Miss Diane June Penfold on 13 November 2009 (1 page)
13 November 2009Director's details changed for Gary William Hughes on 13 November 2009 (2 pages)
13 November 2009Secretary's details changed for Miss Diane June Penfold on 13 November 2009 (1 page)
13 November 2009Director's details changed for Gary William Hughes on 13 November 2009 (2 pages)
23 October 2009Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009 (1 page)
23 October 2009Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009 (1 page)
27 July 2009Appointment terminated director john cronk (1 page)
27 July 2009Director appointed dominic stephen harrison (1 page)
27 July 2009Director appointed gary william hughes (1 page)
27 July 2009Director appointed dominic stephen harrison (1 page)
27 July 2009Director appointed gary william hughes (1 page)
27 July 2009Appointment terminated director john cronk (1 page)
15 July 2009Return made up to 03/05/08; full list of members; amend (6 pages)
15 July 2009Return made up to 03/05/08; full list of members; amend (6 pages)
3 July 2009Director's change of particulars / john kerr / 20/05/2009 (1 page)
3 July 2009Director's change of particulars / john kerr / 20/05/2009 (1 page)
18 June 2009Appointment terminated secretary gala coral secretaries LIMITED (1 page)
18 June 2009Appointment terminated secretary gala coral secretaries LIMITED (1 page)
18 June 2009Return made up to 03/05/09; full list of members (4 pages)
18 June 2009Return made up to 03/05/09; full list of members (4 pages)
8 June 2009Secretary appointed diane june penfold (1 page)
8 June 2009Secretary appointed diane june penfold (1 page)
18 May 2009Accounts for a dormant company made up to 27 September 2008 (5 pages)
18 May 2009Accounts for a dormant company made up to 27 September 2008 (5 pages)
25 July 2008Accounts for a dormant company made up to 29 September 2007 (5 pages)
25 July 2008Accounts for a dormant company made up to 29 September 2007 (5 pages)
16 May 2008Return made up to 03/05/08; full list of members (4 pages)
16 May 2008Return made up to 03/05/08; full list of members (4 pages)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
20 June 2007Return made up to 03/05/07; full list of members (3 pages)
20 June 2007Return made up to 03/05/07; full list of members (3 pages)
28 July 2006Accounts for a dormant company made up to 25 September 2005 (6 pages)
28 July 2006Accounts for a dormant company made up to 25 September 2005 (6 pages)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
26 May 2006Director's particulars changed (1 page)
26 May 2006Director's particulars changed (1 page)
26 May 2006Return made up to 03/05/06; full list of members (2 pages)
26 May 2006Secretary's particulars changed (1 page)
26 May 2006Secretary's particulars changed (1 page)
26 May 2006Return made up to 03/05/06; full list of members (2 pages)
25 May 2006New director appointed (1 page)
25 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
19 May 2006Company name changed kemptime LIMITED\certificate issued on 19/05/06 (2 pages)
19 May 2006Company name changed kemptime LIMITED\certificate issued on 19/05/06 (2 pages)
5 July 2005Accounts for a dormant company made up to 26 September 2004 (6 pages)
5 July 2005Accounts for a dormant company made up to 26 September 2004 (6 pages)
17 May 2005Return made up to 03/05/05; full list of members (2 pages)
17 May 2005Return made up to 03/05/05; full list of members (2 pages)
6 July 2004Return made up to 18/06/04; full list of members (5 pages)
6 July 2004Return made up to 18/06/04; full list of members (5 pages)
15 May 2004Accounts for a dormant company made up to 28 September 2003 (6 pages)
15 May 2004Accounts for a dormant company made up to 28 September 2003 (6 pages)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 June 2003Return made up to 18/06/03; full list of members (5 pages)
30 June 2003Return made up to 18/06/03; full list of members (5 pages)
4 June 2003Accounts for a dormant company made up to 29 September 2002 (6 pages)
4 June 2003Accounts for a dormant company made up to 29 September 2002 (6 pages)
14 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
14 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
28 June 2002Return made up to 18/06/02; full list of members (5 pages)
28 June 2002Return made up to 18/06/02; full list of members (5 pages)
9 August 2001Return made up to 18/06/01; full list of members (5 pages)
9 August 2001Return made up to 18/06/01; full list of members (5 pages)
5 July 2001Accounts for a dormant company made up to 24 September 2000 (6 pages)
5 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2001Accounts for a dormant company made up to 24 September 2000 (6 pages)
12 March 2001Return made up to 25/02/01; full list of members (5 pages)
12 March 2001Return made up to 25/02/01; full list of members (5 pages)
5 September 2000Full accounts made up to 25 September 1999 (7 pages)
5 September 2000Full accounts made up to 25 September 1999 (7 pages)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
26 April 2000Secretary resigned (1 page)
26 April 2000Secretary resigned (1 page)
16 April 2000New secretary appointed (2 pages)
16 April 2000New secretary appointed (2 pages)
4 April 2000Return made up to 25/02/00; full list of members (5 pages)
4 April 2000Secretary resigned (1 page)
4 April 2000Return made up to 25/02/00; full list of members (5 pages)
4 April 2000Secretary resigned (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
26 March 1999Director resigned (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999Secretary resigned (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999Accounting reference date shortened from 29/02/00 to 25/09/99 (1 page)
26 March 1999Registered office changed on 26/03/99 from: 22 royal crescent bath BA1 2LT (1 page)
26 March 1999Director resigned (1 page)
26 March 1999Accounting reference date shortened from 29/02/00 to 25/09/99 (1 page)
26 March 1999Secretary resigned (1 page)
26 March 1999New secretary appointed (2 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999Registered office changed on 26/03/99 from: 22 royal crescent bath BA1 2LT (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New secretary appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New secretary appointed (2 pages)
12 March 1999Registered office changed on 12/03/99 from: 120 east road london N1 6AA (1 page)
12 March 1999Registered office changed on 12/03/99 from: 120 east road london N1 6AA (1 page)
25 February 1999Incorporation (15 pages)
25 February 1999Incorporation (15 pages)