Company NameKEMI Limited
Company StatusDissolved
Company Number04087143
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 6 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameAli Koca
Date of BirthJune 1972 (Born 51 years ago)
NationalityTurkish
StatusClosed
Appointed16 October 2000(6 days after company formation)
Appointment Duration8 years, 1 month (closed 09 December 2008)
RoleShop Assistant
Correspondence Address237 Sandhurst Road
London
N9 8BD
Secretary NameKemal Nazlier
NationalityTurkish
StatusClosed
Appointed16 October 2000(6 days after company formation)
Appointment Duration8 years, 1 month (closed 09 December 2008)
RoleCompany Director
Correspondence Address63 Bounces Road
London
N9 8JE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address63 Bounces Road
London
N9 8EJ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
17 November 2006Return made up to 10/10/06; full list of members
  • 363(287) ‐ Registered office changed on 17/11/06
(6 pages)
10 May 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
9 November 2005Director's particulars changed (1 page)
9 November 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
14 October 2004Return made up to 10/10/04; full list of members (6 pages)
16 July 2004Total exemption small company accounts made up to 31 October 2002 (7 pages)
16 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
19 November 2003Return made up to 10/10/03; full list of members (6 pages)
25 November 2002Return made up to 10/10/02; full list of members (6 pages)
28 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
17 October 2001Return made up to 10/10/01; full list of members (6 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000Registered office changed on 23/10/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Ad 16/10/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000Secretary resigned (1 page)
10 October 2000Incorporation (12 pages)