Company NameKemfield Limited
Company StatusDissolved
Company Number04605833
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 4 months ago)
Dissolution Date24 October 2017 (6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Clifford Sydney Cooper
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2003(1 month after company formation)
Appointment Duration14 years, 9 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Connaught Avenue
Loughton
Essex
IG10 4DP
Secretary NameDiana Theresa Cooper
NationalityBritish
StatusClosed
Appointed02 January 2003(1 month after company formation)
Appointment Duration14 years, 9 months (closed 24 October 2017)
RoleSecretary
Correspondence Address15 Connaught Avenue
Loughton
Essex
IG10 4DP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1C.s. Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

19 October 2004Delivered on: 21 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a clarendon works glenhaven avenue borehamwood t/no HD8455. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 October 2004Delivered on: 21 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
26 July 2017Application to strike the company off the register (3 pages)
26 July 2017Application to strike the company off the register (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 October 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-10-04
  • GBP 1
(6 pages)
4 October 2016Registered office address changed from Dashwood House 7th Floor 69 Old Broad Street London EC2M 1QS to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 4 October 2016 (1 page)
4 October 2016Registered office address changed from Dashwood House 7th Floor 69 Old Broad Street London EC2M 1QS to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 4 October 2016 (1 page)
4 October 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-10-04
  • GBP 1
(6 pages)
4 July 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
4 July 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
17 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 October 2014Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 17 October 2014 (1 page)
17 October 2014Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 17 October 2014 (1 page)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
9 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 November 2008Return made up to 21/11/08; full list of members (3 pages)
25 November 2008Return made up to 21/11/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 December 2007Return made up to 21/11/07; no change of members (6 pages)
28 December 2007Return made up to 21/11/07; no change of members (6 pages)
23 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 January 2007Return made up to 21/11/06; full list of members (6 pages)
4 January 2007Return made up to 21/11/06; full list of members (6 pages)
15 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 November 2005Return made up to 21/11/05; full list of members (6 pages)
30 November 2005Return made up to 21/11/05; full list of members (6 pages)
25 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
25 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
10 February 2005Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page)
10 February 2005Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page)
26 November 2004Return made up to 02/12/04; full list of members (6 pages)
26 November 2004Return made up to 02/12/04; full list of members (6 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
16 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
16 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
5 March 2004Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
5 March 2004Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
6 December 2003Return made up to 02/12/03; full list of members (6 pages)
6 December 2003Return made up to 02/12/03; full list of members (6 pages)
5 April 2003Ad 09/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2003Ad 09/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 January 2003New secretary appointed (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003New secretary appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003New director appointed (2 pages)
7 January 2003Registered office changed on 07/01/03 from: 120 east road london N1 6AA (1 page)
7 January 2003Registered office changed on 07/01/03 from: 120 east road london N1 6AA (1 page)
2 December 2002Incorporation (16 pages)
2 December 2002Incorporation (16 pages)