Company NameKemcare Limited
Company StatusDissolved
Company Number05269262
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 6 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Jean-Michel Guyon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed17 May 2016(11 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBalfour House 741 High Road
North Finchley
London
N12 0BP
Director NameMr Barry James McDonnell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2016(11 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalfour House 741 High Road
North Finchley
London
N12 0BP
Director NameMr Philippe Combette
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed17 May 2016(11 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBalfour House 741 High Road
North Finchley
London
N12 0BP
Secretary NameMrs Deanne Michelle Davies
StatusClosed
Appointed30 October 2017(13 years after company formation)
Appointment Duration2 years, 2 months (closed 07 January 2020)
RoleCompany Director
Correspondence AddressBalfour House 741 High Road
North Finchley
London
N12 0BP
Director NameDr Malcolm Conrad Bird Sumner
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleCorporate International Accoun
Country of ResidenceEngland
Correspondence Address13 Wessex Gardens
Golders Green
London
NW11 9RS
Director NameMr Robert Bird Sumner
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleGroup Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Sion Hill
Bath
BA1 2UL
Secretary NameRobert Bird Sumner
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleLegal Assistant Financial Mark
Country of ResidenceEngland
Correspondence Address22 Sion Hill
Bath
BA1 2UL
Director NameMr Jonathan Bird Sumner
Date of BirthApril 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed24 December 2010(6 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 72 Loveridge Road
London
NW6 2DT
Director NameMr Mark Richard Bowes-Cavanagh
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 2016)
RoleChartered Chemist And Scientist
Country of ResidenceEngland
Correspondence AddressAdsl Unit 18 Yalberton Tor Industrial Estate
Alders Way
Paignton
Devon
TQ4 7PN

Contact

Websitekemcare.com
Telephone020 84459036
Telephone regionLondon

Location

Registered AddressBalfour House 741 High Road
North Finchley
London
N12 0BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5 at £0.1Gillian Sumner
5.00%
Ordinary
5 at £0.1Mark Richard Bowes-cavanagh
5.00%
Ordinary
45 at £0.1Jonathan Sumner
45.00%
Ordinary
45 at £0.1Robert Sumner
45.00%
Ordinary

Financials

Year2014
Net Worth£166,136
Cash£41,303
Current Liabilities£535,820

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

9 July 2008Delivered on: 18 July 2008
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
10 October 2019Application to strike the company off the register (3 pages)
8 May 2019Accounts for a small company made up to 30 June 2018 (6 pages)
28 March 2019Satisfaction of charge 1 in full (1 page)
1 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
20 June 2018Accounts for a small company made up to 30 June 2017 (8 pages)
26 March 2018Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
22 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 October 2017Appointment of Mrs Deanne Michelle Davies as a secretary on 30 October 2017 (2 pages)
30 October 2017Appointment of Mrs Deanne Michelle Davies as a secretary on 30 October 2017 (2 pages)
21 July 2017Full accounts made up to 31 December 2016 (17 pages)
21 July 2017Full accounts made up to 31 December 2016 (17 pages)
31 January 2017Termination of appointment of Robert Bird Sumner as a director on 31 January 2016 (1 page)
31 January 2017Termination of appointment of Jonathan Bird Sumner as a director on 31 December 2016 (1 page)
31 January 2017Termination of appointment of Jonathan Bird Sumner as a director on 31 December 2016 (1 page)
31 January 2017Termination of appointment of Robert Bird Sumner as a director on 31 January 2016 (1 page)
7 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
7 September 2016Director's details changed for Mr Jonathan Bird Sumner on 7 September 2016 (2 pages)
7 September 2016Director's details changed for Mr Jonathan Bird Sumner on 7 September 2016 (2 pages)
24 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
24 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 May 2016Appointment of Mr Barry James Mcdonnell as a director on 17 May 2016 (2 pages)
18 May 2016Termination of appointment of Robert Bird Sumner as a secretary on 17 May 2016 (1 page)
18 May 2016Appointment of Mr Philippe Combette as a director on 17 May 2016 (2 pages)
18 May 2016Appointment of Mr Philippe Combette as a director on 17 May 2016 (2 pages)
18 May 2016Appointment of Mr Jean-Michel Guyon as a director on 17 May 2016 (2 pages)
18 May 2016Appointment of Mr Barry James Mcdonnell as a director on 17 May 2016 (2 pages)
18 May 2016Termination of appointment of Mark Richard Bowes-Cavanagh as a director on 17 May 2016 (1 page)
18 May 2016Termination of appointment of Robert Bird Sumner as a secretary on 17 May 2016 (1 page)
18 May 2016Termination of appointment of Mark Richard Bowes-Cavanagh as a director on 17 May 2016 (1 page)
18 May 2016Appointment of Mr Jean-Michel Guyon as a director on 17 May 2016 (2 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10
(7 pages)
2 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10
(7 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
14 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
29 April 2015Sub-division of shares on 1 January 2011 (5 pages)
29 April 2015Sub-division of shares on 1 January 2011 (5 pages)
29 April 2015Sub-division of shares on 1 January 2011 (5 pages)
22 April 2015Appointment of Mr Mark Richard Bowes-Cavanagh as a director on 16 April 2015 (2 pages)
22 April 2015Appointment of Mr Mark Richard Bowes-Cavanagh as a director on 16 April 2015 (2 pages)
2 April 2015Director's details changed for Robert Bird Sumner on 1 April 2015 (2 pages)
2 April 2015Director's details changed for Robert Bird Sumner on 1 April 2015 (2 pages)
2 April 2015Director's details changed for Robert Bird Sumner on 1 April 2015 (2 pages)
13 January 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10
(6 pages)
13 January 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10
(6 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
28 August 2014Director's details changed for Mr Jonathan Sumner on 21 July 2014 (2 pages)
28 August 2014Director's details changed for Mr Jonathan Sumner on 21 July 2014 (2 pages)
28 August 2014Secretary's details changed for Robert Bird Sumner on 21 July 2014 (1 page)
28 August 2014Director's details changed for Robert Bird Sumner on 21 July 2014 (2 pages)
28 August 2014Director's details changed for Robert Bird Sumner on 21 July 2014 (2 pages)
28 August 2014Secretary's details changed for Robert Bird Sumner on 21 July 2014 (1 page)
4 November 2013Termination of appointment of Malcolm Sumner as a director (1 page)
4 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10
(6 pages)
4 November 2013Termination of appointment of Malcolm Sumner as a director (1 page)
4 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 10
(6 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 May 2013Registered office address changed from Northway House, 1379 High Road Whetstone London N20 9LP on 10 May 2013 (1 page)
10 May 2013Registered office address changed from Northway House, 1379 High Road Whetstone London N20 9LP on 10 May 2013 (1 page)
11 January 2013Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (7 pages)
12 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (7 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 May 2011Appointment of Mr Jonathan Sumner as a director (2 pages)
6 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 May 2011Appointment of Mr Jonathan Sumner as a director (2 pages)
7 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
11 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 November 2009Director's details changed for Robert Bird Sumner on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Dr Malcolm Conrad Bird Sumner on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Robert Bird Sumner on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Dr Malcolm Conrad Bird Sumner on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Dr Malcolm Conrad Bird Sumner on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Robert Bird Sumner on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
29 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 December 2008Director and secretary's change of particulars / robert sumner / 01/10/2008 (1 page)
1 December 2008Director and secretary's change of particulars / robert sumner / 01/10/2008 (1 page)
1 December 2008Return made up to 25/10/08; full list of members (4 pages)
1 December 2008Return made up to 25/10/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
21 December 2007Return made up to 25/10/07; full list of members (2 pages)
21 December 2007Return made up to 25/10/07; full list of members (2 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 December 2006Return made up to 25/10/06; full list of members (2 pages)
15 December 2006Return made up to 25/10/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 December 2005Registered office changed on 22/12/05 from: 13 wessex gardens golders green london NW11 (1 page)
22 December 2005Registered office changed on 22/12/05 from: 13 wessex gardens golders green london NW11 (1 page)
15 December 2005Return made up to 25/10/05; full list of members (2 pages)
15 December 2005Return made up to 25/10/05; full list of members (2 pages)
27 May 2005Ad 16/05/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
27 May 2005Ad 16/05/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
16 February 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
16 February 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
25 October 2004Incorporation (11 pages)
25 October 2004Incorporation (11 pages)