London
W10 6HT
Director Name | Perry King |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2008(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 31 January 2012) |
Role | Footwear Designer |
Correspondence Address | C Masia Can Costa, 31 Caldes De Malavella Girona 17455 Spain |
Director Name | Alberto Sousa |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 12 May 2008(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 31 January 2012) |
Role | Company Director |
Correspondence Address | Rua De Engeio, 827 Vizela 4815-502 Portugal |
Secretary Name | Wilton Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 January 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years (closed 31 January 2012) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Director Name | Mr Michael Anthony Flanagan |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 7a Hamilton Road Ealing London W5 2EE |
Secretary Name | Ruairi Laughlin McCann |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Burns Road Harlesden London NW10 4DY |
Director Name | Wilton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2007(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 May 2008) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Registered Address | 26 Grosvenor Street Mayfair London W1K 4QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£134,644 |
Cash | £4,514 |
Current Liabilities | £140,163 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders Statement of capital on 2010-07-22
|
22 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders Statement of capital on 2010-07-22
|
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
12 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
26 June 2008 | Director appointed alberto sousa (2 pages) |
26 June 2008 | Director appointed alberto sousa (2 pages) |
23 June 2008 | Director appointed jose manuel ferreira neves (2 pages) |
23 June 2008 | Director appointed perry king (2 pages) |
23 June 2008 | Director appointed perry king (2 pages) |
23 June 2008 | Director appointed jose manuel ferreira neves (2 pages) |
6 June 2008 | Ad 12/05/08 gbp si 999@1=999 gbp ic 1/1000 (2 pages) |
6 June 2008 | Appointment terminated director wilton directors LIMITED (1 page) |
6 June 2008 | Ad 12/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
6 June 2008 | Appointment Terminated Director wilton directors LIMITED (1 page) |
21 May 2008 | Resolutions
|
21 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
21 May 2008 | Resolutions
|
21 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
21 May 2008 | Memorandum and Articles of Association (6 pages) |
21 May 2008 | Memorandum and Articles of Association (6 pages) |
22 April 2008 | Company name changed kempmayer LIMITED\certificate issued on 22/04/08 (2 pages) |
22 April 2008 | Company name changed kempmayer LIMITED\certificate issued on 22/04/08 (2 pages) |
22 January 2008 | New director appointed (9 pages) |
22 January 2008 | New director appointed (9 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
17 August 2007 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
17 August 2007 | Accounts made up to 31 July 2007 (5 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
16 April 2007 | Resolutions
|
16 April 2007 | Resolutions
|
20 February 2007 | Accounts made up to 31 July 2006 (5 pages) |
20 February 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
20 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed (1 page) |
12 July 2005 | Incorporation (19 pages) |
12 July 2005 | Incorporation (19 pages) |