Company NameFKI Kembery Ltd
Company StatusDissolved
Company Number06649216
CategoryPrivate Limited Company
Incorporation Date17 July 2008(15 years, 9 months ago)
Dissolution Date9 September 2015 (8 years, 7 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Frederick Thomas Kembery
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2011(3 years, 1 month after company formation)
Appointment Duration4 years (closed 09 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Sutherland Road
Walthamstow
London
E17 6BH
Director NameMr Derek Robert Wells
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Elmcroft Avenue
Sidcup
Kent
DA15 8NW
Secretary NameMrs Sheila Ann Smith
StatusResigned
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address439 Brentwood Road
Gidea Park
Romford
Essex
Rm

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Mrs Sheila Ann Smith
60.00%
Ordinary
4 at £1Derek Robert Wells
40.00%
Ordinary

Financials

Year2014
Net Worth£2,538
Cash£152
Current Liabilities£102,175

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 September 2015Final Gazette dissolved following liquidation (1 page)
9 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2015Final Gazette dissolved following liquidation (1 page)
9 June 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
9 June 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
27 March 2014Registered office address changed from 67/69 Sutherland Road Walthamstow London Essex E17 6BH on 27 March 2014 (2 pages)
27 March 2014Registered office address changed from 67/69 Sutherland Road Walthamstow London Essex E17 6BH on 27 March 2014 (2 pages)
26 March 2014Statement of affairs with form 4.19 (6 pages)
26 March 2014Statement of affairs with form 4.19 (6 pages)
26 March 2014Appointment of a voluntary liquidator (1 page)
26 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2014Appointment of a voluntary liquidator (1 page)
3 August 2013Compulsory strike-off action has been suspended (1 page)
3 August 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2012Annual return made up to 17 July 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 10
(3 pages)
31 July 2012Annual return made up to 17 July 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 10
(3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 September 2011Termination of appointment of Derek Wells as a director (1 page)
6 September 2011Termination of appointment of Derek Wells as a director (1 page)
26 August 2011Appointment of Mr Frederick Thomas Kembery as a director (2 pages)
26 August 2011Appointment of Mr Frederick Thomas Kembery as a director (2 pages)
2 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 August 2010Director's details changed for Mr Derek Robert Wells on 16 July 2010 (2 pages)
16 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
16 August 2010Director's details changed for Mr Derek Robert Wells on 16 July 2010 (2 pages)
16 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
31 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 August 2009Return made up to 17/07/09; full list of members (3 pages)
10 August 2009Return made up to 17/07/09; full list of members (3 pages)
7 August 2009Appointment terminated secretary sheila smith (1 page)
7 August 2009Appointment terminated secretary sheila smith (1 page)
17 July 2008Incorporation (6 pages)
17 July 2008Incorporation (6 pages)