Company NameKEM Print Limited
DirectorCraig Alexander McPherson
Company StatusLiquidation
Company Number07399325
CategoryPrivate Limited Company
Incorporation Date7 October 2010(13 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Director

Director NameMr Craig Alexander McPherson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2010(same day as company formation)
RoleManger
Country of ResidenceUnited Kingdom
Correspondence Address23 Rodney Road
Hertford
Huntingdon
PE29 1RZ

Location

Registered AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Next Accounts Due7 July 2012 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Returns

Next Return Due21 October 2016 (overdue)

Filing History

21 May 2012Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 21 May 2012 (2 pages)
21 May 2012Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 21 May 2012 (2 pages)
18 May 2012Statement of affairs with form 4.19 (6 pages)
18 May 2012Statement of affairs with form 4.19 (6 pages)
15 May 2012Registered office address changed from Unit 3 Houghton Hill Huntingdon PE28 2DH United Kingdom on 15 May 2012 (1 page)
15 May 2012Registered office address changed from Unit 3 Houghton Hill Huntingdon PE28 2DH United Kingdom on 15 May 2012 (1 page)
2 May 2012Appointment of a voluntary liquidator (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2012Appointment of a voluntary liquidator (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2012Annual return made up to 7 October 2011 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 1
(3 pages)
1 May 2012Registered office address changed from 72 Newhall Lane Great Cambourne Cambridge Uk CB23 6GE United Kingdom on 1 May 2012 (1 page)
1 May 2012Annual return made up to 7 October 2011 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 1
(3 pages)
1 May 2012Registered office address changed from 72 Newhall Lane Great Cambourne Cambridge Uk CB23 6GE United Kingdom on 1 May 2012 (1 page)
1 May 2012Annual return made up to 7 October 2011 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 1
(3 pages)
1 May 2012Registered office address changed from 72 Newhall Lane Great Cambourne Cambridge Uk CB23 6GE United Kingdom on 1 May 2012 (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 October 2010Incorporation (22 pages)
7 October 2010Incorporation (22 pages)