Company NameKembrey Aerospace Limited
Company StatusDissolved
Company Number08020423
CategoryPrivate Limited Company
Incorporation Date4 April 2012(12 years ago)
Dissolution Date14 March 2016 (8 years, 1 month ago)
Previous NamesGetstar Limited and Kembrey Aeropsace Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Hall
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed21 December 2012(8 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 14 March 2016)
RoleCompany Director
Country of ResidenceAmerica
Correspondence AddressHaywood House Dumfries Place
Cardiff
CF10 3GA
Wales
Director NameMr Leonard Maleson Levie
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed21 December 2012(8 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 14 March 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHaywood House Dumfries Place
Cardiff
CF10 3GA
Wales
Director NameMr Timothy Lizotte
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed21 December 2012(8 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 14 March 2016)
RoleChief Financial Officer
Country of ResidenceAmerica
Correspondence AddressHaywood House Dumfries Place
Cardiff
CF10 3GA
Wales
Director NameMr Philip Lyons
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 14 March 2016)
RoleBusiness Manager
Country of ResidenceSingapore
Correspondence AddressApartment 03-11 Villa Azura 1 Cherry Avenue
279871
Director NameMr John Peter Gimson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerry House Hatwood House
Dumfries Place
Cardiff
CF10 3GA
Wales
Director NameMr William Peter Critchley Gimson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD

Location

Registered AddressBrook Point
1412-1420 High Road
London
N20 9BH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 March 2016Final Gazette dissolved following liquidation (1 page)
14 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2016Final Gazette dissolved following liquidation (1 page)
17 December 2015Liquidators' statement of receipts and payments to 3 October 2014 (10 pages)
17 December 2015Liquidators' statement of receipts and payments to 3 October 2014 (10 pages)
17 December 2015Liquidators statement of receipts and payments to 3 October 2014 (10 pages)
14 December 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
14 December 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
6 January 2015Resignation of a liquidator (1 page)
6 January 2015Resignation of a liquidator (1 page)
14 October 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 October 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 October 2013Appointment of a voluntary liquidator (1 page)
9 October 2013Statement of affairs with form 4.19 (6 pages)
9 October 2013Statement of affairs with form 4.19 (6 pages)
9 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2013Appointment of a voluntary liquidator (1 page)
8 October 2013Registered office address changed from Berry House Hatwood House Dumfries Place Cardiff Wales CF10 3GA on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from Berry House Hatwood House Dumfries Place Cardiff Wales CF10 3GA on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from Berry House Hatwood House Dumfries Place Cardiff Wales CF10 3GA on 8 October 2013 (2 pages)
16 September 2013Appointment of Philip Lyons as a director (3 pages)
16 September 2013Appointment of Philip Lyons as a director (3 pages)
20 June 2013Registered office address changed from 5 Fleet Place London London EC4M 7RD England on 20 June 2013 (2 pages)
20 June 2013Registered office address changed from 5 Fleet Place London London EC4M 7RD England on 20 June 2013 (2 pages)
20 June 2013Termination of appointment of John Gimson as a director (2 pages)
20 June 2013Termination of appointment of John Gimson as a director (2 pages)
3 May 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 100
(16 pages)
3 May 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 100
(16 pages)
3 May 2013Annual return made up to 4 April 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 100
(16 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 February 2013Termination of appointment of William Gimson as a director (2 pages)
20 February 2013Termination of appointment of William Gimson as a director (2 pages)
18 February 2013Appointment of Leonard Levie as a director (3 pages)
18 February 2013Appointment of Leonard Levie as a director (3 pages)
15 February 2013Appointment of Richard Hall as a director (3 pages)
15 February 2013Appointment of Timothy Lizotte as a director (3 pages)
15 February 2013Appointment of Timothy Lizotte as a director (3 pages)
15 February 2013Appointment of Richard Hall as a director (3 pages)
28 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
28 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
12 December 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
12 December 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages)
28 August 2012Appointment of Mr John Peter Gimson as a director (3 pages)
28 August 2012Appointment of Mr John Peter Gimson as a director (3 pages)
17 July 2012Company name changed kembrey aeropsace LIMITED\certificate issued on 17/07/12
  • RES15 ‐ Change company name resolution on 2012-07-13
  • NM01 ‐ Change of name by resolution
(3 pages)
17 July 2012Company name changed kembrey aeropsace LIMITED\certificate issued on 17/07/12
  • RES15 ‐ Change company name resolution on 2012-07-13
  • NM01 ‐ Change of name by resolution
(3 pages)
29 May 2012Company name changed getstar LIMITED\certificate issued on 29/05/12
  • RES15 ‐ Change company name resolution on 2012-05-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 May 2012Company name changed getstar LIMITED\certificate issued on 29/05/12
  • RES15 ‐ Change company name resolution on 2012-05-28
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)