KEMP & TAWAKKOLI LIMITED

Company Documents

DateDescription
05/01/105 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/09/0922 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/09/0914 September 2009 APPLICATION FOR STRIKING-OFF

View Document

19/06/0919 June 2009 DISS40 (DISS40(SOAD))

View Document

17/06/0917 June 2009 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 First Gazette

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/09 FROM: UNIT 2 BASELINE STUIDIOS WHITCHURCH STREET LONDON W11 4PJ

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/09 FROM: 30 EATON DRIVE KINGSTON UPON THAMES KT2 7QT

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: FLAT 8 30 BASSETT ROAD LONDON W10 6JL

View Document

11/07/0711 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006

View Document

16/11/0616 November 2006 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 16/11/06

View Document

16/11/0616 November 2006

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 6 CROFTON GATE WAY LONDON ES4 2DL

View Document

07/07/057 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: 66A KENSINGTON GARDEN SQUARE LONDON W2 4DG

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 REGISTERED OFFICE CHANGED ON 06/09/04 FROM: FLAT 3 19 TAVISTOCK ROAD NOTTING HILL LONDON W11 1AL

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 SECRETARY RESIGNED

View Document

25/10/0325 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 REGISTERED OFFICE CHANGED ON 25/10/03 FROM: C/O KANMARA ACCOUNTANCY SERVICES 34 SOUTH MOLTON STREET, LONDON W1K 5RG

View Document

09/10/039 October 2003 Incorporation

View Document

09/10/039 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company