Company NameKEMT Consulting Limited
Company StatusDissolved
Company Number04359860
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 2 months ago)
Dissolution Date25 May 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameTimothy James McCormack
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(1 day after company formation)
Appointment Duration2 years, 4 months (closed 25 May 2004)
RoleBusiness Consultant Director
Correspondence Address22 Chatley Road
Great Leighs
Essex
CM3 1NU
Secretary NameAgnes McCormack
NationalityHungarian
StatusClosed
Appointed25 January 2002(1 day after company formation)
Appointment Duration2 years, 4 months (closed 25 May 2004)
RoleCompany Director
Correspondence Address22 Chatley Road
Great Leighs
Essex
CM3 1NU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address22 Chatley Road
Great Leighs
Essex
CM3 1NU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs
Built Up AreaGreat Leighs

Financials

Year2014
Net Worth£5,813
Cash£11,103
Current Liabilities£5,290

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2004First Gazette notice for voluntary strike-off (1 page)
30 December 2003Application for striking-off (1 page)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
9 February 2003Return made up to 24/01/03; full list of members (6 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New secretary appointed (2 pages)
2 February 2002Registered office changed on 02/02/02 from: sjd accountancy norman house black prince yard 207-209 high street berkhamsted hertfordshire HP4 1AD (1 page)
30 January 2002Registered office changed on 30/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 January 2002Secretary resigned (1 page)
30 January 2002Director resigned (1 page)