Company NameKEMP Healthcare Ltd
Company StatusDissolved
Company Number07283453
CategoryPrivate Limited Company
Incorporation Date14 June 2010(13 years, 10 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Pallav Bhatnagar
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressBrook Cottage Braintree Road
Dunmow
Essex
CM6 1HU
Secretary NameMrs Sandhya Bhatnagar
StatusClosed
Appointed05 December 2013(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 21 July 2015)
RoleCompany Director
Correspondence AddressBrook Cottage Braintree Road
Dunmow
Essex
CM6 1HU
Director NameMrs Sandhya Bhatnagar
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleConsulting
Country of ResidenceUnited Kingdom
Correspondence Address3 Shimbrooks
Chelmsford
Essex
CM3 1SG
Director NameDr Amit Khanna
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 211 5730 Highland Way
Middleton
Wisconsin
53562
Director NameDr Robert Thompson McEwan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(9 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 October 2013)
RoleBusiness Management
Country of ResidenceEngland
Correspondence AddressSkelton Croft The Village
Skelton
York
YO30 1XX

Location

Registered AddressBrook Cottage
Braintree Road
Dunmow
Essex
CM6 1HU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Address Matches2 other UK companies use this postal address

Shareholders

510 at £1Pallav Bhatnagar
51.00%
Ordinary
470 at £1Sandhya Bhatnagar
47.00%
Ordinary
20 at £1Amit Khanna
2.00%
Ordinary

Financials

Year2014
Net Worth£1,471
Current Liabilities£706

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015Application to strike the company off the register (3 pages)
31 March 2015Application to strike the company off the register (3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(4 pages)
28 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
(4 pages)
9 December 2013Director's details changed for Dr Pallav Bhatnagar on 5 November 2013 (2 pages)
9 December 2013Director's details changed for Dr Pallav Bhatnagar on 5 November 2013 (2 pages)
9 December 2013Director's details changed for Dr Pallav Bhatnagar on 5 November 2013 (2 pages)
5 December 2013Registered office address changed from C/O Coddan Cpm Ltd 19-21 Crawford Street Dept 706 London W1H 1PJ United Kingdom on 5 December 2013 (1 page)
5 December 2013Registered office address changed from C/O Coddan Cpm Ltd 19-21 Crawford Street Dept 706 London W1H 1PJ United Kingdom on 5 December 2013 (1 page)
5 December 2013Registered office address changed from C/O Coddan Cpm Ltd 19-21 Crawford Street Dept 706 London W1H 1PJ United Kingdom on 5 December 2013 (1 page)
5 December 2013Appointment of Mrs Sandhya Bhatnagar as a secretary on 5 December 2013 (2 pages)
5 December 2013Appointment of Mrs Sandhya Bhatnagar as a secretary on 5 December 2013 (2 pages)
5 December 2013Appointment of Mrs Sandhya Bhatnagar as a secretary on 5 December 2013 (2 pages)
5 October 2013Termination of appointment of Robert Thompson Mcewan as a director on 5 October 2013 (1 page)
5 October 2013Termination of appointment of Robert Thompson Mcewan as a director on 5 October 2013 (1 page)
5 October 2013Termination of appointment of Robert Thompson Mcewan as a director on 5 October 2013 (1 page)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
12 June 2012Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ England on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ England on 12 June 2012 (1 page)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
6 February 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
6 February 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
13 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
13 July 2011Director's details changed for Dr Robert Mcewan on 17 March 2011 (2 pages)
13 July 2011Director's details changed for Dr Robert Mcewan on 17 March 2011 (2 pages)
12 May 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A Second Filed TM01 was registered on 12/05/2011
(4 pages)
12 May 2011Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A Second Filed TM01 was registered on 12/05/2011
(4 pages)
19 March 2011Termination of appointment of Sandhya Bhatnagar as a director (2 pages)
19 March 2011Termination of appointment of Sandhya Bhatnagar as a director (2 pages)
17 March 2011Appointment of Dr Robert Mcewan as a director (2 pages)
17 March 2011Appointment of Dr Robert Mcewan as a director (2 pages)
23 December 2010Termination of appointment of Amit Khanna as a director (1 page)
23 December 2010Termination of appointment of Amit Khanna as a director (1 page)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(46 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)