Kempton Haulage Ltd LONDON


Kempton Haulage Ltd was officially closed on 2021-10-12. Kempton Haulage was a private limited company that could have been found at Flat 224 Goulden House, Bullen Street, London, SW11 3HQ, UNITED KINGDOM. Its full net worth was estimated to be approximately 1 pound, and the fixed assets the company owned totalled up to 0 pounds. This company (formally started on 2014-04-03) was run by 1 director.
Director Andrei G. who was appointed on 10 March 2020.

The company was classified as "freight transport by road" (49410). The most recent confirmation statement was filed on 2020-04-03 and last time the accounts were filed was on 30 April 2020. 2016-04-03 was the date of the latest annual return.

Kempton Haulage Ltd Address / Contact

Office Address Flat 224 Goulden House
Office Address2 Bullen Street
Town London
Post code SW11 3HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08976347
Date of Incorporation Thu, 3rd Apr 2014
Date of Dissolution Tue, 12th Oct 2021
Industry Freight transport by road
End of financial Year 30th April
Company age 7 years old
Account next due date Mon, 31st Jan 2022
Account last made up date Thu, 30th Apr 2020
Next confirmation statement due date Sat, 15th May 2021
Last confirmation statement dated Fri, 3rd Apr 2020

Company staff

Andrei G.

Position: Director

Appointed: 10 March 2020

Alan J.

Position: Director

Appointed: 15 July 2019

Resigned: 10 March 2020

Lee A.

Position: Director

Appointed: 10 August 2018

Resigned: 15 July 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 10 August 2018

Jon D.

Position: Director

Appointed: 13 December 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 07 September 2017

Resigned: 13 December 2017

Malcolm W.

Position: Director

Appointed: 30 November 2016

Resigned: 07 September 2017

Stuart G.

Position: Director

Appointed: 30 March 2016

Resigned: 30 November 2016

Gurjinder R.

Position: Director

Appointed: 30 September 2015

Resigned: 30 March 2016

Christopher C.

Position: Director

Appointed: 02 September 2015

Resigned: 30 September 2015

Hugh M.

Position: Director

Appointed: 03 October 2014

Resigned: 02 September 2015

Michael R.

Position: Director

Appointed: 15 April 2014

Resigned: 03 October 2014

Terence D.

Position: Director

Appointed: 03 April 2014

Resigned: 15 April 2014

People with significant control

Andrei G.

Notified on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan J.

Notified on 15 July 2019
Ceased on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee A.

Notified on 10 August 2018
Ceased on 15 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 10 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jon D.

Notified on 13 December 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 7 September 2017
Ceased on 13 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Malcolm W.

Notified on 30 November 2016
Ceased on 7 September 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-30
Net Worth11    
Balance Sheet
Current Assets1 7455761 189142476
Net Assets Liabilities Including Pension Asset Liability11    
Reserves/Capital
Called Up Share Capital11    
Shareholder Funds11    
Other
Creditors 5751 188 41475
Net Current Assets Liabilities111111
Total Assets Less Current Liabilities111111
Average Number Employees During Period     1
Accruals Deferred Income-1     
Creditors Due Within One Year1 744575    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 12th, October 2021
Free Download (1 page)

Company search