Company NameKEM Projects Limited
Company StatusDissolved
Company NumberSC243215
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 2 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)
Previous NameLedge 702 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAnker Ernst Kreiels Ekelund
Date of BirthAugust 1951 (Born 72 years ago)
NationalityDanish
StatusClosed
Appointed06 March 2003(1 month after company formation)
Appointment Duration15 years, 4 months (closed 17 July 2018)
RoleProject Director
Correspondence AddressNordre Strandvej 150a
3140 Alsgarde
Denmark
Director NameKai Frode Christensen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityDanish
StatusClosed
Appointed06 March 2003(1 month after company formation)
Appointment Duration15 years, 4 months (closed 17 July 2018)
RoleManaging Director
Country of ResidenceSouth Africa
Correspondence Address16b Ravine Road
Bantry Bay
Cape Town
8005
Director NameLedge Services Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(3 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 June 2017)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressSc243215: Companies House Default Address
Edinburgh
EH3 1FD
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Shareholders

750 at £1Ke Project A/s
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
10 April 2018Registered office address changed to PO Box 24072, Sc243215: Companies House Default Address, Edinburgh, EH3 1FD on 10 April 2018 (1 page)
13 July 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
13 July 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
21 June 2017Termination of appointment of Ledingham Chalmers Llp as a secretary on 19 June 2017 (1 page)
21 June 2017Termination of appointment of Ledingham Chalmers Llp as a secretary on 19 June 2017 (1 page)
21 June 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
1 September 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
1 September 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
2 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 750
(5 pages)
2 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 750
(5 pages)
1 March 2016Director's details changed for Kai Frode Christensen on 30 January 2016 (2 pages)
1 March 2016Director's details changed for Kai Frode Christensen on 30 January 2016 (2 pages)
10 September 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
10 September 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 750
(5 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 750
(5 pages)
20 May 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
20 May 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 750
(5 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 750
(5 pages)
24 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
24 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
14 August 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
14 August 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
16 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
26 October 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
26 October 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
7 March 2011Accounts for a dormant company made up to 31 January 2010 (6 pages)
7 March 2011Accounts for a dormant company made up to 31 January 2010 (6 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
19 February 2011Compulsory strike-off action has been discontinued (1 page)
19 February 2011Compulsory strike-off action has been discontinued (1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2011First Gazette notice for compulsory strike-off (1 page)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
17 March 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
17 March 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
16 February 2009Return made up to 31/01/09; full list of members (3 pages)
16 February 2009Return made up to 31/01/09; full list of members (3 pages)
28 February 2008Return made up to 31/01/08; full list of members (3 pages)
28 February 2008Return made up to 31/01/08; full list of members (3 pages)
27 February 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
27 February 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
8 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
8 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
27 February 2007Return made up to 31/01/07; full list of members (2 pages)
27 February 2007Return made up to 31/01/07; full list of members (2 pages)
23 May 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
23 May 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
18 April 2006New secretary appointed (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006New secretary appointed (1 page)
22 March 2006Return made up to 31/01/06; full list of members (2 pages)
22 March 2006Return made up to 31/01/06; full list of members (2 pages)
22 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
11 July 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
7 March 2005Return made up to 31/01/05; full list of members (5 pages)
7 March 2005Return made up to 31/01/05; full list of members (5 pages)
26 March 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
26 March 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
19 February 2004Return made up to 31/01/04; full list of members (5 pages)
19 February 2004Return made up to 31/01/04; full list of members (5 pages)
14 May 2003Ad 06/03/03--------- £ si 749@1=749 £ ic 1/750 (2 pages)
14 May 2003Ad 06/03/03--------- £ si 749@1=749 £ ic 1/750 (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
6 March 2003Company name changed ledge 702 LIMITED\certificate issued on 06/03/03 (2 pages)
6 March 2003Company name changed ledge 702 LIMITED\certificate issued on 06/03/03 (2 pages)
31 January 2003Incorporation (25 pages)
31 January 2003Incorporation (25 pages)