Company NameKember Trading Ltd
Company StatusDissolved
Company NumberSC380652
CategoryPrivate Limited Company
Incorporation Date18 June 2010(13 years, 10 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Misha Nadra Frances Bayne
Date of BirthMay 1983 (Born 41 years ago)
NationalityGrenadian
StatusClosed
Appointed10 June 2014(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceGrenada
Correspondence AddressGrand Roy Po
St. John
Grenada
Director NameMr Diego Jacinto Batista Valdes
Date of BirthAugust 1954 (Born 69 years ago)
NationalityPanamanian
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressPan De Azucar Lote 14
Distrito De San Miguelito
Panama City
Panama
Secretary NameMario Antonio Alvarado Castillo
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressVista Alegra Quinta Norte 232-A
Arraijan
Panama City
-

Location

Registered Address16/5 West Pilton Rise
Edinburgh
EH4 4UQ
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Misha Nadra Frances Bayne
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016Application to strike the company off the register (3 pages)
24 May 2016Application to strike the company off the register (3 pages)
10 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 November 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
9 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
19 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
10 June 2014Termination of appointment of Mario Alvarado Castillo as a secretary (1 page)
10 June 2014Registered office address changed from Suite 20 196 Rose Street Edinburgh EH2 4AT United Kingdom on 10 June 2014 (1 page)
10 June 2014Termination of appointment of Mario Alvarado Castillo as a secretary (1 page)
10 June 2014Appointment of Ms Misha Nadra Frances Bayne as a director (2 pages)
10 June 2014Termination of appointment of Diego Batista Valdes as a director (1 page)
10 June 2014Registered office address changed from Suite 20 196 Rose Street Edinburgh EH2 4AT United Kingdom on 10 June 2014 (1 page)
10 June 2014Termination of appointment of Diego Batista Valdes as a director (1 page)
10 June 2014Appointment of Ms Misha Nadra Frances Bayne as a director (2 pages)
2 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
8 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 October 2012First Gazette notice for compulsory strike-off (1 page)
19 October 2012First Gazette notice for compulsory strike-off (1 page)
5 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
19 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
18 June 2010Incorporation (22 pages)
18 June 2010Incorporation (22 pages)