Kemp Taylor Llp

DataGardener
in liquidation
Micro

Kemp Taylor Llp

oc330047Other

2Nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL61RX
Incorporated

24/07/2007

Company Age

18 years

Directors

0

Employees

Risk

not scored

Company Overview

Registration, classification & business activity

Kemp Taylor Llp (oc330047) is a other incorporated on 24/07/2007 (18 years old) and registered in maidenhead, SL61RX..

Other
Micro
Incorporated 24/07/2007
SL61RX

Financial Overview

Total Assets

£52.3K

Liabilities

£47.8K

Net Assets

£4.5K

Cash

£39

Key Metrics

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

57
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:19-11-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:24-12-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:07-11-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:02-11-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:22-10-2021
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:28-04-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:23-10-2020
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:03-12-2019
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:16-11-2018
Liquidation Miscellaneous
Category:Insolvency
Date:17-11-2017
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:26-06-2017
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:26-06-2017
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:26-10-2016
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:05-10-2016
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:05-10-2016
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:21-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2016
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:09-03-2016
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:19-06-2015
Change Person Member Limited Liability Partnership With Name Change Date
Category:Officers
Date:12-06-2015
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
Category:Address
Date:12-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2015
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:12-03-2015
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:12-03-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:25-02-2015
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:17-02-2015
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:17-02-2015
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:17-02-2015
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:17-02-2015
Appoint Person Member Limited Liability Partnership With Appointment Date
Category:Officers
Date:17-02-2015
Termination Member Limited Liability Partnership With Name Termination Date
Category:Officers
Date:17-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2014
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:28-07-2014
Change Account Reference Date Limited Liability Partnership Current Shortened
Category:Accounts
Date:15-07-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:24-12-2013
Appoint Corporate Member Limited Liability Partnership
Category:Officers
Date:10-10-2013
Appoint Person Member Limited Liability Partnership
Category:Officers
Date:10-10-2013
Appoint Person Member Limited Liability Partnership
Category:Officers
Date:10-10-2013
Appoint Person Member Limited Liability Partnership
Category:Officers
Date:10-10-2013
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:10-10-2013
Termination Member Limited Liability Partnership With Name
Category:Officers
Date:09-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2012
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:31-07-2012
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:04-08-2011
Termination Member Limited Liability Partnership With Name
Category:Officers
Date:04-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2011
Annual Return Limited Liability Partnership With Made Up Date
Category:Annual Return
Date:09-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2009
Legacy
Category:Annual Return
Date:28-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2009
Legacy
Category:Accounts
Date:26-05-2009
Legacy
Category:Annual Return
Date:15-01-2009
Legacy
Category:Officers
Date:09-08-2007
Legacy
Category:Mortgage
Date:04-08-2007
Incorporation Company
Category:Incorporation
Date:24-07-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/03/2017
Filing Date24/03/2016
Latest Accounts30/06/2015

Trading Addresses

2Nd Floor Arcadia House, 15 Forlease Road, Maidenhead, Sl6 1Rx, SL61RXRegistered

Contact

burgisbullock.com
2Nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL61RX