Company NameKelvin Service Station Limited
Company StatusDissolved
Company Number00855992
CategoryPrivate Limited Company
Incorporation Date4 August 1965(58 years, 9 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

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

Directors

Director NameHoward Neil Baugh
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityJamaican
StatusClosed
Appointed28 May 1992(26 years, 10 months after company formation)
Appointment Duration9 years, 8 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address4 Williams Grove
Surbiton
Surrey
KT6 5RN
Director NameLeoline Albertine Baugh
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1992(26 years, 10 months after company formation)
Appointment Duration9 years, 8 months (closed 05 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address311 Trinity Road
London
SW18 3SL
Secretary NameLeoline Albertine Baugh
NationalityBritish
StatusClosed
Appointed28 May 1992(26 years, 10 months after company formation)
Appointment Duration9 years, 8 months (closed 05 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address311 Trinity Road
London
SW18 3SL

Location

Registered Address66 Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£228,373
Current Liabilities£8,915

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2001Application for striking-off (1 page)
21 June 2000Return made up to 28/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 2000Return made up to 28/05/99; full list of members (6 pages)
25 April 2000Registered office changed on 25/04/00 from: meares house, 194/196 finchley road, london. NW3 6BX (1 page)
25 January 1999Full accounts made up to 31 May 1998 (10 pages)
12 June 1998Return made up to 28/05/98; full list of members (6 pages)
7 April 1998Full accounts made up to 31 May 1997 (12 pages)
1 July 1997Return made up to 28/05/97; no change of members (5 pages)
17 December 1996Full accounts made up to 31 May 1996 (12 pages)
10 June 1996Return made up to 28/05/96; no change of members (5 pages)
18 February 1996Return made up to 28/05/94; full list of members (7 pages)
18 February 1996Secretary's particulars changed;director's particulars changed (1 page)
2 February 1996Return made up to 28/05/95; full list of members (7 pages)
5 December 1995Full accounts made up to 31 May 1995 (11 pages)
25 July 1995Compulsory strike-off action has been discontinued (2 pages)
9 May 1995First Gazette notice for compulsory strike-off (2 pages)