Company NameKeldow Exports Limited
Company StatusDissolved
Company Number01488711
CategoryPrivate Limited Company
Incorporation Date1 April 1980(44 years, 1 month ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameKen Jack Brewster
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1991(11 years, 8 months after company formation)
Appointment Duration13 years, 2 months (closed 22 February 2005)
RoleCompany Director
Correspondence Address12 Avery Gardens
Gants Hill
Ilford
Essex
IG2 6UJ
Secretary NameRev Susan Jacqueline Brewster
NationalityBritish
StatusClosed
Appointed03 August 2002(22 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 22 February 2005)
RoleParish Priest
Correspondence Address20 Wellfields
Loughton
Essex
IG10 1NX
Director NameEva Ethel Austen
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(11 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 04 August 2002)
RoleSecretary
Correspondence Address48 Caneland Court
Waltham Abbey
Essex
EN9 3DS
Secretary NameEva Ethel Austen
NationalityBritish
StatusResigned
Appointed16 December 1991(11 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 04 August 2002)
RoleCompany Director
Correspondence Address48 Caneland Court
Waltham Abbey
Essex
EN9 3DS

Location

Registered Address112b High Road
Ilford
Essex
IG1 1BY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,132
Cash£812
Current Liabilities£6,660

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
30 September 2004Application for striking-off (1 page)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 January 2004Return made up to 16/12/03; full list of members (6 pages)
15 April 2003Director resigned (1 page)
2 April 2003New secretary appointed (2 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 January 2003Return made up to 16/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 March 2002Return made up to 16/12/01; full list of members (6 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 January 2001Return made up to 16/12/00; full list of members (6 pages)
6 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
12 January 2000Return made up to 16/12/99; full list of members (6 pages)
23 June 1999Registered office changed on 23/06/99 from: spurling & co 164/166 high road ilford essex (1 page)
20 January 1999Return made up to 16/12/98; no change of members (4 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 January 1998Return made up to 16/12/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
15 January 1997Return made up to 16/12/96; full list of members (6 pages)
24 January 1996Return made up to 16/12/95; no change of members (4 pages)
20 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)