Company NameKelvin Impex Limited
DirectorsReginald Peck and Michael Ryley
Company StatusDissolved
Company Number02655236
CategoryPrivate Limited Company
Incorporation Date18 October 1991(32 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameReginald Peck
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1991(1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address3 Chertsey Close
Kenley
Surrey
CR8 5LN
Director NameMichael Ryley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1991(1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address5 Tudor Close
Coulsdon
Surrey
CR5 1HQ
Secretary NameMichael Ryley
NationalityBritish
StatusCurrent
Appointed18 November 1991(1 month after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address5 Tudor Close
Coulsdon
Surrey
CR5 1HQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrant Thornton
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Cash£469,822
Current Liabilities£57,105

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

25 January 2002Dissolved (1 page)
25 October 2001Return of final meeting in a members' voluntary winding up (3 pages)
9 May 2001Liquidators statement of receipts and payments (5 pages)
25 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 April 2000Declaration of solvency (3 pages)
25 April 2000Appointment of a voluntary liquidator (1 page)
17 April 2000Registered office changed on 17/04/00 from: green dragon house 64-70 high street croydon CR9 1HU (1 page)
21 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
20 October 1999Return made up to 18/10/99; full list of members (6 pages)
22 October 1998Return made up to 18/10/98; full list of members (6 pages)
26 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
24 October 1997Return made up to 18/10/97; no change of members (4 pages)
4 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
12 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
24 October 1996Return made up to 18/10/96; no change of members (4 pages)
1 March 1996Accounting reference date extended from 17/04 to 30/04 (1 page)
14 November 1995Accounts for a small company made up to 17 April 1995 (6 pages)
24 October 1995Return made up to 18/10/95; full list of members (6 pages)