Company NameKelter Limited
DirectorCarmen Humbert
Company StatusDissolved
Company Number02870469
CategoryPrivate Limited Company
Incorporation Date9 November 1993(30 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameCarmen Humbert
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1994(2 months after company formation)
Appointment Duration30 years, 3 months
RoleCaterer
Correspondence Address1 North End House
Fitzjames Avenue
London
W14
Secretary NameJose Allejandro Iciar Alvarez
NationalityBritish
StatusCurrent
Appointed13 January 1994(2 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address325 North End Road
London
Sw6
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 November 1993(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 November 1993(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

10 January 2003Dissolved (1 page)
10 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
18 September 2001Liquidators statement of receipts and payments (5 pages)
30 March 2001Liquidators statement of receipts and payments (5 pages)
6 October 2000Liquidators statement of receipts and payments (5 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
3 November 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999Notice of vacation of office of voluntary liquidator (1 page)
11 October 1999O/C liq ipo (2 pages)
11 October 1999Appointment of a voluntary liquidator (1 page)
29 September 1999Liquidators statement of receipts and payments (5 pages)
14 April 1999Liquidators statement of receipts and payments (5 pages)
7 October 1998Liquidators statement of receipts and payments (5 pages)
24 March 1998Liquidators statement of receipts and payments (5 pages)
29 September 1997Liquidators statement of receipts and payments (5 pages)
16 April 1997Liquidators statement of receipts and payments (5 pages)
2 October 1996Liquidators statement of receipts and payments (9 pages)
21 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
21 September 1995Registered office changed on 21/09/95 from: 10-12 effie road london SW6 1AA (1 page)
21 September 1995Appointment of a voluntary liquidator (2 pages)
28 March 1995Return made up to 09/11/94; full list of members (6 pages)
20 March 1995Ad 13/01/94--------- £ si 100@1=100 £ ic 2/102 (2 pages)