Company NameKelly Boy's (West End) Limited
Company StatusDissolved
Company Number03023306
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)
Dissolution Date17 September 2002 (21 years, 7 months ago)
Previous NameLyncroft Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameFiroz Badrudin
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 Melrose Road
London
SW18 1ND
Director NameJayantilal Govindbhai Patel
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1996(1 year after company formation)
Appointment Duration6 years, 7 months (closed 17 September 2002)
RoleCompany Director
Correspondence Address220 Northfield Avenue
Ealing
London
W13 9SJ
Director NameKelly Vhora
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1996(1 year after company formation)
Appointment Duration6 years, 7 months (closed 17 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Elliot Square
London
NW3 3SU
Secretary NameJayantilal Govindbhai Patel
NationalityBritish
StatusClosed
Appointed17 February 1996(1 year after company formation)
Appointment Duration6 years, 7 months (closed 17 September 2002)
RoleCompany Director
Correspondence Address220 Northfield Avenue
Ealing
London
W13 9SJ
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered Address220 Northfield Avenue
Ealing
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2002Application for striking-off (1 page)
24 December 2001Accounts for a dormant company made up to 28 February 2001 (6 pages)
23 February 2001Return made up to 17/02/01; full list of members (8 pages)
10 November 2000Accounts for a dormant company made up to 29 February 2000 (6 pages)
18 February 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2000Accounts for a dormant company made up to 25 February 1999 (1 page)
8 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 1999Return made up to 17/02/99; full list of members (6 pages)
9 November 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
9 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1998Return made up to 17/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
10 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 September 1997Return made up to 17/02/97; full list of members (6 pages)
10 November 1996New director appointed (2 pages)
10 November 1996Registered office changed on 10/11/96 from: park house 64 west ham lane stratford london E15 4PT (1 page)
10 November 1996New secretary appointed;new director appointed (2 pages)
10 November 1996New director appointed (2 pages)
13 September 1996Ad 17/02/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 September 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
13 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
24 March 1995Secretary resigned;director resigned (2 pages)
23 March 1995Company name changed lyncroft LIMITED\certificate issued on 24/03/95 (4 pages)