Company NameKelham Business Services Limited
Company StatusDissolved
Company Number03059542
CategoryPrivate Limited Company
Incorporation Date22 May 1995(28 years, 11 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid William Kelham
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1995(same day as company formation)
RoleHuman Resources Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
62 Clapham Common Southside
London
SW4 9DA
Director NameMr Steven Best
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2013(18 years after company formation)
Appointment Duration3 years, 5 months (closed 08 November 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address13/15 Carteret Street
London
SW1H 9DJ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed22 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHelmore Securities Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence Address35/37 Grosvenor Gardens House
Grosvenor Gardens
London
SW1W 0BY

Contact

Websitekelhambusinessservices.com
Telephone020 86734985
Telephone regionLondon

Location

Registered Address13/15 Carteret Street
London
SW1H 9DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

51 at £1D.w. Kelham
51.00%
Ordinary
49 at £1Steven Best
49.00%
Ordinary

Financials

Year2014
Net Worth£27,818
Cash£29,959
Current Liabilities£3,352

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
11 August 2016Application to strike the company off the register (3 pages)
11 August 2016Application to strike the company off the register (3 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 June 2015Termination of appointment of Helmore Securities Limited as a secretary on 11 June 2015 (1 page)
11 June 2015Termination of appointment of Helmore Securities Limited as a secretary on 11 June 2015 (1 page)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
28 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page)
28 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page)
16 July 2014Registered office address changed from Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page)
16 July 2014Registered office address changed from Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Appointment of Mr Steven Best as a director (2 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Appointment of Mr Steven Best as a director (2 pages)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
2 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
2 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
31 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
31 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
14 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
14 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
14 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
4 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
4 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
21 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
21 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
4 June 2010Secretary's details changed for Helmore Securities Limited on 31 December 2009 (2 pages)
4 June 2010Director's details changed for David William Kelham on 1 January 2010 (2 pages)
4 June 2010Director's details changed for David William Kelham on 1 January 2010 (2 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for David William Kelham on 1 January 2010 (2 pages)
4 June 2010Secretary's details changed for Helmore Securities Limited on 31 December 2009 (2 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
25 May 2009Return made up to 10/05/09; full list of members (3 pages)
25 May 2009Return made up to 10/05/09; full list of members (3 pages)
29 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
29 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
12 May 2008Return made up to 10/05/08; full list of members (3 pages)
12 May 2008Return made up to 10/05/08; full list of members (3 pages)
16 May 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
16 May 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
14 May 2007Return made up to 10/05/07; full list of members (2 pages)
14 May 2007Return made up to 10/05/07; full list of members (2 pages)
16 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
16 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2006Return made up to 10/05/06; full list of members (2 pages)
11 May 2006Return made up to 10/05/06; full list of members (2 pages)
24 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
24 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
11 May 2005Return made up to 10/05/05; full list of members (2 pages)
11 May 2005Return made up to 10/05/05; full list of members (2 pages)
2 August 2004Return made up to 22/05/04; full list of members (6 pages)
2 August 2004Return made up to 22/05/04; full list of members (6 pages)
21 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
21 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
30 May 2003Return made up to 22/05/03; full list of members (6 pages)
30 May 2003Return made up to 22/05/03; full list of members (6 pages)
8 April 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
8 April 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
28 May 2002Return made up to 22/05/02; full list of members (6 pages)
28 May 2002Return made up to 22/05/02; full list of members (6 pages)
2 May 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
2 May 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
11 February 2002Return made up to 22/05/01; full list of members (6 pages)
11 February 2002Return made up to 22/05/01; full list of members (6 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 June 2000Return made up to 22/05/00; full list of members (7 pages)
5 June 2000Return made up to 22/05/00; full list of members (7 pages)
8 February 2000Full accounts made up to 31 December 1999 (6 pages)
8 February 2000Full accounts made up to 31 December 1999 (6 pages)
24 June 1999Return made up to 22/05/99; full list of members (6 pages)
24 June 1999Return made up to 22/05/99; full list of members (6 pages)
26 March 1999Full accounts made up to 31 December 1998 (6 pages)
26 March 1999Full accounts made up to 31 December 1998 (6 pages)
30 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
30 June 1998Return made up to 22/05/98; no change of members (4 pages)
30 June 1998Return made up to 22/05/98; no change of members (4 pages)
30 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
17 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
17 June 1997Return made up to 22/05/97; no change of members (4 pages)
17 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
17 June 1997Return made up to 22/05/97; no change of members (4 pages)
19 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 June 1996Return made up to 22/05/96; full list of members (6 pages)
19 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1996Return made up to 22/05/96; full list of members (6 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Secretary resigned (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Registered office changed on 19/06/95 from: burlington house 40 burlington rise east barnet herts. EN4 8NN (1 page)
19 June 1995Secretary resigned (2 pages)
19 June 1995New secretary appointed (2 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Registered office changed on 19/06/95 from: burlington house 40 burlington rise east barnet herts. EN4 8NN (1 page)
19 June 1995New secretary appointed (2 pages)
19 June 1995New director appointed (2 pages)
22 May 1995Incorporation (24 pages)
22 May 1995Incorporation (24 pages)