Company NameKelly (Beautician) Limited
Company StatusDissolved
Company Number03213211
CategoryPrivate Limited Company
Incorporation Date18 June 1996(27 years, 10 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameSandra Byne
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed01 March 2000(3 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 12 October 2010)
RoleManagement
Correspondence Address15 Swain Road
Thornton Heath
Surrey
CR7 7AP
Secretary NameRosaleen Anne Byne
NationalityIrish
StatusClosed
Appointed01 March 2000(3 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 12 October 2010)
RoleRetired
Correspondence Address15 Swain Road
Thornton Heath
Surrey
CR7 7AP
Director NameWilliam Robert Kelly
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2000)
RoleHairdresser
Correspondence Address76 Tynemouth Road
Mitcham
Surrey
CR4 2BP
Secretary NameSally Kelly
NationalityBritish
StatusResigned
Appointed28 August 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address76 Tynemouth Road
Mitcham
Surrey
CR4 2BP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address241 Mitcham Road
Tooting
London
SW17 9JQ
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardGraveney
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
15 July 2009Return made up to 18/06/09; full list of members (3 pages)
15 July 2009Return made up to 18/06/09; full list of members (3 pages)
16 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
28 March 2009Return made up to 18/06/08; full list of members (6 pages)
28 March 2009Return made up to 18/06/08; full list of members (6 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 August 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
17 August 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 August 2007Return made up to 18/06/07; full list of members (2 pages)
8 August 2007Return made up to 18/06/07; full list of members (2 pages)
7 August 2007Return made up to 18/06/06; full list of members (2 pages)
7 August 2007Return made up to 18/06/06; full list of members (2 pages)
13 July 2007Return made up to 18/06/05; full list of members (2 pages)
13 July 2007Registered office changed on 13/07/07 from: 239 mitcham road tooting london SW17 9JG (1 page)
13 July 2007Return made up to 18/06/05; full list of members (2 pages)
13 July 2007Registered office changed on 13/07/07 from: 239 mitcham road tooting london SW17 9JG (1 page)
5 July 2007Return made up to 18/06/04; full list of members (2 pages)
5 July 2007Return made up to 18/06/04; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
28 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
15 October 2003Return made up to 18/06/03; full list of members (6 pages)
15 October 2003Return made up to 18/06/03; full list of members (6 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
1 July 2002Return made up to 18/06/02; full list of members (6 pages)
1 July 2002Return made up to 18/06/02; full list of members (6 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
28 September 2001Return made up to 18/06/01; full list of members (6 pages)
28 September 2001Return made up to 18/06/01; full list of members (6 pages)
4 May 2001Full accounts made up to 30 June 2000 (11 pages)
4 May 2001Full accounts made up to 30 June 2000 (11 pages)
31 August 2000Return made up to 18/06/00; full list of members (6 pages)
31 August 2000Return made up to 18/06/00; full list of members (6 pages)
13 April 2000Director resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000Director resigned (1 page)
4 April 2000Full accounts made up to 30 June 1999 (10 pages)
4 April 2000Full accounts made up to 30 June 1999 (10 pages)
6 August 1999Return made up to 18/06/99; no change of members (4 pages)
6 August 1999Return made up to 18/06/99; no change of members (4 pages)
26 April 1999Full accounts made up to 30 June 1998 (10 pages)
26 April 1999Full accounts made up to 30 June 1998 (10 pages)
24 July 1998Return made up to 18/06/98; full list of members (6 pages)
24 July 1998Return made up to 18/06/98; full list of members (6 pages)
21 April 1998Full accounts made up to 30 June 1997 (10 pages)
21 April 1998Full accounts made up to 30 June 1997 (10 pages)
28 July 1997Return made up to 18/06/97; full list of members (6 pages)
28 July 1997Return made up to 18/06/97; full list of members (6 pages)
5 September 1996Director resigned (1 page)
5 September 1996Secretary resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Secretary resigned (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996New secretary appointed (2 pages)
2 July 1996Registered office changed on 02/07/96 from: international house the britannia suite manchester M3 2ER (1 page)
2 July 1996Registered office changed on 02/07/96 from: international house the britannia suite manchester M3 2ER (1 page)
18 June 1996Incorporation (10 pages)