Company NameKelvin Way Limited
DirectorsAnthony David Smith and Amanda Jane Chevalier
Company StatusDissolved
Company Number03310550
CategoryPrivate Limited Company
Incorporation Date31 January 1997(27 years, 2 months ago)
Previous NameCreston Crawley Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnthony David Smith
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1998(1 year, 3 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address5 St Johns Close
Chase Side Southgate
London
N14 4LF
Director NameAmanda Jane Chevalier
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1998(1 year, 10 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address84 Alderney Street
London
SW1V 4EY
Secretary NameComlaw Secretaries Limited (Corporation)
StatusCurrent
Appointed22 May 1998(1 year, 3 months after company formation)
Appointment Duration25 years, 11 months
Correspondence Address5 Balfour Place
Mount Street
London
W1K 2AU
Director NameMr Thomas Patrick King
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleProperty Consultant
Correspondence AddressFlat 2 15-17 West Eaton Place
London
SW1X 8LT
Secretary NameWendy Jane Churchill-Coleman
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Grosvenor Gardens
London
SW1W 0DH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address25 City Road
London
EC1Y 1BQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Balfour Place
Mount Street
London
W1Y 5RG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£27,424
Cash£104,576
Current Liabilities£414,596

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 September 2001Dissolved (1 page)
20 June 2001Return of final meeting in a members' voluntary winding up (3 pages)
20 June 2001Liquidators statement of receipts and payments (5 pages)
2 April 2001Liquidators statement of receipts and payments (5 pages)
6 March 2000Declaration of solvency (3 pages)
28 February 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 February 2000Appointment of a voluntary liquidator (1 page)
28 January 2000Return made up to 31/01/00; full list of members (6 pages)
20 May 1999Return made up to 31/01/99; full list of members; amend (6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
1 April 1999Return made up to 31/01/99; full list of members (5 pages)
11 December 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998£ nc 1000/155000 20/05/98 (1 page)
28 May 1998Secretary resigned (1 page)
28 May 1998Secretary resigned (1 page)
28 May 1998New secretary appointed;new director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Registered office changed on 28/05/98 from: 26 grosvenor gardens london SW1W 0DH (1 page)
28 May 1998Ad 20/05/98--------- £ si 154998@1=154998 £ ic 2/155000 (2 pages)
15 May 1998Company name changed creston crawley LIMITED\certificate issued on 15/05/98 (2 pages)
5 May 1998Full accounts made up to 30 June 1997 (10 pages)
4 March 1998Return made up to 31/01/98; full list of members (7 pages)
29 September 1997Secretary's particulars changed (1 page)
29 September 1997Registered office changed on 29/09/97 from: 34 grosvenor gardens belgravia london SW1W 0DH (1 page)
9 September 1997Director's particulars changed (1 page)
22 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1997Particulars of property mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of property mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
13 June 1997Accounting reference date shortened from 31/01/98 to 30/06/97 (1 page)
17 March 1997Memorandum and Articles of Association (8 pages)
11 March 1997Company name changed dendune LIMITED\certificate issued on 12/03/97 (2 pages)
12 February 1997Registered office changed on 12/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 February 1997Secretary resigned (1 page)
12 February 1997New secretary appointed (2 pages)
12 February 1997New director appointed (3 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997Director resigned (1 page)
31 January 1997Incorporation (9 pages)