Company NameKelam 2000 Limited
Company StatusDissolved
Company Number03319543
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)
Dissolution Date13 July 1999 (24 years, 9 months ago)
Previous NameSlip On Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameBeverley Margaret Cable
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1998(1 year after company formation)
Appointment Duration1 year, 4 months (closed 13 July 1999)
RolePR Consultant
Correspondence AddressGarden Flat 29 Portland Road
London
W11 4LH
Director NameAndrew Paul Levy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1998(1 year after company formation)
Appointment Duration1 year, 4 months (closed 13 July 1999)
RoleAdvertising Director
Correspondence Address5 Upper Park Road
Belsize
London
NW3 2UN
Director NameAmanda Mayes
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1998(1 year after company formation)
Appointment Duration1 year, 4 months (closed 13 July 1999)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressApt 6
98 North Road
London
W6 0JA
Director NameMonica Zipper
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1998(1 year after company formation)
Appointment Duration1 year, 4 months (closed 13 July 1999)
RoleFashion Administrator
Correspondence Address7 Oakleigh Park South
London
N20 9JS
Secretary NameMelvyn Stuart Enoch
NationalityBritish
StatusClosed
Appointed03 March 1998(1 year after company formation)
Appointment Duration1 year, 4 months (closed 13 July 1999)
RoleCompany Director
Correspondence Address40 Copley Road
Stanmore
Middlesex
HA7 4PF
Director NameBuyview Ltd (Corporation)
StatusClosed
Appointed17 February 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusClosed
Appointed17 February 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressHillside House
2-6 Friern Park
London
N12 9BY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

13 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
16 March 1999First Gazette notice for voluntary strike-off (1 page)
11 September 1998Company name changed slip on LIMITED\certificate issued on 14/09/98 (2 pages)
21 May 1998Return made up to 17/02/98; full list of members (6 pages)
16 March 1998Registered office changed on 16/03/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998Ad 03/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New secretary appointed (2 pages)
17 February 1997Incorporation (12 pages)