Company NameKelregal Limited
Company StatusDissolved
Company Number03518809
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 2 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameMatrix Corporate Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John George Royds
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1998(1 month after company formation)
Appointment Duration11 years, 5 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lyford Road
London
SW18 3LU
Director NameMr Christopher James Merry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2008(10 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (closed 15 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpey House 5 The Drive
Kingston Upon Thames
Surrey
KT2 7NY
Secretary NameMatrix Registrars Limited (Corporation)
StatusClosed
Appointed29 July 2004(6 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 15 September 2009)
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameKeith Edward Lewington
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFord Cottage 17 Milton Road
Willen Village
Milton Keynes
Buckinghamshire
MK15 9AD
Secretary NameSusan Elizabeth Stoneman
NationalityBritish
StatusResigned
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address124 Rothwell Road
Desborough
Northampton
NN14 2NT
Director NameMr Kenneth Charles Vere Nicoll
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(1 month after company formation)
Appointment Duration10 years, 8 months (resigned 04 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Wallingford Avenue
London
W10 6PX
Secretary NameSuzannah Woodrow Bell
NationalityBritish
StatusResigned
Appointed30 March 1998(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 03 September 1998)
RoleCompany Director
Correspondence AddressFlat M
101 Gloucester Terrace
London
W2 3HB
Secretary NameMr David John George Royds
NationalityBritish
StatusResigned
Appointed30 March 1998(1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lyford Road
London
SW18 3LU
Secretary NameSarah Bradly
NationalityBritish
StatusResigned
Appointed03 September 1998(6 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 29 July 2004)
RoleCompany Director
Correspondence Address7 Winchester Street
London
SW1V 4PA

Location

Registered AddressOne
Vine Street
London
W1J 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
21 May 2009Application for striking-off (1 page)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
13 March 2009Return made up to 27/02/09; full list of members (4 pages)
29 January 2009Company name changed matrix corporate finance LIMITED\certificate issued on 02/02/09 (2 pages)
8 December 2008Appointment terminated director kenneth vere nicoll (1 page)
4 December 2008Director appointed christopher james merry (3 pages)
25 June 2008Secretary's change of particulars / matrix registrars LIMITED / 16/06/2008 (1 page)
17 June 2008Registered office changed on 17/06/2008 from one jermyn street london SW1Y 4UH (1 page)
3 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
4 March 2008Return made up to 27/02/08; full list of members (4 pages)
21 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
15 March 2007Return made up to 27/02/07; full list of members (3 pages)
22 January 2007Return made up to 27/02/06; full list of members (3 pages)
27 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
10 March 2005Return made up to 27/02/05; full list of members (3 pages)
1 November 2004Secretary's particulars changed (1 page)
29 October 2004Registered office changed on 29/10/04 from: gossard house 7/8 savile row london W1S 3PE (1 page)
9 August 2004New secretary appointed (2 pages)
9 August 2004Secretary resigned (1 page)
30 July 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
19 May 2004Return made up to 27/02/04; full list of members (6 pages)
15 May 2004Secretary's particulars changed (1 page)
15 May 2004Secretary's particulars changed (1 page)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
6 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
1 April 2003Return made up to 27/02/03; full list of members (7 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
7 March 2002Return made up to 27/02/02; full list of members
  • 363(287) ‐ Registered office changed on 07/03/02
(6 pages)
13 April 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
23 March 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
8 March 2001Return made up to 27/02/01; full list of members (6 pages)
18 May 2000Return made up to 27/02/00; no change of members (10 pages)
21 June 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999Return made up to 27/02/99; full list of members (11 pages)
7 September 1998New secretary appointed (2 pages)
7 September 1998Secretary resigned (1 page)
30 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 1998New director appointed (1 page)
27 April 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
22 April 1998Company name changed kelregal LIMITED\certificate issued on 23/04/98 (2 pages)
18 April 1998New secretary appointed;new director appointed (3 pages)
18 April 1998Director resigned (1 page)
18 April 1998New secretary appointed (2 pages)
18 April 1998Secretary resigned (1 page)
18 April 1998£ nc 1000/900 30/03/98 (1 page)
18 April 1998Ad 30/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
18 April 1998Registered office changed on 18/04/98 from: 5/7 bedford road the lakes northampton NN4 7SH (1 page)
27 February 1998Incorporation (17 pages)