Carysfort Road
London
N16 9AG
Director Name | Raymond Kelly |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 12 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Honeyman Close London NW6 7AZ |
Secretary Name | Declan Kelly |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 12 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Red Square Carysfort Road London N16 9AG |
Director Name | Patrick Joseph Oflaherty |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 July 2000) |
Role | Accountant |
Correspondence Address | 10 Hamilton Road Chiswick London W4 1AL |
Director Name | Ronan Edward Hanna |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 July 1999(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 2001) |
Role | Cabling |
Correspondence Address | 8 Elgar Street Surrey Quays London SE16 7QF |
Registered Address | 1 Kilmarsh Road London W6 0PL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2004 | Return made up to 12/08/04; full list of members
|
23 January 2004 | Company name changed kelly network solutions LIMITED\certificate issued on 23/01/04 (2 pages) |
24 December 2003 | Return made up to 12/08/03; full list of members (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
31 October 2003 | Return made up to 12/08/02; full list of members (7 pages) |
19 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2002 | Return made up to 12/08/01; full list of members
|
18 November 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
11 July 2001 | Return made up to 12/08/00; full list of members (7 pages) |
14 July 2000 | Director resigned (1 page) |
6 July 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
30 September 1999 | Return made up to 12/08/99; full list of members (6 pages) |
13 July 1999 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
12 August 1998 | Incorporation (15 pages) |