Company NameKelvert Limited
Company StatusDissolved
Company Number03626728
CategoryPrivate Limited Company
Incorporation Date4 September 1998(25 years, 7 months ago)
Dissolution Date20 August 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Joanna Catherine Boait
NationalityBritish
StatusClosed
Appointed16 October 2001(3 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 20 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWayside Wyncombe Close
Fittleworth
Pulborough
West Sussex
RH20 1HW
Secretary NameHenrietta Carey
NationalityBritish
StatusClosed
Appointed17 October 2007(9 years, 1 month after company formation)
Appointment Duration10 months, 1 week (closed 20 August 2008)
RoleCompany Director
Correspondence AddressFlat 8 Breakspears Road
London
SE4 1XW
Director NameKleinwort Benson Trustees Ltd (Corporation)
StatusClosed
Appointed21 September 1998(2 weeks, 3 days after company formation)
Appointment Duration9 years, 11 months (closed 20 August 2008)
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameKeith Edward Lewington
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFord Cottage 17 Milton Road
Willen Village
Milton Keynes
Buckinghamshire
MK15 9AD
Secretary NameJulia Louise Adams
NationalityBritish
StatusResigned
Appointed04 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address22 Lutterworth Road
Northampton
NN1 5JW
Secretary NameMr Peter William Irving Ingram
NationalityBritish
StatusResigned
Appointed21 September 1998(2 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Landford Road
London
SW15 1AG
Secretary NameGabrielle Sara Keller
NationalityBritish
StatusResigned
Appointed21 September 1998(2 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 07 June 2001)
RoleCompany Director
Correspondence Address63 Avenue Road
Woodside Park
London
N12 8PY
Secretary NameAudrey Morrison
NationalityBritish
StatusResigned
Appointed15 December 1999(1 year, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 March 2000)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Secretary NameMichelle Amey
NationalityBritish
StatusResigned
Appointed07 June 2001(2 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holme Road
Hornchurch
Essex
RM11 3QS

Location

Registered Address30 Gresham Street
London
EC2V 7PG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£15,298
Cash£10,566
Current Liabilities£25,865

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
3 March 2008Application for striking-off (1 page)
19 October 2007New secretary appointed (2 pages)
25 September 2007Return made up to 01/09/07; full list of members (5 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
21 September 2006Return made up to 01/09/06; full list of members (5 pages)
27 April 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
25 April 2006Director's particulars changed (1 page)
10 April 2006Registered office changed on 10/04/06 from: po box 191 10 fenchurch street london EC3M 3LB (1 page)
22 February 2006Delivery ext'd 3 mth 30/04/05 (2 pages)
13 September 2005Return made up to 01/09/05; full list of members (5 pages)
6 June 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
24 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
17 September 2004Return made up to 01/09/04; full list of members (5 pages)
2 March 2004Accounts made up to 30 April 2003 (10 pages)
6 October 2003Return made up to 01/09/03; full list of members (5 pages)
27 May 2003Accounts made up to 30 April 2002 (10 pages)
1 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
28 October 2002Return made up to 01/09/02; full list of members (5 pages)
1 March 2002Accounts made up to 30 April 2001 (10 pages)
22 October 2001New secretary appointed (2 pages)
22 October 2001Secretary resigned (1 page)
27 September 2001Director's particulars changed (1 page)
27 September 2001Return made up to 04/09/01; full list of members (5 pages)
26 June 2001New secretary appointed (2 pages)
16 June 2001Secretary resigned (1 page)
2 March 2001Accounts made up to 30 April 2000 (9 pages)
8 September 2000Return made up to 04/09/00; full list of members (6 pages)
18 February 2000Accounts made up to 30 April 1999 (11 pages)
13 January 2000New secretary appointed (2 pages)
13 January 2000Secretary resigned (1 page)
30 September 1999Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
7 September 1999Return made up to 04/09/99; full list of members (7 pages)
1 April 1999Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page)
5 October 1998New secretary appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New secretary appointed (2 pages)
29 September 1998Registered office changed on 29/09/98 from: 5/7 bedford road the lakes northampton northamptonshire NN4 7SH (1 page)
29 September 1998Ad 21/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Secretary resigned (1 page)
4 September 1998Incorporation (20 pages)