Company NameKelly Technical Solutions Limited
Company StatusDissolved
Company Number03990846
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)
Dissolution Date6 February 2009 (15 years, 2 months ago)
Previous NameRomulus Ventures Limited

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBrian Harnett
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address46 Queens Road
Windsor
Berkshire
SL4 3BH
Director NameDeclan Kelly
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed15 June 2001(1 year, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 06 February 2009)
RoleCo Director
Correspondence Address25 Honeyman Close
Brondesbury Park
London
NW6 7AZ
Director NameRaymond Kelly
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed15 June 2001(1 year, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 06 February 2009)
RoleCo Director
Correspondence Address25 Honeyman Close
London
NW6 7AZ
Secretary NameDeclan Kelly
NationalityIrish
StatusClosed
Appointed12 March 2002(1 year, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 06 February 2009)
RoleCompany Director
Correspondence Address25 Honeyman Close
Brondesbury Park
London
NW6 7AZ
Secretary NameNigel James Pashley
NationalityBritish
StatusResigned
Appointed29 June 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 2002)
RoleCompany Director
Correspondence Address60 Heathfield Road
Bromley
Kent
BR1 3RW
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

6 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
17 July 2008Liquidators statement of receipts and payments to 9 July 2008 (5 pages)
6 February 2008Liquidators statement of receipts and payments (8 pages)
15 August 2007Liquidators statement of receipts and payments (5 pages)
10 May 2007Registered office changed on 10/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
19 January 2007Liquidators statement of receipts and payments (5 pages)
4 August 2006Liquidators statement of receipts and payments (5 pages)
30 January 2006Liquidators statement of receipts and payments (5 pages)
14 July 2005Liquidators statement of receipts and payments (5 pages)
15 February 2005Liquidators statement of receipts and payments (5 pages)
10 February 2005Liquidators statement of receipts and payments (5 pages)
4 August 2004Liquidators statement of receipts and payments (5 pages)
4 August 2004Liquidators statement of receipts and payments (5 pages)
4 August 2004Liquidators statement of receipts and payments (5 pages)
6 February 2004Liquidators statement of receipts and payments (5 pages)
25 July 2003Liquidators statement of receipts and payments (5 pages)
15 July 2002Statement of affairs (6 pages)
15 July 2002Appointment of a voluntary liquidator (1 page)
15 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2002Registered office changed on 27/06/02 from: new loom house 101 back church lane london E1 1LU (1 page)
22 May 2002Return made up to 11/05/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
(9 pages)
10 May 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned (1 page)
3 August 2001Particulars of mortgage/charge (3 pages)
24 July 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Ad 11/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Registered office changed on 26/06/01 from: 50 redan street london W14 0AB (1 page)
26 June 2001Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
15 August 2000Particulars of mortgage/charge (3 pages)
26 July 2000New secretary appointed (2 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000New director appointed (2 pages)
4 July 2000Company name changed romulus ventures LIMITED\certificate issued on 04/07/00 (2 pages)
28 June 2000Registered office changed on 28/06/00 from: unit 3 the mews heathfield road portsmouth hampshire PO2 8AG (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)