Company NameBarbara Kelly Limited
Company StatusDissolved
Company Number04269011
CategoryPrivate Limited Company
Incorporation Date13 August 2001(22 years, 9 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Joanna Marie Bloom
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(2 years, 7 months after company formation)
Appointment Duration9 years (closed 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Grange Road
Bushey
Hertfordshire
WD23 2LQ
Director NameMr Charles David Bloom
Date of BirthMay 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed13 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 School Lane
Bushey
Watford
Hertfordshire
WD23 1BR
Secretary NameMrs Joanna Bloom
NationalityBritish
StatusResigned
Appointed13 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 School Lane
Bushey
Watford
Hertfordshire
WD23 1SS
Director NameSharon Iles
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 March 2004)
RoleCo Director
Correspondence Address11 Water Gardens
Stanmore
Middlesex
HA7 3QA
Secretary NameMrs Joanna Marie Bloom
NationalityBritish
StatusResigned
Appointed18 June 2003(1 year, 10 months after company formation)
Appointment Duration9 months (resigned 18 March 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address33 Grange Road
Bushey
Hertfordshire
WD23 2LQ
Director NamePaul Richard Barratt
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 November 2005)
RoleCompany Director
Correspondence Address26 Foxlands Close
Leavesden
Watford
Hertfordshire
WD25 7LY
Secretary NameCharles Bloom
NationalityBritish
StatusResigned
Appointed18 March 2004(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 2009)
RoleCompany Director
Correspondence Address33 Grange Road
Bushey
Hertfordshire
WD23 2LQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSuite 3.3 3rd Floor 34 Clarendon Road
Watford
Hertfordshire
WD11 1JJ

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 March 2013Final Gazette dissolved following liquidation (1 page)
19 March 2013Final Gazette dissolved following liquidation (1 page)
19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2012Liquidators statement of receipts and payments to 5 December 2012 (5 pages)
19 December 2012Liquidators statement of receipts and payments to 5 December 2012 (5 pages)
19 December 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
19 December 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
19 December 2012Liquidators' statement of receipts and payments to 5 December 2012 (5 pages)
19 December 2012Liquidators' statement of receipts and payments to 5 December 2012 (5 pages)
21 August 2012Registered office address changed from 73 Baker Street London W1U 6rd on 21 August 2012 (2 pages)
21 August 2012Registered office address changed from 73 Baker Street London W1U 6RD on 21 August 2012 (2 pages)
20 August 2012Liquidators' statement of receipts and payments to 4 August 2012 (5 pages)
20 August 2012Liquidators' statement of receipts and payments to 4 August 2012 (5 pages)
20 August 2012Liquidators statement of receipts and payments to 4 August 2012 (5 pages)
20 August 2012Liquidators statement of receipts and payments to 4 August 2012 (5 pages)
8 March 2012Liquidators statement of receipts and payments to 4 February 2012 (5 pages)
8 March 2012Liquidators' statement of receipts and payments to 4 February 2012 (5 pages)
8 March 2012Liquidators statement of receipts and payments to 4 February 2012 (5 pages)
8 March 2012Liquidators' statement of receipts and payments to 4 February 2012 (5 pages)
31 August 2011Liquidators' statement of receipts and payments to 4 August 2011 (5 pages)
31 August 2011Liquidators statement of receipts and payments to 4 August 2011 (5 pages)
31 August 2011Liquidators statement of receipts and payments to 4 August 2011 (5 pages)
31 August 2011Liquidators' statement of receipts and payments to 4 August 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 4 February 2011 (5 pages)
1 March 2011Liquidators statement of receipts and payments to 4 February 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 4 February 2011 (5 pages)
1 March 2011Liquidators statement of receipts and payments to 4 February 2011 (5 pages)
19 February 2010Registered office address changed from 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom on 19 February 2010 (2 pages)
19 February 2010Registered office address changed from 2Nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom on 19 February 2010 (2 pages)
12 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 February 2010Statement of affairs with form 4.19 (5 pages)
12 February 2010Appointment of a voluntary liquidator (1 page)
12 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-05
(2 pages)
12 February 2010Statement of affairs with form 4.19 (5 pages)
12 February 2010Appointment of a voluntary liquidator (1 page)
14 August 2009Return made up to 13/08/09; full list of members (4 pages)
14 August 2009Return made up to 13/08/09; full list of members (4 pages)
3 August 2009Appointment Terminated Secretary charles bloom (1 page)
3 August 2009Appointment terminated secretary charles bloom (1 page)
3 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 June 2009Director's change of particulars / joanna bloom / 02/02/2009 (1 page)
25 June 2009Director's Change of Particulars / joanna bloom / 02/02/2009 / HouseName/Number was: , now: 33; Street was: 11 school lane, now: grange road; Area was: bushey, now: ; Post Town was: watford, now: bushey; Post Code was: WD23 1SS, now: WD23 2LQ; Country was: , now: united kingdom (1 page)
24 June 2009Secretary's change of particulars / charles bloom / 04/02/2009 (1 page)
24 June 2009Secretary's Change of Particulars / charles bloom / 04/02/2009 / HouseName/Number was: , now: 33; Street was: 11 school lane, now: grange road; Area was: bushey, now: ; Post Town was: watford, now: bushey; Post Code was: WD23 1BR, now: WD23 2LQ; Country was: , now: united kingdom (1 page)
8 June 2009Ad 28/05/09 gbp si 50000@1=50000 gbp ic 50000/100000 (2 pages)
8 June 2009Ad 28/05/09\gbp si 50000@1=50000\gbp ic 50000/100000\ (2 pages)
5 June 2009Memorandum and Articles of Association (18 pages)
5 June 2009Nc inc already adjusted 27/05/09 (1 page)
5 June 2009Nc inc already adjusted 27/05/09 (1 page)
5 June 2009Memorandum and Articles of Association (18 pages)
5 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 December 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
6 October 2008Registered office changed on 06/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
6 October 2008Registered office changed on 06/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
12 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 September 2008Ad 30/08/08 gbp si 49900@1=49900 gbp ic 100/50000 (2 pages)
10 September 2008Ad 30/08/08\gbp si 49900@1=49900\gbp ic 100/50000\ (2 pages)
13 August 2008Return made up to 13/08/08; full list of members (3 pages)
13 August 2008Return made up to 13/08/08; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
16 August 2007Return made up to 13/08/07; full list of members (3 pages)
16 August 2007Return made up to 13/08/07; full list of members (3 pages)
4 September 2006Return made up to 13/08/06; full list of members (3 pages)
4 September 2006Return made up to 13/08/06; full list of members (3 pages)
6 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
8 September 2005Return made up to 13/08/05; full list of members (3 pages)
8 September 2005Return made up to 13/08/05; full list of members (3 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
5 October 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 October 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
20 August 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2004Return made up to 13/08/04; full list of members (7 pages)
23 April 2004New secretary appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New secretary appointed (2 pages)
23 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Ad 18/03/04--------- £ si 98@1=98 £ ic 2/100 (3 pages)
7 April 2004Director resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Ad 18/03/04--------- £ si 98@1=98 £ ic 2/100 (3 pages)
1 September 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
1 September 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
26 August 2003Return made up to 13/08/03; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 2003Return made up to 13/08/03; no change of members (6 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003New secretary appointed (2 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002Secretary resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
23 August 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2002Return made up to 13/08/02; full list of members (6 pages)
19 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2001Secretary resigned (1 page)
22 August 2001Director resigned (1 page)
22 August 2001New secretary appointed (3 pages)
22 August 2001New secretary appointed (3 pages)
22 August 2001New director appointed (2 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001Director resigned (1 page)
22 August 2001New director appointed (2 pages)
13 August 2001Incorporation (15 pages)
13 August 2001Incorporation (15 pages)