Company NameKelver Limited
Company StatusDissolved
Company Number04454602
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 10 months ago)
Dissolution Date25 August 2019 (4 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Raymond John Pover
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Housham Tye
Matching Green
Essex
CM17 0NY
Secretary NameLesley Isobel Pover
NationalityBritish
StatusClosed
Appointed05 June 2002(same day as company formation)
RoleChild Psychotherapist
Correspondence AddressRose Cottage
Housham Tye
Matching Green
Essex
CM17 0NY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Raymond John Pover
100.00%
Ordinary

Financials

Year2014
Net Worth£285,669
Cash£301,946
Current Liabilities£22,632

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

25 August 2019Final Gazette dissolved following liquidation (1 page)
25 May 2019Return of final meeting in a members' voluntary winding up (11 pages)
22 October 2018Liquidators' statement of receipts and payments to 13 August 2018 (9 pages)
7 September 2017Registered office address changed from Rose Cottage Housham Tye Matching Green Essex CM17 0NY to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 7 September 2017 (2 pages)
7 September 2017Registered office address changed from Rose Cottage Housham Tye Matching Green Essex CM17 0NY to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 7 September 2017 (2 pages)
5 September 2017Appointment of a voluntary liquidator (1 page)
5 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-14
(1 page)
5 September 2017Declaration of solvency (5 pages)
5 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-14
(1 page)
5 September 2017Declaration of solvency (5 pages)
5 September 2017Appointment of a voluntary liquidator (1 page)
1 August 2017Unaudited abridged accounts made up to 31 July 2017 (8 pages)
1 August 2017Unaudited abridged accounts made up to 31 July 2017 (8 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
17 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
21 January 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
14 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Raymond John Pover on 1 June 2010 (2 pages)
14 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Raymond John Pover on 1 June 2010 (2 pages)
14 June 2010Director's details changed for Raymond John Pover on 1 June 2010 (2 pages)
21 January 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
21 January 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
10 June 2009Return made up to 01/06/09; full list of members (3 pages)
10 June 2009Return made up to 01/06/09; full list of members (3 pages)
21 January 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
21 January 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
10 June 2008Return made up to 05/06/08; full list of members (3 pages)
10 June 2008Return made up to 05/06/08; full list of members (3 pages)
18 December 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
18 December 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
12 June 2007Return made up to 05/06/07; full list of members (2 pages)
12 June 2007Return made up to 05/06/07; full list of members (2 pages)
27 November 2006Return made up to 05/06/06; full list of members (2 pages)
27 November 2006Return made up to 05/06/06; full list of members (2 pages)
29 September 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
29 September 2006Total exemption full accounts made up to 31 July 2006 (10 pages)
21 November 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
21 November 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
18 November 2005Return made up to 05/06/05; full list of members (2 pages)
18 November 2005Return made up to 05/06/05; full list of members (2 pages)
7 February 2005Return made up to 05/06/04; full list of members (6 pages)
7 February 2005Return made up to 05/06/04; full list of members (6 pages)
15 December 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
15 December 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
18 February 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
18 February 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
20 June 2003Return made up to 05/06/03; full list of members (6 pages)
20 June 2003Return made up to 05/06/03; full list of members (6 pages)
29 May 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
29 May 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
21 August 2002Ad 12/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2002Ad 12/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 June 2002New secretary appointed (2 pages)
14 June 2002Secretary resigned (2 pages)
14 June 2002Director resigned (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New secretary appointed (2 pages)
14 June 2002Registered office changed on 14/06/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages)
14 June 2002New director appointed (2 pages)
14 June 2002Secretary resigned (2 pages)
14 June 2002Registered office changed on 14/06/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages)
14 June 2002Director resigned (2 pages)
5 June 2002Incorporation (11 pages)
5 June 2002Incorporation (11 pages)