Company NameKelso Entertainment Limited
Company StatusDissolved
Company Number04649105
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 2 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)
Previous NameKelso International Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Oliver Cornelius Dominic Comberti
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Way Edgehill Road
London
W13 8HW
Secretary NameMr Sebastian Comberti
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Windsor Road
London
N3 3SN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£282,034
Cash£9,500
Current Liabilities£444,949

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 May 2019Final Gazette dissolved following liquidation (1 page)
14 February 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
13 August 2018Liquidators' statement of receipts and payments to 26 May 2018 (11 pages)
27 July 2017Liquidators' statement of receipts and payments to 26 May 2017 (10 pages)
27 July 2017Liquidators' statement of receipts and payments to 26 May 2017 (10 pages)
7 August 2016Liquidators' statement of receipts and payments to 26 May 2016 (7 pages)
7 August 2016Liquidators' statement of receipts and payments to 26 May 2016 (7 pages)
10 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-27
(1 page)
10 June 2015Appointment of a voluntary liquidator (1 page)
10 June 2015Statement of affairs with form 4.19 (7 pages)
10 June 2015Registered office address changed from Canada House, 272 Field End Road Ruislip Middlesex HA4 9NA to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 10 June 2015 (3 pages)
10 June 2015Registered office address changed from Canada House, 272 Field End Road Ruislip Middlesex HA4 9NA to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 10 June 2015 (3 pages)
10 June 2015Statement of affairs with form 4.19 (7 pages)
10 June 2015Appointment of a voluntary liquidator (1 page)
9 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
9 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
6 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(3 pages)
31 October 2013Termination of appointment of Sebastian Comberti as a secretary (1 page)
31 October 2013Termination of appointment of Sebastian Comberti as a secretary (1 page)
2 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
2 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
21 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
16 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
27 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
4 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Oliver Comberti on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Oliver Comberti on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Oliver Comberti on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 February 2009Return made up to 27/01/09; full list of members (3 pages)
20 February 2009Return made up to 27/01/09; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 July 2008Director's change of particulars / oliver comberti / 13/06/2008 (1 page)
2 July 2008Director's change of particulars / oliver comberti / 13/06/2008 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 February 2008Registered office changed on 21/02/08 from: 592 london road isleworth london TW7 4EY (1 page)
21 February 2008Registered office changed on 21/02/08 from: 592 london road isleworth london TW7 4EY (1 page)
20 February 2008Return made up to 27/01/08; full list of members (2 pages)
20 February 2008Return made up to 27/01/08; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
3 August 2007Particulars of mortgage/charge (5 pages)
3 August 2007Particulars of mortgage/charge (5 pages)
25 March 2007Registered office changed on 25/03/07 from: 52 high street pinner middx HA5 5PW (1 page)
25 March 2007Registered office changed on 25/03/07 from: 52 high street pinner middx HA5 5PW (1 page)
11 March 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 March 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
21 April 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 February 2006Return made up to 27/01/06; full list of members (6 pages)
10 February 2006Return made up to 27/01/06; full list of members (6 pages)
16 January 2006Registered office changed on 16/01/06 from: 1230 high road whetstone london N20 0LH (1 page)
16 January 2006Registered office changed on 16/01/06 from: 1230 high road whetstone london N20 0LH (1 page)
29 December 2005Particulars of mortgage/charge (9 pages)
29 December 2005Particulars of mortgage/charge (9 pages)
12 December 2005Company name changed kelso international LIMITED\certificate issued on 12/12/05 (2 pages)
12 December 2005Company name changed kelso international LIMITED\certificate issued on 12/12/05 (2 pages)
25 November 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
25 November 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
29 September 2005Registered office changed on 29/09/05 from: 183-191 ballards lane finchley central london N3 1LP (1 page)
29 September 2005Registered office changed on 29/09/05 from: 183-191 ballards lane finchley central london N3 1LP (1 page)
23 February 2005Return made up to 27/01/05; full list of members (6 pages)
23 February 2005Return made up to 27/01/05; full list of members (6 pages)
17 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
17 November 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
24 March 2004Return made up to 27/01/04; full list of members (6 pages)
24 March 2004Return made up to 27/01/04; full list of members (6 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003Registered office changed on 10/02/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
10 February 2003Secretary resigned (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Registered office changed on 10/02/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
10 February 2003New secretary appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003Secretary resigned (2 pages)
27 January 2003Incorporation (15 pages)
27 January 2003Incorporation (15 pages)