Company NameKelly's Bookkeepers Limited
Company StatusDissolved
Company Number04739678
CategoryPrivate Limited Company
Incorporation Date18 April 2003(21 years ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameKelly Bloss
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2003(1 day after company formation)
Appointment Duration9 years, 2 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 B High Street
Hampton Hill
Hampton
Middlesex
TW12 1NT
Secretary NameKevin Ginger
NationalityBritish
StatusResigned
Appointed19 April 2003(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2006)
RoleCompany Director
Correspondence Address9 Peacock Avenue
Feltham
Middlesex
TW14 8ET
Director NameAccord Directors Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address5 New Broadway
Hampton Hill
Hampton
Middlesex
TW12 1JG
Secretary NameAccord Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address5 New Broadway
Hampton Hill
Hampton
Middlesex
TW12 1JG
Secretary NameAccord Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2006(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2009)
Correspondence Address5 New Broadway
Hampton Hill
Hampton
Middlesex
TW12 1JG

Location

Registered Address5 New Broadway
Hampton Hill
Hampton
Middlesex
TW12 1JG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,638

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
2 June 2011Voluntary strike-off action has been suspended (1 page)
2 June 2011Voluntary strike-off action has been suspended (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
16 March 2011Application to strike the company off the register (3 pages)
16 March 2011Application to strike the company off the register (3 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 May 2010Termination of appointment of Accord Secretaries Limited as a secretary (1 page)
7 May 2010Termination of appointment of Accord Secretaries Limited as a secretary (1 page)
7 May 2010Annual return made up to 18 April 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 2
(4 pages)
7 May 2010Director's details changed for Kelly Bloss on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Kelly Bloss on 1 October 2009 (2 pages)
7 May 2010Director's details changed for Kelly Bloss on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 18 April 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 2
(4 pages)
26 April 2010Current accounting period extended from 31 March 2010 to 30 April 2010 (3 pages)
26 April 2010Current accounting period extended from 31 March 2010 to 30 April 2010 (3 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 May 2009Return made up to 18/04/09; full list of members (3 pages)
18 May 2009Return made up to 18/04/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Return made up to 18/04/08; full list of members (3 pages)
11 December 2008Return made up to 18/04/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Return made up to 18/04/07; full list of members (2 pages)
4 June 2007Return made up to 18/04/07; full list of members (2 pages)
4 June 2007Director's particulars changed (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 May 2006New secretary appointed (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Return made up to 18/04/06; full list of members (2 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006Return made up to 18/04/06; full list of members (2 pages)
12 May 2006New secretary appointed (1 page)
20 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 May 2005Return made up to 18/04/05; full list of members (2 pages)
24 May 2005Return made up to 18/04/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 September 2004Director's particulars changed (1 page)
15 September 2004Director's particulars changed (1 page)
5 May 2004Return made up to 18/04/04; full list of members (6 pages)
5 May 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
30 January 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
19 July 2003Registered office changed on 19/07/03 from: 47 manor lane harlington hayes middlesex UB3 5EG (1 page)
19 July 2003Registered office changed on 19/07/03 from: 47 manor lane harlington hayes middlesex UB3 5EG (1 page)
5 June 2003Secretary resigned (1 page)
5 June 2003Registered office changed on 05/06/03 from: 5 new broadway hampton road hampton hill hampton middlesex TW12 1JG (1 page)
5 June 2003Secretary resigned (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003New secretary appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003Registered office changed on 05/06/03 from: 5 new broadway hampton road hampton hill hampton middlesex TW12 1JG (1 page)
5 June 2003New director appointed (2 pages)
18 April 2003Incorporation (20 pages)
18 April 2003Incorporation (20 pages)