Company NameKelleher Partnership Limited
Company StatusDissolved
Company Number04927714
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Saul Kelleher
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleLegal Recruitment
Country of ResidenceUnited Kingdom
Correspondence Address41 Ludwell
Shaftesbury
Dorset
SP7 9ND
Secretary NameHillier & Co Limited (Corporation)
StatusClosed
Appointed09 October 2003(same day as company formation)
Correspondence Address74 Aslett Street
London
SW18 2BQ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address5a Riverside Business Park
16 Lyon Road
Merton
Surrey
SW19 2RL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Turnover£17,787
Net Worth-£1,691
Cash£893
Current Liabilities£3,255

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
4 August 2009First Gazette notice for voluntary strike-off (1 page)
23 July 2009Application for striking-off (1 page)
13 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
31 October 2008Return made up to 09/10/08; full list of members (3 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
8 November 2007Director's particulars changed (1 page)
8 November 2007Return made up to 09/10/07; full list of members (2 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
21 November 2006Return made up to 09/10/06; full list of members (2 pages)
17 March 2006Registered office changed on 17/03/06 from: 74 aslett street london SW18 2BQ (1 page)
31 October 2005Return made up to 09/10/05; full list of members (2 pages)
27 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
8 October 2004Return made up to 09/10/04; full list of members (6 pages)
29 July 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
25 October 2003Secretary resigned (1 page)
25 October 2003New secretary appointed (2 pages)
25 October 2003New director appointed (2 pages)
25 October 2003Registered office changed on 25/10/03 from: 12-14 saint marys street newport salop TF10 7AB (1 page)
25 October 2003Director resigned (1 page)