Company NameEdward W Kelley & Partners Limited
Company StatusDissolved
Company Number05324024
CategoryPrivate Limited Company
Incorporation Date5 January 2005(19 years, 3 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)
Previous NamesPendragon Leadership Consultants Limited and Paradigm Leadership Consultants Limited

Business Activity

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

Directors

Director NameEdward William Kelley
Date of BirthDecember 1937 (Born 86 years ago)
NationalityAmerican
StatusClosed
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address522 Bufflehead Drive
Kiwah Island
South Carolina 29455
United States
Secretary NameMr Richard Eugene Hutchinson
NationalityBritish
StatusClosed
Appointed22 February 2006(1 year, 1 month after company formation)
Appointment Duration3 years, 12 months (closed 16 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatcroft Roseacre Barns
Pimlico
Hemel Hempstead
Hertfordshire
HP3 8SF
Director NameFrancoise Danielle Kelley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address522 Bufflehead Drive
Kiawah Island
South Carolina 29455
United States
Director NameZiad Sultani Makhzoumi
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address182 Oakwood Court
Abbotsbury Road
London
W14 8JE
Secretary NameZiad Sultani Makhzoumi
NationalityBritish
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address182 Oakwood Court
Abbotsbury Road
London
W14 8JE
Secretary NameFrancoise Danielle Kelly
NationalityBritish
StatusResigned
Appointed12 December 2005(11 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 22 February 2006)
RoleCompany Director
Correspondence Address522 Bufflehead Drive
Kiawah Island
South Carolina 29455
United States
Director NameLeslie Ray Kelly
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 2006(1 year after company formation)
Appointment Duration4 days (resigned 17 January 2006)
RoleConsultant
Correspondence Address34 Toh Tuck Rd
Good Luck Gdn 02-01
Singapore
Foreign
Director NameElizabeth Lois Knight
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 2007)
RoleCompany Director
Correspondence AddressOld Church House
Coach Road
Ivy Hatch
Kent
TN15 0PF
Director NameChristopher Seabourne
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address1 Cornwall Close
Camberley
Surrey
GU15 3UA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSouthside
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
5 January 2009Application for striking-off (1 page)
5 January 2009Application for striking-off (1 page)
10 April 2008Return made up to 05/01/08; full list of members (3 pages)
10 April 2008Return made up to 05/01/08; full list of members (3 pages)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
17 December 2007Return made up to 05/01/07; full list of members (7 pages)
17 December 2007Return made up to 05/01/07; full list of members (7 pages)
5 June 2007Ad 23/12/06--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
5 June 2007Ad 23/12/06--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
5 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2007£ nc 1000/500000 23/12/06 (2 pages)
5 June 2007£ nc 1000/500000 23/12/06 (2 pages)
5 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2006Registered office changed on 10/12/06 from: ruskin house 40-41 museum street london WC1A 1LT (1 page)
10 December 2006Registered office changed on 10/12/06 from: ruskin house 40-41 museum street london WC1A 1LT (1 page)
17 August 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
17 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 August 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
17 August 2006Accounts made up to 31 December 2005 (1 page)
11 August 2006Registered office changed on 11/08/06 from: 27 grasmere avenue london W3 6JT (1 page)
11 August 2006Registered office changed on 11/08/06 from: 27 grasmere avenue london W3 6JT (1 page)
11 July 2006Company name changed paradigm leadership consultants LIMITED\certificate issued on 11/07/06 (3 pages)
11 July 2006Company name changed paradigm leadership consultants LIMITED\certificate issued on 11/07/06 (3 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006Secretary resigned;director resigned (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006Secretary resigned;director resigned (1 page)
23 January 2006New director appointed (1 page)
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2006New director appointed (1 page)
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2006Return made up to 05/01/06; full list of members (2 pages)
18 January 2006Return made up to 05/01/06; full list of members (2 pages)
5 January 2006New secretary appointed (3 pages)
5 January 2006Secretary resigned;director resigned (1 page)
5 January 2006New secretary appointed (3 pages)
5 January 2006Secretary resigned;director resigned (1 page)
3 January 2006Company name changed pendragon leadership consultants LIMITED\certificate issued on 03/01/06 (2 pages)
3 January 2006Company name changed pendragon leadership consultants LIMITED\certificate issued on 03/01/06 (2 pages)
19 January 2005Secretary resigned (1 page)
19 January 2005Registered office changed on 19/01/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
19 January 2005Secretary resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New secretary appointed;new director appointed (2 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Registered office changed on 19/01/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New secretary appointed;new director appointed (2 pages)
5 January 2005Incorporation (12 pages)
5 January 2005Incorporation (12 pages)