London
W1T 6QW
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Arthur G Mead Financial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Correspondence Address | Adam House 1 Arthur G Mead 1 Fitzroy Square London W1T 5HE |
Website | kelear.co.uk |
---|---|
Telephone | 01923 820247 |
Telephone region | Watford |
Registered Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Arran Eikeles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £90,931 |
Cash | £104,213 |
Current Liabilities | £18,601 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2018 | Application to strike the company off the register (3 pages) |
6 November 2017 | Termination of appointment of Arthur G Mead Financial Services Ltd as a secretary on 6 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Arthur G Mead Financial Services Ltd as a secretary on 6 November 2017 (1 page) |
5 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
5 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 December 2015 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
18 August 2015 | Registered office address changed from C/O Arthur G Mead Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from C/O Arthur G Mead Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page) |
22 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
10 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
3 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
24 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
7 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Director's details changed for Arran Elkeles on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Arran Elkeles on 4 January 2013 (2 pages) |
4 January 2013 | Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE on 4 January 2013 (1 page) |
4 January 2013 | Director's details changed for Arran Elkeles on 4 January 2013 (2 pages) |
4 January 2013 | Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE on 4 January 2013 (1 page) |
24 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
5 January 2010 | Secretary's details changed for Arthur G Mead Financial Services Ltd on 30 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Arthur G Mead Financial Services Ltd on 30 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Arran Elkeles on 30 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Arran Elkeles on 30 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
20 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
3 June 2008 | Return made up to 07/01/08; no change of members
|
3 June 2008 | Return made up to 07/01/08; no change of members
|
2 May 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
22 January 2007 | Return made up to 07/01/07; full list of members (6 pages) |
22 January 2007 | Return made up to 07/01/07; full list of members (6 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
6 February 2006 | Return made up to 07/01/06; full list of members (6 pages) |
6 February 2006 | Return made up to 07/01/06; full list of members (6 pages) |
21 February 2005 | Resolutions
|
21 February 2005 | Resolutions
|
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Secretary resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Secretary resigned (1 page) |
13 January 2005 | Company name changed keliar consulting LIMITED\certificate issued on 13/01/05 (2 pages) |
13 January 2005 | Company name changed keliar consulting LIMITED\certificate issued on 13/01/05 (2 pages) |
7 January 2005 | Incorporation (17 pages) |
7 January 2005 | Incorporation (17 pages) |