Company NameKelear Consulting Limited
Company StatusDissolved
Company Number05326388
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 3 months ago)
Dissolution Date17 April 2018 (6 years ago)
Previous NameKeliar Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Arran Elkeles
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameArthur G Mead Financial Services Ltd (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence AddressAdam House 1
Arthur G Mead 1 Fitzroy Square
London
W1T 5HE

Contact

Websitekelear.co.uk
Telephone01923 820247
Telephone regionWatford

Location

Registered Address4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Arran Eikeles
100.00%
Ordinary

Financials

Year2014
Net Worth£90,931
Cash£104,213
Current Liabilities£18,601

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
19 January 2018Application to strike the company off the register (3 pages)
6 November 2017Termination of appointment of Arthur G Mead Financial Services Ltd as a secretary on 6 November 2017 (1 page)
6 November 2017Termination of appointment of Arthur G Mead Financial Services Ltd as a secretary on 6 November 2017 (1 page)
5 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
5 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
22 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(3 pages)
31 December 2015Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(3 pages)
18 August 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
22 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
19 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
10 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
3 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
24 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
7 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
4 January 2013Director's details changed for Arran Elkeles on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Arran Elkeles on 4 January 2013 (2 pages)
4 January 2013Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE on 4 January 2013 (1 page)
4 January 2013Director's details changed for Arran Elkeles on 4 January 2013 (2 pages)
4 January 2013Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE on 4 January 2013 (1 page)
4 January 2013Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE on 4 January 2013 (1 page)
24 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
14 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 January 2010Secretary's details changed for Arthur G Mead Financial Services Ltd on 30 December 2009 (2 pages)
5 January 2010Secretary's details changed for Arthur G Mead Financial Services Ltd on 30 December 2009 (2 pages)
5 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Arran Elkeles on 30 December 2009 (2 pages)
5 January 2010Director's details changed for Arran Elkeles on 30 December 2009 (2 pages)
5 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
18 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 January 2009Return made up to 07/01/09; full list of members (3 pages)
20 January 2009Return made up to 07/01/09; full list of members (3 pages)
3 June 2008Return made up to 07/01/08; no change of members
  • 363(287) ‐ Registered office changed on 03/06/08
(6 pages)
3 June 2008Return made up to 07/01/08; no change of members
  • 363(287) ‐ Registered office changed on 03/06/08
(6 pages)
2 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
2 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
5 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 January 2007Return made up to 07/01/07; full list of members (6 pages)
22 January 2007Return made up to 07/01/07; full list of members (6 pages)
18 May 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
18 May 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
6 February 2006Return made up to 07/01/06; full list of members (6 pages)
6 February 2006Return made up to 07/01/06; full list of members (6 pages)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
8 February 2005Registered office changed on 08/02/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
8 February 2005Registered office changed on 08/02/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
20 January 2005Director resigned (1 page)
20 January 2005Secretary resigned (1 page)
20 January 2005Director resigned (1 page)
20 January 2005Secretary resigned (1 page)
13 January 2005Company name changed keliar consulting LIMITED\certificate issued on 13/01/05 (2 pages)
13 January 2005Company name changed keliar consulting LIMITED\certificate issued on 13/01/05 (2 pages)
7 January 2005Incorporation (17 pages)
7 January 2005Incorporation (17 pages)