Company NameKester Bolly Limited
DirectorSikiru Olanrewaju Kadiri
Company StatusActive
Company Number05459563
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 10 months ago)
Previous NameLance Taggert West Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Sikiru Olanrewaju Kadiri
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityNigerian
StatusCurrent
Appointed01 April 2007(1 year, 10 months after company formation)
Appointment Duration17 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Ranelagh Drive
Edgware
HA8 8HJ
Secretary NameMs Leonora Solanke
NationalityNigerian
StatusCurrent
Appointed01 April 2007(1 year, 10 months after company formation)
Appointment Duration17 years
RoleCarer
Correspondence Address333 Edgware Road
London
NW9 6TD
Director NameAyodeji West
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address50 Melrose Avenue
Borehamwood
WD6 2BJ
Secretary NameIrene Amudoaghan
NationalityBritish
StatusResigned
Appointed28 February 2006(9 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2007)
RoleAccounts Assistant
Correspondence AddressFlat 4 Lakeside Lodge
London
Middlesex
NW11 9LA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address333 Edgware Road
London
NW9 6TD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mr Lance Kadiri
100.00%
Ordinary

Financials

Year2014
Net Worth£2,189
Current Liabilities£11,120

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Filing History

27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
12 January 2017Director's details changed for Mr Lance Kadiri on 10 January 2017 (3 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
9 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 100
(6 pages)
21 June 2016Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU to C/O Spearmans 7 Ranelagh Drive Edgware Middlesex HA8 8HJ on 21 June 2016 (1 page)
29 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
28 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Secretary's details changed for Ms Leonora Solanke on 28 July 2015 (1 page)
30 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
24 December 2014Company name changed lance taggert west LIMITED\certificate issued on 24/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-23
(3 pages)
4 November 2014Compulsory strike-off action has been discontinued (1 page)
3 November 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 August 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Director's details changed for Mr Lance Kadiri on 31 December 2012 (2 pages)
13 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 October 2010Compulsory strike-off action has been discontinued (1 page)
18 October 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 October 2009Registered office address changed from C/O Spearmans 29/45 Middlesex House High Street Edgware Middlesex HA8 7UU United Kingdom on 28 October 2009 (1 page)
19 September 2009Return made up to 23/05/09; full list of members (3 pages)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
18 September 2009Return made up to 23/05/08; full list of members (3 pages)
18 September 2009Return made up to 23/05/07; full list of members (3 pages)
18 September 2009Location of register of members (1 page)
18 September 2009Return made up to 23/05/06; full list of members (3 pages)
18 September 2009Location of debenture register (1 page)
18 September 2009Registered office changed on 18/09/2009 from 141A high street edgware middlesex HA8 7HF united kingdom (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009Registered office changed on 09/06/2009 from suite 202, banderway house 156-162 kilburn high road london NW6 4JD (1 page)
9 June 2009Secretary appointed ms leonora solanke (1 page)
8 June 2009Director appointed mr lance kadiri (1 page)
8 June 2009Appointment terminated secretary irene amudoaghan (1 page)
8 June 2009Appointment terminated director ayodeji west (1 page)
31 January 2009Compulsory strike-off action has been discontinued (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 November 2008First Gazette notice for compulsory strike-off (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 August 2006New secretary appointed (1 page)
7 August 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
5 October 2005New director appointed (1 page)
23 May 2005Incorporation (9 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005Director resigned (1 page)