Company NameKelly Burks Furniture & Interiors Limited
Company StatusDissolved
Company Number05462759
CategoryPrivate Limited Company
Incorporation Date25 May 2005(18 years, 10 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)
Previous NameKelly Burks Furniture Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameKelly Burks
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Gordon Avenue
Twickenham
Middlesex
TW1 1NH
Secretary NameAdam Christian Burks
NationalityBritish
StatusClosed
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Gordon Avenue
Twickenham
Middlesex
TW1 1NH
Secretary NameGuy Llewelyn Thompson
NationalityBritish
StatusResigned
Appointed29 March 2006(10 months, 1 week after company formation)
Appointment Duration2 weeks, 2 days (resigned 14 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Poplar Walk
London
SE24 0BX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit G Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,889
Cash£830
Current Liabilities£8,336

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
10 March 2011Application to strike the company off the register (2 pages)
10 March 2011Application to strike the company off the register (2 pages)
26 May 2010Annual return made up to 25 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 1
(4 pages)
26 May 2010Annual return made up to 25 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 1
(4 pages)
25 May 2010Director's details changed for Kelly Burks on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Kelly Burks on 25 May 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
19 January 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
27 May 2009Director's Change of Particulars / kelly burks / 27/05/2009 / Nationality was: ammerican, now: american; HouseName/Number was: , now: 1; Street was: 1 gordon avenue, now: gordon avenue (1 page)
27 May 2009Return made up to 25/05/09; full list of members (3 pages)
27 May 2009Return made up to 25/05/09; full list of members (3 pages)
27 May 2009Director's change of particulars / kelly burks / 27/05/2009 (1 page)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 July 2008Return made up to 25/05/08; full list of members (3 pages)
15 July 2008Return made up to 25/05/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 July 2007Return made up to 25/05/07; full list of members (2 pages)
16 July 2007Return made up to 25/05/07; full list of members (2 pages)
13 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 June 2006Return made up to 25/05/06; full list of members (2 pages)
22 June 2006Return made up to 25/05/06; full list of members (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (1 page)
26 April 2006New secretary appointed (1 page)
25 October 2005Registered office changed on 25/10/05 from: unit 29, bath road hounslow middlesex TW4 7EA (1 page)
25 October 2005Registered office changed on 25/10/05 from: unit 29, bath road hounslow middlesex TW4 7EA (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005New secretary appointed (2 pages)
22 June 2005Company name changed kelly burks furniture LIMITED\certificate issued on 22/06/05 (2 pages)
22 June 2005Company name changed kelly burks furniture LIMITED\certificate issued on 22/06/05 (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Incorporation (9 pages)
25 May 2005Secretary resigned (1 page)
25 May 2005Incorporation (9 pages)