Company NameKelp Ventures Limited
Company StatusDissolved
Company Number05716002
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 1 month ago)
Dissolution Date25 November 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Robert Bernard Brady
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2012(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 25 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Stratford Drive
Maidstone
Kent
ME15 9HJ
Secretary NameCresford Secretaries Limited (Corporation)
StatusClosed
Appointed11 September 2012(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 25 November 2014)
Correspondence Address6th Floor Queens House
55/56 Lincoln's Inn Fields
London
WC2A 3LJ
Director NameMrs Noa Chacham
Date of BirthMay 1983 (Born 40 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2010(4 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 November 2010)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressFlat 1 28 Levin Street
Herzeliya
46781
Director NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed24 November 2010(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 September 2012)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameLambda Directors Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

5k at £1Dolmer Nominees LTD
50.00%
Ordinary
5k at £1Ledington Nominees LTD
50.00%
Ordinary

Financials

Year2014
Turnover£54,539
Net Worth£59,499
Cash£47,351
Current Liabilities£330,922

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
29 July 2014Application to strike the company off the register (3 pages)
29 July 2014Application to strike the company off the register (3 pages)
11 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
11 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,000
(4 pages)
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,000
(4 pages)
2 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
2 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
27 September 2012Appointment of Cresford Secretaries Limited as a secretary (2 pages)
27 September 2012Termination of appointment of Lambda Directors Limited as a director (1 page)
27 September 2012Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
27 September 2012Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page)
27 September 2012Appointment of Cresford Secretaries Limited as a secretary (2 pages)
27 September 2012Termination of appointment of Lambda Directors Limited as a director (1 page)
25 September 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 25 September 2012 (1 page)
25 September 2012Appointment of Mr Robert Brady as a director (2 pages)
25 September 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 25 September 2012 (1 page)
25 September 2012Termination of appointment of Nira Amar as a director (1 page)
25 September 2012Appointment of Mr Robert Brady as a director (2 pages)
25 September 2012Termination of appointment of Nira Amar as a director (1 page)
10 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
10 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
29 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
2 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
2 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
5 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
30 November 2010Appointment of Ms Nira Amar as a director (2 pages)
30 November 2010Appointment of Ms Nira Amar as a director (2 pages)
29 November 2010Termination of appointment of Noa Chacham as a director (1 page)
29 November 2010Termination of appointment of Noa Chacham as a director (1 page)
24 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
24 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
19 August 2010Appointment of Mrs Noa Chacham as a director (2 pages)
19 August 2010Appointment of Mrs Noa Chacham as a director (2 pages)
22 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
17 December 2009Particulars of variation of rights attached to shares (2 pages)
17 December 2009Particulars of variation of rights attached to shares (2 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 February 2009Return made up to 21/02/09; full list of members (3 pages)
24 February 2009Return made up to 21/02/09; full list of members (3 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
5 March 2008Return made up to 21/02/08; full list of members (3 pages)
5 March 2008Return made up to 21/02/08; full list of members (3 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 February 2007Return made up to 21/02/07; full list of members (2 pages)
21 February 2007Return made up to 21/02/07; full list of members (2 pages)
28 December 2006Nc inc already adjusted 07/12/06 (1 page)
28 December 2006Ad 07/12/06--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
28 December 2006Ad 07/12/06--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
28 December 2006Nc inc already adjusted 07/12/06 (1 page)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
14 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
21 February 2006Incorporation (10 pages)
21 February 2006Incorporation (10 pages)