Company NameKelvin Clothing Retail Ltd
Company StatusDissolved
Company Number05791447
CategoryPrivate Limited Company
Incorporation Date24 April 2006(18 years ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMadan Singh Jolly
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2006(4 months after company formation)
Appointment Duration3 years (closed 08 September 2009)
RoleCompany Director
Correspondence Address59 Sudbury Court Drive
Harrow
Middlesex
HA1 3ST
Secretary NameAziz Malik
NationalityBritish
StatusClosed
Appointed24 August 2006(4 months after company formation)
Appointment Duration3 years (closed 08 September 2009)
RoleBusinessman
Correspondence Address96 Perth Road
Ilford
Essex
IG2 6AS
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMadan Singh Jolly
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address59 Sudbury Court Drive
Harrow
Middlesex
HA1 3ST
Director NameFarouk Sandhi
Date of BirthJune 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleBusinessman
Correspondence Address32 Dinton House
Lisson Green Estate
London
NW8 8ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NameMadan Singh Jolly
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address59 Sudbury Court Drive
Harrow
Middlesex
HA1 3ST

Location

Registered AddressSuite 10 Allies House
105 Brook Road
London
NW2 7BZ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£30,937
Gross Profit£14,038
Net Worth-£10,510
Cash£389
Current Liabilities£18,518

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
12 June 2007Return made up to 24/04/07; full list of members (6 pages)
7 September 2006Director resigned (1 page)
7 September 2006New secretary appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006Registered office changed on 07/09/06 from: 32 dinton house lisson green estate london NW8 8ST (1 page)
10 August 2006Registered office changed on 10/08/06 from: suite 10 - allies house 105 brook road london NW2 7BZ (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006New director appointed (2 pages)
12 May 2006New secretary appointed (2 pages)
12 May 2006Ad 24/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 May 2006New director appointed (2 pages)
24 April 2006Incorporation (13 pages)