Company NameKerry London Holding Ltd
Company StatusDissolved
Company Number05859304
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Patrick Joseph Kelliher
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityIrish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohn Stow House Bevis Marks
London
EC3A 7JB
Secretary NameMr Ayanlade Alayande
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Illingworth Close
Mitcham
Surrey
CR4 3QF
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitekerrylondon.co.uk
Email address[email protected]
Telephone020 76234957
Telephone regionLondon

Location

Registered AddressJohn Stow House
Bevis Marks
London
EC3A 7JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Patrick Joseph Kelliher
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2022First Gazette notice for compulsory strike-off (1 page)
26 April 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
10 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
4 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
9 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
9 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
27 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
3 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
17 March 2014Director's details changed for Mr Patrick Joseph Kelliher on 17 March 2014 (2 pages)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 March 2014Director's details changed for Mr Patrick Joseph Kelliher on 17 March 2014 (2 pages)
9 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
16 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
25 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (3 pages)
20 July 2010Registered office address changed from 7 Birchin Lane London EC3V 9BW on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 7 Birchin Lane London EC3V 9BW on 20 July 2010 (1 page)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (3 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
21 September 2009Return made up to 27/06/09; full list of members (3 pages)
21 September 2009Return made up to 27/06/09; full list of members (3 pages)
15 July 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
15 July 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 April 2009Appointment terminated secretary ayanlade alayande (1 page)
29 April 2009Appointment terminated secretary ayanlade alayande (1 page)
23 September 2008Director's change of particulars / patrick kellimer / 27/01/2007 (1 page)
23 September 2008Director's change of particulars / patrick kellimer / 27/01/2007 (1 page)
23 September 2008Return made up to 27/06/08; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
23 September 2008Return made up to 27/06/08; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
4 August 2008Registered office changed on 04/08/2008 from 1 clare house, worton court worton road isleworth TW7 6ER (1 page)
4 August 2008Registered office changed on 04/08/2008 from 1 clare house, worton court worton road isleworth TW7 6ER (1 page)
10 July 2007Return made up to 27/06/07; full list of members (2 pages)
10 July 2007Return made up to 27/06/07; full list of members (2 pages)
25 July 2006Ad 27/06/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 July 2006Ad 27/06/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New secretary appointed (2 pages)
11 July 2006New secretary appointed (2 pages)
27 June 2006Incorporation (13 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Incorporation (13 pages)
27 June 2006Director resigned (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006Director resigned (1 page)