London
EC3A 7JB
Secretary Name | Mr Ayanlade Alayande |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 81 Illingworth Close Mitcham Surrey CR4 3QF |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | kerrylondon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76234957 |
Telephone region | London |
Registered Address | John Stow House Bevis Marks London EC3A 7JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Patrick Joseph Kelliher 100.00% Ordinary |
---|
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 December 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
10 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
4 September 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
27 May 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
9 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
9 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
27 December 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
27 December 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
27 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
7 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
7 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
9 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
11 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
7 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
17 March 2014 | Director's details changed for Mr Patrick Joseph Kelliher on 17 March 2014 (2 pages) |
17 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
17 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
17 March 2014 | Director's details changed for Mr Patrick Joseph Kelliher on 17 March 2014 (2 pages) |
9 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
5 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
16 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
25 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
25 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Registered office address changed from 7 Birchin Lane London EC3V 9BW on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from 7 Birchin Lane London EC3V 9BW on 20 July 2010 (1 page) |
20 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (3 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
21 September 2009 | Return made up to 27/06/09; full list of members (3 pages) |
21 September 2009 | Return made up to 27/06/09; full list of members (3 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
29 April 2009 | Appointment terminated secretary ayanlade alayande (1 page) |
29 April 2009 | Appointment terminated secretary ayanlade alayande (1 page) |
23 September 2008 | Director's change of particulars / patrick kellimer / 27/01/2007 (1 page) |
23 September 2008 | Director's change of particulars / patrick kellimer / 27/01/2007 (1 page) |
23 September 2008 | Return made up to 27/06/08; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
23 September 2008 | Return made up to 27/06/08; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from 1 clare house, worton court worton road isleworth TW7 6ER (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from 1 clare house, worton court worton road isleworth TW7 6ER (1 page) |
10 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
25 July 2006 | Ad 27/06/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 July 2006 | Ad 27/06/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | New secretary appointed (2 pages) |
27 June 2006 | Incorporation (13 pages) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Incorporation (13 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Director resigned (1 page) |