Company NameKelton Technical Services Limited
Company StatusDissolved
Company Number06102302
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr John Piers Marmion
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 17 November 2015)
RoleFinance + Recruitment Consultant
Country of ResidenceEngland
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameMrs Roxane Johanna Marmion
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed16 September 2011(4 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

200 at £1John Piers Marmion
20.00%
Ordinary A
200 at £1Leopold Frederick Marmion
20.00%
Ordinary E
200 at £1Rollo Maximillian Marmion
20.00%
Ordinary C
200 at £1Roxane Johanna Marmion
20.00%
Ordinary B
200 at £1Xanthe Leonora Marmion
20.00%
Ordinary D

Financials

Year2014
Net Worth£21,785
Current Liabilities£41,500

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015Application to strike the company off the register (3 pages)
28 July 2015Application to strike the company off the register (3 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(6 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(6 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(6 pages)
3 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(6 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
10 April 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 1,000
(4 pages)
10 April 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 1,000
(4 pages)
10 April 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 1,000
(4 pages)
22 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 800
(5 pages)
22 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 800
(5 pages)
22 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 200
(3 pages)
22 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 200
(3 pages)
22 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 200
(3 pages)
22 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 800
(5 pages)
2 February 2012Appointment of Mr John Marmion as a director (2 pages)
2 February 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
2 February 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
2 February 2012Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page)
2 February 2012Appointment of Mrs Roxane Johanna Marmion as a director (2 pages)
2 February 2012Appointment of Mrs Roxane Johanna Marmion as a director (2 pages)
2 February 2012Appointment of Mr John Marmion as a director (2 pages)
2 February 2012Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page)
1 February 2012Termination of appointment of Michael Clifford as a director (1 page)
1 February 2012Registered office address changed from 14 Hanover Street 3Rd Floor London W1S 1YH United Kingdom on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 14 Hanover Street 3Rd Floor London W1S 1YH United Kingdom on 1 February 2012 (1 page)
1 February 2012Termination of appointment of Michael Clifford as a director (1 page)
1 February 2012Registered office address changed from 14 Hanover Street 3Rd Floor London W1S 1YH United Kingdom on 1 February 2012 (1 page)
17 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
17 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
16 September 2011Termination of appointment of Incorporate Directors Limited as a director (1 page)
16 September 2011Appointment of Mr Michael Anthony Clifford as a director (2 pages)
16 September 2011Termination of appointment of Incorporate Directors Limited as a director (1 page)
16 September 2011Appointment of Mr Michael Anthony Clifford as a director (2 pages)
2 June 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
2 June 2011Registered office address changed from 72 New Bond Street London W1S 1RR on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 72 New Bond Street London W1S 1RR on 2 June 2011 (1 page)
2 June 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
2 June 2011Registered office address changed from 72 New Bond Street London W1S 1RR on 2 June 2011 (1 page)
7 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for Incorporate Secretariat Limited on 7 April 2010 (1 page)
7 April 2010Secretary's details changed for Incorporate Secretariat Limited on 7 April 2010 (1 page)
7 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
7 April 2010Secretary's details changed for Incorporate Secretariat Limited on 7 April 2010 (1 page)
7 April 2010Director's details changed for Incorporate Directors Limited on 7 April 2010 (1 page)
7 April 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
7 April 2010Director's details changed for Incorporate Directors Limited on 7 April 2010 (1 page)
7 April 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
7 April 2010Director's details changed for Incorporate Directors Limited on 7 April 2010 (1 page)
17 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
17 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
5 March 2009Secretary's change of particulars / incorporate secretariat LIMITED / 05/03/2009 (1 page)
5 March 2009Return made up to 14/02/09; full list of members (3 pages)
5 March 2009Secretary's change of particulars / incorporate secretariat LIMITED / 05/03/2009 (1 page)
5 March 2009Director's change of particulars / incorporate directors LIMITED / 05/03/2009 (1 page)
5 March 2009Director's change of particulars / incorporate directors LIMITED / 05/03/2009 (1 page)
5 March 2009Return made up to 14/02/09; full list of members (3 pages)
19 March 2008Return made up to 14/02/08; full list of members (3 pages)
19 March 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
19 March 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
19 March 2008Return made up to 14/02/08; full list of members (3 pages)
13 July 2007Registered office changed on 13/07/07 from: the old lodge main street egremont CA22 2DB (1 page)
13 July 2007Registered office changed on 13/07/07 from: the old lodge main street egremont CA22 2DB (1 page)
14 February 2007Incorporation (16 pages)
14 February 2007Incorporation (16 pages)