Company NameKelonne Enterprises Limited
Company StatusDissolved
Company Number06171905
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date2 November 2010 (13 years, 6 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 NameRichard Ewels
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(2 days after company formation)
Appointment Duration3 years, 7 months (closed 02 November 2010)
RoleConsultant
Correspondence Address51 Palmerston Road
Wimbledon
London
SW19 1PG
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered Address51 Palmerston Road
London
SW19 1PG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 December 2009Registered office address changed from 1st Contact Castlewood House 77-91 New Oxford Street London WC1A 1DG on 17 December 2009 (1 page)
17 December 2009Registered office address changed from 1St Contact Castlewood House 77-91 New Oxford Street London WC1A 1DG on 17 December 2009 (1 page)
15 May 2009Director's change of particulars / richard ewels / 03/02/2009 (1 page)
15 May 2009Return made up to 20/03/09; full list of members (3 pages)
15 May 2009Director's Change of Particulars / richard ewels / 03/02/2009 / HouseName/Number was: , now: 51; Street was: 62 pirbright road, now: palmerston road; Area was: southfields, now: wimbledon; Post Code was: SW18 5NA, now: SW19 1PG; Country was: , now: united kingdom (1 page)
15 May 2009Return made up to 20/03/09; full list of members (3 pages)
30 May 2008Return made up to 20/03/08; full list of members (3 pages)
30 May 2008Return made up to 20/03/08; full list of members (3 pages)
19 May 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
19 May 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
11 August 2007Secretary resigned (1 page)
11 August 2007Secretary resigned (1 page)
15 April 2007New director appointed (1 page)
15 April 2007Director resigned (1 page)
15 April 2007Registered office changed on 15/04/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
15 April 2007Registered office changed on 15/04/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
15 April 2007Director resigned (1 page)
15 April 2007New director appointed (1 page)
20 March 2007Incorporation (14 pages)
20 March 2007Incorporation (14 pages)