Company NameKehler Ltd
Company StatusDissolved
Company Number06830275
CategoryPrivate Limited Company
Incorporation Date25 February 2009(15 years, 2 months ago)
Dissolution Date29 December 2011 (12 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Iain Stewart Grant Cameron
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2009(1 week, 5 days after company formation)
Appointment Duration2 years, 9 months (closed 29 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Empire Square South, Borough
Southwark
London
SE1 4NG
Secretary NameCa Solutions Ltd (Corporation)
StatusClosed
Appointed09 March 2009(1 week, 5 days after company formation)
Appointment Duration2 years, 9 months (closed 29 December 2011)
Correspondence Address2nd Floor St James House 9-15 St James Road
Surbiton
Surrey
KT6 4QH
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 February 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth£72,385
Cash£71,462
Current Liabilities£23,868

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 December 2011Final Gazette dissolved following liquidation (1 page)
29 December 2011Final Gazette dissolved following liquidation (1 page)
29 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2011Return of final meeting in a members' voluntary winding up (3 pages)
29 September 2011Return of final meeting in a members' voluntary winding up (3 pages)
8 April 2011Registered office address changed from 124 Empire Square South Borough Southwark London SE1 4NG on 8 April 2011 (2 pages)
8 April 2011Appointment of a voluntary liquidator (1 page)
8 April 2011Declaration of solvency (3 pages)
8 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-31
(1 page)
8 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 April 2011Registered office address changed from 124 Empire Square South Borough Southwark London SE1 4NG on 8 April 2011 (2 pages)
8 April 2011Declaration of solvency (3 pages)
8 April 2011Appointment of a voluntary liquidator (1 page)
8 April 2011Registered office address changed from 124 Empire Square South Borough Southwark London SE1 4NG on 8 April 2011 (2 pages)
25 March 2011Annual return made up to 25 February 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 2
(5 pages)
25 March 2011Annual return made up to 25 February 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 2
(5 pages)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (1 page)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (1 page)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Director's details changed for Iain Stewart Grant Cameron on 26 February 2010 (2 pages)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Iain Stewart Grant Cameron on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Secretary's details changed for Ca Solutions Ltd on 26 February 2010 (2 pages)
26 February 2010Secretary's details changed for Ca Solutions Ltd on 26 February 2010 (2 pages)
1 April 2009Appointment Terminate, Director Aderyn Hurworth Logged Form (1 page)
1 April 2009Secretary appointed c a solutions LTD (2 pages)
1 April 2009Appointment terminate, director aderyn hurworth logged form (1 page)
1 April 2009Appointment Terminate, Secretary Hcs Secretarial LIMITED Logged Form (1 page)
1 April 2009Director appointed iain stewart grant cameron (2 pages)
1 April 2009Director appointed iain stewart grant cameron (2 pages)
1 April 2009Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page)
1 April 2009Secretary appointed c a solutions LTD (2 pages)
26 March 2009Registered office changed on 26/03/2009 from 2ND floor, st james house 9-15 st james road surbiton surrey KT6 4QH (1 page)
26 March 2009Registered office changed on 26/03/2009 from 2ND floor, st james house 9-15 st james road surbiton surrey KT6 4QH (1 page)
4 March 2009Appointment Terminated Director Aderyn Hurworth (1 page)
4 March 2009Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
4 March 2009Appointment terminated director aderyn hurworth (1 page)
4 March 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
25 February 2009Incorporation (6 pages)
25 February 2009Incorporation (6 pages)