Company NameKelford Ventures Limited
Company StatusDissolved
Company Number08126638
CategoryPrivate Limited Company
Incorporation Date2 July 2012(11 years, 9 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr George Lee Kichenside
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2015(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, News Building 3 London Bridge Street
London
SE1 9SG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr William Aspinall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(10 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 21 August 2015)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, News Building 3 London Bridge Street
London
SE1 9SG

Contact

Websitewww.kelfordventures.com

Location

Registered Address3rd Floor, News Building
3 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1George Lee Kichenside
100.00%
Ordinary

Financials

Year2014
Net Worth£6,549

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
2 November 2016Application to strike the company off the register (3 pages)
2 November 2016Application to strike the company off the register (3 pages)
31 October 2016Total exemption small company accounts made up to 30 September 2016 (10 pages)
31 October 2016Total exemption small company accounts made up to 30 September 2016 (10 pages)
28 October 2016Previous accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
28 October 2016Previous accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
7 October 2015Total exemption small company accounts made up to 31 July 2015 (10 pages)
7 October 2015Total exemption small company accounts made up to 31 July 2015 (10 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Director's details changed for Mr George Lee Kichenside on 3 September 2015 (2 pages)
7 September 2015Director's details changed for Mr George Lee Kichenside on 3 September 2015 (2 pages)
7 September 2015Director's details changed for Mr George Lee Kichenside on 3 September 2015 (2 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
4 September 2015Director's details changed for Mr George Kitchenside on 3 September 2015 (2 pages)
4 September 2015Director's details changed for Mr George Kitchenside on 3 September 2015 (2 pages)
4 September 2015Director's details changed for Mr George Kitchenside on 3 September 2015 (2 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
21 August 2015Registered office address changed from Fernhills Business Centre Foerster Cham Todd Street Manchester BL9 5BJ to 3rd Floor, News Building 3 London Bridge Street London SE1 9SG on 21 August 2015 (1 page)
21 August 2015Termination of appointment of William Aspinall as a director on 21 August 2015 (1 page)
21 August 2015Appointment of Mr George Kitchenside as a director on 21 August 2015 (2 pages)
21 August 2015Registered office address changed from Fernhills Business Centre Foerster Cham Todd Street Manchester BL9 5BJ to 3rd Floor, News Building 3 London Bridge Street London SE1 9SG on 21 August 2015 (1 page)
21 August 2015Termination of appointment of William Aspinall as a director on 21 August 2015 (1 page)
21 August 2015Appointment of Mr George Kitchenside as a director on 21 August 2015 (2 pages)
20 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
13 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
23 October 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
23 October 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
23 October 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
4 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
4 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
30 October 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
17 May 2013Appointment of Mr William Aspinall Aspinall as a director (2 pages)
17 May 2013Appointment of Mr William Aspinall Aspinall as a director (2 pages)
25 October 2012Termination of appointment of Barbara Kahan as a director (2 pages)
25 October 2012Termination of appointment of Barbara Kahan as a director (2 pages)
22 October 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 22 October 2012 (1 page)
22 October 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 22 October 2012 (1 page)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)