Company NameKelmscott Utg Limited
Company StatusDissolved
Company Number08766724
CategoryPrivate Limited Company
Incorporation Date7 November 2013(10 years, 5 months ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Anthony Richard Bowen
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2013(same day as company formation)
RoleLloyd's Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address71 Bolingbroke Grove
London
SW11 6HD
Secretary NameArgenta Secretariat Limited (Corporation)
StatusClosed
Appointed07 November 2013(same day as company formation)
Correspondence AddressFountain House 130 Fenchurch Street
London
EC3M 5DJ

Location

Registered Address5th Floor 70 Gracechurch Street
London
EC3V 0XL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Christopher Anthony Richard Bowen
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

18 November 2013Delivered on: 20 November 2013
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01)

Classification: A registered charge
Outstanding

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2017Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 2 February 2017 (1 page)
2 February 2017Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 2 February 2017 (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016Application to strike the company off the register (3 pages)
29 November 2016Application to strike the company off the register (3 pages)
4 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
4 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
10 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
10 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
23 March 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
23 March 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
20 November 2013Registration of charge 087667240001 (20 pages)
20 November 2013Registration of charge 087667240001 (20 pages)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 100
(56 pages)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 100
(56 pages)