Company NameKeller Angola Limited
Company StatusDissolved
Company Number09267942
CategoryPrivate Limited Company
Incorporation Date16 October 2014(9 years, 6 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr James William George Hind
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Director NameMrs Kerry Anne Abigail Porritt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2014(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Secretary NameKerry Anne Abigail Porritt
StatusClosed
Appointed16 October 2014(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Director NameMr Darryl Leslie Thomas
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(8 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 10 October 2017)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Director NameMr Kennith John Oakley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(1 year, 11 months after company formation)
Appointment Duration1 year (closed 10 October 2017)
RoleHead Of Tax
Country of ResidenceEngland
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Director NameMr Justin Richard Atkinson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12th Floor, Capital House 25 Chapel Street
London
Greater London
NW1 5DH

Contact

Websitewww.keller.co.uk
Telephone024 76511266
Telephone regionCoventry

Location

Registered Address5th Floor 1 Sheldon Square
London
W2 6TT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
14 July 2017Application to strike the company off the register (3 pages)
14 July 2017Application to strike the company off the register (3 pages)
19 December 2016Director's details changed for Mrs Kerry Anne Abigail Porritt on 14 September 2015 (2 pages)
19 December 2016Director's details changed for Mr James William George Hind on 14 September 2015 (2 pages)
19 December 2016Secretary's details changed for Kerry Anne Abigail Porritt on 14 September 2015 (1 page)
19 December 2016Secretary's details changed for Kerry Anne Abigail Porritt on 14 September 2015 (1 page)
19 December 2016Director's details changed for Mrs Kerry Anne Abigail Porritt on 14 September 2015 (2 pages)
19 December 2016Director's details changed for Mr James William George Hind on 14 September 2015 (2 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
5 October 2016Appointment of Mr Kennith John Oakley as a director on 1 October 2016 (2 pages)
5 October 2016Appointment of Mr Kennith John Oakley as a director on 1 October 2016 (2 pages)
2 August 2016Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (1 page)
2 August 2016Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (1 page)
26 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (110 pages)
26 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (110 pages)
15 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (110 pages)
15 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (110 pages)
6 June 2016Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
6 June 2016Filing exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 October 2015Termination of appointment of Justin Richard Atkinson as a director on 30 June 2015 (1 page)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 750,000
(6 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 750,000
(6 pages)
26 October 2015Termination of appointment of Justin Richard Atkinson as a director on 30 June 2015 (1 page)
17 September 2015Appointment of Darryl Leslie Thomas as a director on 1 July 2015 (3 pages)
17 September 2015Appointment of Darryl Leslie Thomas as a director on 1 July 2015 (3 pages)
17 September 2015Appointment of Darryl Leslie Thomas as a director on 1 July 2015 (3 pages)
14 September 2015Registered office address changed from 12th Floor, Capital House 25 Chapel Street London Greater London NW1 5DH United Kingdom to 5th Floor 1 Sheldon Square London W2 6TT on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 12th Floor, Capital House 25 Chapel Street London Greater London NW1 5DH United Kingdom to 5th Floor 1 Sheldon Square London W2 6TT on 14 September 2015 (1 page)
5 November 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages)
5 November 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages)
16 October 2014Incorporation
Statement of capital on 2014-10-16
  • GBP 750,000
(52 pages)
16 October 2014Incorporation
Statement of capital on 2014-10-16
  • GBP 750,000
(52 pages)