Company NameKelmanson Insolvency Solutions Llp
Company StatusDissolved
Company NumberOC344248
CategoryLimited Liability Partnership
Incorporation Date23 March 2009(15 years, 1 month ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Directors

LLP Designated Member NameJohn Stephen Kelmanson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Point 3rd Floor 1412-1420 High Road
Whetstone
London
N20 9BH
LLP Designated Member NameJanet Elizabeth Kelmanson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(2 years after company formation)
Appointment Duration3 years, 7 months (closed 04 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Point 1412-1420 High Road
Whetstone
London
LLP Designated Member NameAmilios Costa
Date of BirthOctober 1968 (Born 55 years ago)
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland And Wales
Correspondence AddressBrook Point 3rd Floor 1412-1420 High Road
Whetstone
London
N20 9BH

Location

Registered AddressBrook Point 1412-1420 High Road
London
N20 9BH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
13 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Annual return made up to 23 March 2013 (8 pages)
10 July 2013Annual return made up to 23 March 2013 (8 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
18 April 2012Termination of appointment of Amilios Costa as a member (2 pages)
18 April 2012Termination of appointment of Amilios Costa as a member (2 pages)
18 April 2012Annual return made up to 23 March 2012 (8 pages)
18 April 2012Appointment of Janet Elizabeth Kelmanson as a member (4 pages)
18 April 2012Annual return made up to 23 March 2012 (8 pages)
18 April 2012Appointment of Janet Elizabeth Kelmanson as a member (4 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
6 April 2011Annual return made up to 23 March 2011 (8 pages)
6 April 2011Annual return made up to 23 March 2011 (8 pages)
29 December 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
29 December 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
25 November 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (3 pages)
25 November 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (3 pages)
12 July 2010Member's details changed for Amilios Costa on 7 May 2010 (3 pages)
12 July 2010Member's details changed for John Kelmanson on 7 May 2010 (3 pages)
12 July 2010Member's details changed for John Kelmanson on 7 May 2010 (3 pages)
12 July 2010Member's details changed for Amilios Costa on 7 May 2010 (3 pages)
12 July 2010Member's details changed for John Kelmanson on 7 May 2010 (3 pages)
12 July 2010Member's details changed for Amilios Costa on 7 May 2010 (3 pages)
11 May 2010Annual return made up to 23 March 2010 (8 pages)
11 May 2010Annual return made up to 23 March 2010 (8 pages)
31 March 2010Registered office address changed from Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH on 31 March 2010 (2 pages)
23 March 2009Incorporation document\certificate of incorporation (3 pages)
23 March 2009Incorporation document\certificate of incorporation (3 pages)