Company NameKellyforth Ltd
Company StatusDissolved
Company Number06716827
CategoryPrivate Limited Company
Incorporation Date7 October 2008(15 years, 5 months ago)
Dissolution Date3 August 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameMiss Stephanie Hawkes
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2008(1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (closed 03 August 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed16 October 2008(1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (closed 03 August 2010)
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address2nd Floor De Burgh House
Market Road
Wickford
Essex
SS12 0BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010First Gazette notice for voluntary strike-off (1 page)
7 April 2010Application to strike the company off the register (2 pages)
7 April 2010Application to strike the company off the register (2 pages)
13 January 2010Director's details changed for Miss Stephanie Hawkes on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Miss Stephanie Hawkes on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Miss Stephanie Hawkes on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Miss Stephanie Hawkes on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Miss Stephanie Hawkes on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Miss Stephanie Hawkes on 9 December 2009 (2 pages)
14 October 2009Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2009-10-14
  • GBP 100
(5 pages)
14 October 2009Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2009-10-14
  • GBP 100
(5 pages)
14 October 2009Annual return made up to 7 October 2009 with a full list of shareholders
Statement of capital on 2009-10-14
  • GBP 100
(5 pages)
14 October 2009Secretary's details changed for Kingsley Secretaries Limited on 7 October 2009 (2 pages)
14 October 2009Secretary's details changed for Kingsley Secretaries Limited on 7 October 2009 (2 pages)
14 October 2009Secretary's details changed for Kingsley Secretaries Limited on 7 October 2009 (2 pages)
20 January 2009Director's change of particulars / stephanie hawkes / 12/01/2009 (1 page)
20 January 2009Director's Change of Particulars / stephanie hawkes / 12/01/2009 / HouseName/Number was: 28, now: 29; Street was: malting villas road, now: lesney gardens; Post Code was: SS4 1RU, now: SS4 1TY (1 page)
6 November 2008Gbp nc 100/50000 04/11/08 (2 pages)
6 November 2008Gbp nc 100/50000\04/11/08 (2 pages)
31 October 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
22 October 2008Secretary appointed kingsley secretaries LIMITED (1 page)
22 October 2008Director appointed miss stephanie hawkes (1 page)
22 October 2008Secretary appointed kingsley secretaries LIMITED (1 page)
22 October 2008Ad 16/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 October 2008Ad 16/10/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
22 October 2008Director appointed miss stephanie hawkes (1 page)
16 October 2008Appointment terminated director yomtov jacobs (1 page)
16 October 2008Appointment Terminated Director yomtov jacobs (1 page)
16 October 2008Registered office changed on 16/10/2008 from 39A leicester road salford manchester M7 4AS (1 page)
16 October 2008Registered office changed on 16/10/2008 from 39A leicester road salford manchester M7 4AS (1 page)
7 October 2008Incorporation (9 pages)
7 October 2008Incorporation (9 pages)