Kelly Eco (Uk) Limited

DataGardener
dissolved

Kelly Eco (uk) Limited

08605102Private Limited With Share Capital

3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, WD231FL
Incorporated

10/07/2013

Company Age

12 years

Directors

2

Employees

SIC Code

41202

Risk

Company Overview

Registration, classification & business activity

Kelly Eco (uk) Limited (08605102) is a private limited with share capital incorporated on 10/07/2013 (12 years old) and registered in bushey, WD231FL. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Incorporated 10/07/2013
WD231FL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:12-02-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-10-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:13-10-2023
Resolution
Category:Resolution
Date:13-10-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-08-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-10-2022
Gazette Notice Compulsory
Category:Gazette
Date:04-10-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-04-2022
Gazette Notice Compulsory
Category:Gazette
Date:05-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-01-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-02-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2014
Capital Allotment Shares
Category:Capital
Date:28-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-05-2014
Incorporation Company
Category:Incorporation
Date:10-07-2013

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/01/2023
Filing Date31/03/2022
Latest Accounts30/04/2021

Trading Addresses

3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire Wd23 1, WD231FLRegistered
75 Harvest Road, Smethwick, West Midlands, B676NH

Contact

3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, WD231FL