DR DOROTHY KELLY & ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 03947128 |
Category | Private Limited Company |
Incorporated | 14 Mar 2000 |
Age | 24 years, 2 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 04 Oct 2019 |
Years | 4 years, 7 months, 28 days |
SUMMARY
DR DOROTHY KELLY & ASSOCIATES LIMITED is an dissolved private limited company with number 03947128. It was incorporated 24 years, 2 months, 18 days ago, on 14 March 2000 and it was dissolved 4 years, 7 months, 28 days ago, on 04 October 2019. The company address is 7th Floor Dashwood House 7th Floor Dashwood House, London, EC2M 1QS.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 04 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Apr 2019
Action Date: 07 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-02-07
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Address
Type: AD01
Old address: Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom
New address: 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS
Change date: 2018-03-05
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 27 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change account reference date company previous extended
Date: 12 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2017-09-30
Documents
Termination director company with name termination date
Date: 26 Jun 2017
Action Date: 23 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-23
Officer name: Nicky Smith
Documents
Termination director company with name termination date
Date: 26 Jun 2017
Action Date: 23 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-23
Officer name: Yasmin Conway
Documents
Mortgage satisfy charge full
Date: 20 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 20 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 20 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 20 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 20 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2015
Action Date: 27 Apr 2015
Category: Address
Type: AD01
New address: Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
Change date: 2015-04-27
Old address: The Quorum Barnwell Road Cambridge CB5 8RE
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Appoint corporate secretary company with name
Date: 15 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Price Bailey Llp
Documents
Termination secretary company with name
Date: 15 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Allingham
Documents
Legacy
Date: 26 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 19 Sep 2012
Action Date: 19 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-19
Old address: 3Rd Floor Chancery House Saint Nicholas Way Sutton Surrey SM1 1JB
Documents
Change person director company with change date
Date: 19 Sep 2012
Action Date: 19 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-19
Officer name: Nicky Smith
Documents
Change person director company with change date
Date: 19 Sep 2012
Action Date: 19 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Suzanne Mcdonald
Change date: 2012-09-19
Documents
Change person director company with change date
Date: 19 Sep 2012
Action Date: 19 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Walter Gerald Kelly
Change date: 2012-09-19
Documents
Change person director company with change date
Date: 19 Sep 2012
Action Date: 19 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-19
Officer name: Dr Dorothy Kelly
Documents
Change person director company with change date
Date: 19 Sep 2012
Action Date: 19 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-19
Officer name: Dr Yasmin Conway
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Change person director company with change date
Date: 04 Mar 2011
Action Date: 24 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Suzanne Mcdonald
Change date: 2011-02-24
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 18 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-18
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-18
Officer name: Nicky Smith
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Dorothy Kelly
Change date: 2010-02-18
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-18
Officer name: Suzanne Mcdonald
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Walter Gerald Kelly
Change date: 2010-02-18
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Yasmin Conway
Change date: 2010-02-18
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 May 2009
Category: Address
Type: 287
Description: Registered office changed on 08/05/2009 from 137-143 high street sutton surrey SM1 1JH
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; full list of members
Documents
Accounts with accounts type full
Date: 06 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/08; full list of members
Documents
Legacy
Date: 25 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 28 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Certificate re registration public limited company to private
Date: 23 Aug 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Legacy
Date: 23 Aug 2007
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Re registration memorandum articles
Date: 23 Aug 2007
Category: Incorporation
Type: MAR
Documents
Resolution
Date: 23 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/07; full list of members
Documents
Accounts with accounts type full
Date: 22 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 11 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/06; full list of members
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 20 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 26 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jun 2005
Category: Capital
Type: 169
Description: £ ic 50361/49230 23/05/05 £ sr 1131@1=1131
Documents
Legacy
Date: 10 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Apr 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/05; full list of members
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 2004
Category: Capital
Type: 169
Description: £ ic 51003/50361 20/09/04 £ sr 642@1=642
Documents
Legacy
Date: 08 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 15 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 26/02/04--------- £ si 262@1
Documents
Legacy
Date: 05 Apr 2004
Category: Capital
Type: 169
Description: £ sr 1131@1 28/07/03
Documents
Legacy
Date: 22 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/04; full list of members
Documents
Accounts with accounts type full
Date: 09 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 01 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/03; full list of members
Documents
Legacy
Date: 08 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 22/08/02--------- £ si 642@1=642 £ ic 51230/51872
Documents
Accounts with accounts type full
Date: 20 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 20 Sep 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Sep 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Sep 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/02; full list of members
Documents
Legacy
Date: 11 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 18 Sep 2001
Category: Capital
Type: 88(2)R
Description: Ad 31/08/01--------- £ si 1230@1=1230 £ ic 50000/51230
Documents
Legacy
Date: 10 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/03/01; full list of members
Documents
Legacy
Date: 31 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Apr 2000
Category: Capital
Type: 88(2)R
Description: Ad 17/03/00-18/03/00 £ si 49998@1=49998 £ ic 2/50000
Documents
Legacy
Date: 10 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
33 JERMYN STREET,,SW1Y 6DN
Number: | 05611395 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 215,WATFORD.,WD17 1JJ
Number: | 07532313 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 WIGLEY ROAD,LEICESTER,LE5 1JH
Number: | 11652575 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 MOORLAND VIEW,ROTHERHAM,S63 6DH
Number: | 03243065 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHMINSTER HOUSE,PETERBOROUGH,PE1 1UA
Number: | 06673035 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB
Number: | 11709948 |
Status: | ACTIVE |
Category: | Private Limited Company |