Company NameKeljuki Limited
Company StatusDissolved
Company Number06759234
CategoryPrivate Limited Company
Incorporation Date26 November 2008(15 years, 4 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kenneth Clifton Russell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2008(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address38 Chester Road
Poynton
Cheshire
SK12 1EU
Director NameElizabeth Mary Russell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2009(2 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (closed 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Chester Road
Poynton
Stockport
Cheshire
SK12 1EU

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Mary Russell
50.00%
Ordinary B
1 at £1Kenneth Clifton Russell
50.00%
Ordinary

Financials

Year2014
Net Worth-£564
Cash£223
Current Liabilities£1,205

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
7 January 2019Application to strike the company off the register (3 pages)
27 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
12 December 2017Notification of Kenneth Clifton Russell as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Notification of Kenneth Clifton Russell as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Notification of Elizabeth Mary Russell as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Notification of Elizabeth Mary Russell as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Withdrawal of a person with significant control statement on 12 December 2017 (2 pages)
12 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
12 December 2017Withdrawal of a person with significant control statement on 12 December 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(5 pages)
17 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(5 pages)
18 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
18 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
10 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 August 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
12 August 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
10 December 2009Director's details changed for Elizabeth Mary Russell on 26 November 2009 (2 pages)
10 December 2009Director's details changed for Mr Kenneth Clifton Russell on 26 November 2009 (2 pages)
10 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Elizabeth Mary Russell on 26 November 2009 (2 pages)
10 December 2009Director's details changed for Mr Kenneth Clifton Russell on 26 November 2009 (2 pages)
8 June 2009Ad 19/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
8 June 2009Ad 19/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
14 May 2009Director appointed elizabeth mary russell (2 pages)
14 May 2009Nc inc already adjusted 20/02/09 (1 page)
14 May 2009Director appointed elizabeth mary russell (2 pages)
14 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
14 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
14 May 2009Nc inc already adjusted 20/02/09 (1 page)
26 November 2008Incorporation (12 pages)
26 November 2008Incorporation (12 pages)