Company NameS Y Kellow Limited
Company StatusDissolved
Company Number07249012
CategoryPrivate Limited Company
Incorporation Date11 May 2010(13 years, 11 months ago)
Dissolution Date25 July 2016 (7 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Samir Yousif Kellow
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address4 Carlton Court Brown Lane West
Leeds
LS12 6LT
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered Address4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£87,247
Cash£111,925
Current Liabilities£31,092

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 July 2016Final Gazette dissolved following liquidation (1 page)
25 July 2016Final Gazette dissolved following liquidation (1 page)
10 May 2016Liquidators' statement of receipts and payments to 8 April 2016 (11 pages)
10 May 2016Liquidators' statement of receipts and payments to 8 April 2016 (11 pages)
10 May 2016Liquidators statement of receipts and payments to 8 April 2016 (11 pages)
25 April 2016Return of final meeting in a members' voluntary winding up (12 pages)
25 April 2016Return of final meeting in a members' voluntary winding up (12 pages)
20 October 2015Registered office address changed from 12 Northfields Prospect Putney Bridge Road Putney London SW18 1PE to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 20 October 2015 (2 pages)
20 October 2015Registered office address changed from 12 Northfields Prospect Putney Bridge Road Putney London SW18 1PE to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 20 October 2015 (2 pages)
19 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-12
(1 page)
19 October 2015Declaration of solvency (3 pages)
19 October 2015Declaration of solvency (3 pages)
19 October 2015Appointment of a voluntary liquidator (1 page)
19 October 2015Appointment of a voluntary liquidator (1 page)
3 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
20 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
5 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
22 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
7 July 2010Appointment of Dr Samir Kellow as a director (3 pages)
7 July 2010Appointment of Dr Samir Kellow as a director (3 pages)
11 May 2010Incorporation (45 pages)
11 May 2010Termination of appointment of Laurence Adams as a director (1 page)
11 May 2010Incorporation (45 pages)
11 May 2010Termination of appointment of Laurence Adams as a director (1 page)