Company NameKells Lane Management Limited
Company StatusDissolved
Company Number05584169
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 6 months ago)
Dissolution Date5 December 2023 (4 months, 2 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nithyanandam Muthu Krishnan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2005(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House
Regent Centre Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Secretary NameTAIT Walker Management Limited (Corporation)
StatusResigned
Appointed06 December 2006(1 year, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 03 May 2019)
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS

Location

Registered AddressBulman House
Regent Centre Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Dr Nithyanandam Muthu Krishnan
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

7 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
7 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 December 2016Compulsory strike-off action has been discontinued (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
21 December 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
23 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 5
(4 pages)
23 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 5
(4 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
28 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 5
(4 pages)
28 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 5
(4 pages)
7 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 5
(4 pages)
25 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 5
(4 pages)
17 April 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
23 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
28 October 2011Secretary's details changed for Tait Walker Management Limited on 5 October 2011 (2 pages)
28 October 2011Director's details changed for Nithyanandam Muthu Krishnan on 5 October 2011 (2 pages)
28 October 2011Secretary's details changed for Tait Walker Management Limited on 5 October 2011 (2 pages)
28 October 2011Director's details changed for Nithyanandam Muthu Krishnan on 5 October 2011 (2 pages)
14 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
26 November 2010Secretary's details changed for R Tait Walker and Company Limited on 22 November 2010 (3 pages)
20 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (15 pages)
20 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (15 pages)
12 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
18 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (15 pages)
18 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (15 pages)
23 April 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
5 November 2008Return made up to 05/10/08; full list of members (5 pages)
2 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
5 November 2007Return made up to 05/10/07; full list of members (5 pages)
7 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
30 January 2007Location of register of members (1 page)
30 January 2007Registered office changed on 30/01/07 from: 1 st james' gate newcastle upon tyne tyne and wear NE99 1YQ (1 page)
30 January 2007New secretary appointed (3 pages)
26 January 2007Return made up to 02/11/06; full list of members (5 pages)
14 December 2006Secretary resigned (1 page)
6 January 2006New director appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006Ad 21/12/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Registered office changed on 19/10/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005New secretary appointed (2 pages)
19 October 2005New director appointed (2 pages)
5 October 2005Incorporation (16 pages)