About

Registered Number: 03477551
Date of Incorporation: 08/12/1997 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (4 years and 4 months ago)
Registered Address: 222 Salmon Street, Kingsbury, London, NW9 8NY

 

Michael Kelly Haulage Ltd was founded on 08 December 1997 and are based in London, it has a status of "Dissolved". We don't know the number of employees at this business. There are 6 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Dominic 01 June 1998 31 December 2001 1
KELLY, Michael 08 December 1997 31 December 2001 1
KELLY, Sharon 07 September 2016 27 March 2018 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Sharon Bridget 01 January 2006 - 1
KELLY, Lana 01 January 2002 01 January 2006 1
KELLY, Michael 08 December 1997 10 December 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 24 September 2019
DS01 - Striking off application by a company 12 September 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 11 December 2018
TM01 - Termination of appointment of director 27 March 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 02 February 2017
CH03 - Change of particulars for secretary 26 January 2017
CS01 - N/A 22 December 2016
AP01 - Appointment of director 07 September 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 25 February 2014
SH01 - Return of Allotment of shares 25 February 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 03 March 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 04 April 2008
363s - Annual Return 28 March 2008
AA - Annual Accounts 10 March 2007
363s - Annual Return 28 December 2006
AA - Annual Accounts 24 October 2006
363s - Annual Return 03 February 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 01 November 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 07 February 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 11 January 2000
AA - Annual Accounts 10 January 2000
288a - Notice of appointment of directors or secretaries 23 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1999
363s - Annual Return 23 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1998
287 - Change in situation or address of Registered Office 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 16 December 1997
288b - Notice of resignation of directors or secretaries 16 December 1997
NEWINC - New incorporation documents 08 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.