Company NameKelvision Limited
Company StatusDissolved
Company NumberSC422577
CategoryPrivate Limited Company
Incorporation Date24 April 2012(11 years, 12 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.
Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Xiaofei Zhou
Date of BirthMarch 1975 (Born 49 years ago)
NationalityChinese
StatusClosed
Appointed24 April 2012(same day as company formation)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hatchery Thomson Building
University Avenue
Glasgow
G12 8QQ
Scotland
Secretary NameMs Li Chen
StatusClosed
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hatchery Thomson Building
University Avenue
Glasgow
G12 8QQ
Scotland

Location

Registered AddressThe Hatchery Thomson Building
University Avenue
Glasgow
G12 8QQ
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

100 at £1Xiaofei Zhou
100.00%
Ordinary

Financials

Year2014
Net Worth£18

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

9 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
26 January 2022Micro company accounts made up to 30 April 2021 (9 pages)
3 June 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 30 April 2020 (8 pages)
5 March 2020Confirmation statement made on 5 March 2020 with updates (5 pages)
19 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
3 May 2019Confirmation statement made on 24 April 2019 with updates (5 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
1 May 2018Confirmation statement made on 24 April 2018 with updates (5 pages)
23 December 2017Micro company accounts made up to 30 April 2017 (8 pages)
23 December 2017Micro company accounts made up to 30 April 2017 (8 pages)
9 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
7 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
7 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
1 December 2016Registered office address changed from 45F Bellshaugh Gardens Glasgow G12 0SA to The Hatchery Thomson Building University Avenue Glasgow G12 8QQ on 1 December 2016 (1 page)
1 December 2016Registered office address changed from 45F Bellshaugh Gardens Glasgow G12 0SA to The Hatchery Thomson Building University Avenue Glasgow G12 8QQ on 1 December 2016 (1 page)
2 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(3 pages)
2 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 100
(3 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 100
(3 pages)
17 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 100
(3 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
14 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
23 March 2014Registered office address changed from 2 Wyndham Court Flat 2/2 2 Wyndham Court Kirklee Glasgow G12 0TY Scotland on 23 March 2014 (1 page)
23 March 2014Registered office address changed from 2 Wyndham Court Flat 2/2 2 Wyndham Court Kirklee Glasgow G12 0TY Scotland on 23 March 2014 (1 page)
12 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
17 March 2013Registered office address changed from Flat 0/1 56 Ferry Road Glasgow G3 8QD United Kingdom on 17 March 2013 (1 page)
17 March 2013Registered office address changed from Flat 0/1 56 Ferry Road Glasgow G3 8QD United Kingdom on 17 March 2013 (1 page)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)