Company NameKeepsake Holdings Limited
Company StatusDissolved
Company Number00732482
CategoryPrivate Limited Company
Incorporation Date14 August 1962(61 years, 9 months ago)
Dissolution Date15 July 2003 (20 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameEdna Kaye
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(29 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 15 July 2003)
RoleCompany Director
Correspondence Address54 Walsingham
St Johns Wood Park
London
NW8 6RJ
Director NameHenry Kaye
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(29 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 15 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Walsingham
London
NW8 6RJ
Secretary NameHenry Kaye
NationalityBritish
StatusClosed
Appointed31 December 1991(29 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 15 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Walsingham
London
NW8 6RJ

Location

Registered AddressHolborn Hall
6th Floor
100 Grays Inn Road
London
WC1X 8BY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£43,400
Gross Profit£42,192
Net Worth£727,709
Cash£78,849
Current Liabilities£17,585

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

15 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
18 February 2003Application for striking-off (1 page)
12 February 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
5 March 2002Return made up to 31/12/01; full list of members (7 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
6 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 January 2000Full accounts made up to 31 March 1999 (12 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 December 1998Full accounts made up to 31 March 1998 (11 pages)
17 March 1998Full accounts made up to 31 March 1997 (12 pages)
9 January 1998Return made up to 31/12/97; no change of members (5 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
13 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 1996Return made up to 31/12/95; no change of members (4 pages)
9 January 1996Full accounts made up to 31 March 1995 (13 pages)
27 March 1995Return made up to 31/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)