Company NameKECO Properties Investment Company Limited
Company StatusDissolved
Company Number00800870
CategoryPrivate Limited Company
Incorporation Date14 April 1964(60 years ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMarie Ellen Carneiro
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(27 years, 3 months after company formation)
Appointment Duration25 years, 1 month (closed 06 September 2016)
RoleLetting Agent
Country of ResidenceEngalnd
Correspondence Address60 Folksworth Road
Norman Cross
Peterborough
PE7 3SP
Director NamePenelope Anne Carneiro
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(27 years, 3 months after company formation)
Appointment Duration25 years, 1 month (closed 06 September 2016)
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address72a Elm Road
Folksworth
Peterborough
PE7 3SX
Secretary NameMarie Ellen Carneiro
NationalityBritish
StatusClosed
Appointed24 July 1991(27 years, 3 months after company formation)
Appointment Duration25 years, 1 month (closed 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Folksworth Road
Norman Cross
Peterborough
PE7 3SP

Contact

Telephone01923 822948
Telephone regionWatford

Location

Registered AddressLachman Livingstone
136 Pinner Road
Northwood
Middx
HA6 1BP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London

Shareholders

99 at £1Marie Ellen Carneiro
99.00%
Ordinary
1 at £1Penelope Anne Carneiro
1.00%
Ordinary

Financials

Year2014
Net Worth£246,674
Cash£328,375
Current Liabilities£81,701

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
12 June 2016Application to strike the company off the register (3 pages)
25 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 May 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
28 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
1 October 2013Secretary's details changed for Marie Ellen Carneiro on 28 August 2013 (2 pages)
1 October 2013Director's details changed for Marie Ellen Carneiro on 28 August 2013 (2 pages)
31 July 2013Director's details changed for Penelope Anne Carneiro on 31 July 2013 (2 pages)
31 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
(5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
23 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
22 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
19 August 2010Director's details changed for Penelope Anne Carneiro on 24 July 2010 (2 pages)
19 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
24 August 2009Return made up to 24/07/09; full list of members (4 pages)
28 March 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
4 August 2008Return made up to 24/07/08; full list of members (4 pages)
17 January 2008Total exemption full accounts made up to 31 August 2007 (15 pages)
26 November 2007Return made up to 24/07/07; no change of members
  • 363(287) ‐ Registered office changed on 26/11/07
(7 pages)
3 November 2007Registered office changed on 03/11/07 from: 219 northfield avenue ealing london W13 9QU (1 page)
21 March 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
16 February 2007Return made up to 24/07/06; full list of members (7 pages)
7 March 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
16 August 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
8 October 2004Return made up to 24/07/04; full list of members (7 pages)
9 July 2004Return made up to 24/07/03; full list of members (7 pages)
22 January 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
1 March 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
8 August 2002Return made up to 24/07/02; full list of members (7 pages)
27 January 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
3 December 2001Secretary's particulars changed;director's particulars changed (1 page)
3 December 2001Director's particulars changed (1 page)
11 September 2001Return made up to 24/07/01; full list of members (6 pages)
22 November 2000Full accounts made up to 31 August 2000 (11 pages)
22 November 2000Director's particulars changed (1 page)
7 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2000Full accounts made up to 31 August 1999 (11 pages)
8 October 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1999Full accounts made up to 31 August 1998 (8 pages)
27 November 1998Return made up to 24/07/98; full list of members (6 pages)
11 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
20 July 1998Full accounts made up to 31 August 1997 (9 pages)
14 November 1997Return made up to 24/07/97; no change of members (4 pages)
4 July 1997Full accounts made up to 31 August 1996 (11 pages)
13 August 1996Return made up to 24/07/96; no change of members (4 pages)
5 July 1996Full accounts made up to 31 August 1995 (11 pages)
17 November 1995Return made up to 24/07/95; full list of members (6 pages)