Company NameKeymanda Limited
Company StatusDissolved
Company Number01217904
CategoryPrivate Limited Company
Incorporation Date30 June 1975(48 years, 10 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Abdul Hussein Salehianpour
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(16 years, 4 months after company formation)
Appointment Duration25 years, 8 months (closed 11 July 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 The Fairway
Southgate
London
N14 4PA
Secretary NameMr Abdul Hussein Salehianpour
NationalityBritish
StatusClosed
Appointed31 October 1991(16 years, 4 months after company formation)
Appointment Duration25 years, 8 months (closed 11 July 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 The Fairway
Southgate
London
N14 4PA
Director NameSamireh Salehianpour
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2007(31 years, 8 months after company formation)
Appointment Duration10 years, 4 months (closed 11 July 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address23 The Fairway
Southgate
London
N14 4PA
Secretary NameAnis Mohamed Yusuf
NationalityBritish
StatusClosed
Appointed20 June 2007(31 years, 12 months after company formation)
Appointment Duration10 years (closed 11 July 2017)
RoleConsultant
Correspondence AddressFlat 6
92 Madeley Road
Ealing
W5 2LX
Secretary NameAmir Eisa Bavi
NationalityBritish
StatusClosed
Appointed04 January 2010(34 years, 6 months after company formation)
Appointment Duration7 years, 6 months (closed 11 July 2017)
RoleCompany Director
Correspondence Address56 Huntly Gardens
Blantyre
Glasgow
G72 0GW
Scotland
Director NameJohn Fulker
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(16 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 24 August 2004)
RoleConsultant
Correspondence Address52 Langley Crescent
Arlington
Hayes
Middlesex
UB3 5HN
Director NameMohammed Reza Shahbandeh
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIranian
StatusResigned
Appointed31 October 1991(16 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 October 1993)
RoleImport/Export Consultant
Correspondence AddressFlat 14 Clapham Court
London
SW4 8DU
Secretary NameAbdol Amir Bavi
NationalityBritish
StatusResigned
Appointed01 August 1998(23 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 20 February 2007)
RoleCompany Director
Correspondence Address1 Thomson Drive
Motherwell
Lanarkshire
ML1 3FF
Scotland
Director NameJahanguir Borhany
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(29 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2006)
RoleChartered Accountant
Correspondence Address2 Lodgemead Court
Etchingham Park Road
London
N3 2DX
Director NameMr Alla Salehian
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(30 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 December 2011)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 Selborne Road
Southgate
London
N14 7DD
Director NameMr Amir Eisa Bawi
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2012(37 years after company formation)
Appointment Duration1 year, 10 months (resigned 28 April 2014)
RoleCompany Director/Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address56 Huntly Gardens
Blantyre
Glasgow
G72 0GW
Scotland

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

26.3k at £1Abdol Hussein Salehianpour
35.00%
Ordinary
15k at £1Samira Salehianpour
20.00%
Ordinary
11.3k at £1Alla Salehian
15.00%
Ordinary
11.3k at £1Neda Hardman
15.00%
Ordinary
11.3k at £1Zia Salehian
15.00%
Ordinary

Financials

Year2014
Net Worth£23,197
Cash£6,119
Current Liabilities£34

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

16 January 1997Delivered on: 24 January 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
18 April 1988Delivered on: 20 April 1988
Persons entitled: Bank of Ireland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and property and known shortly as 22 cheniston gardens, london W8. Title no 337059 together with the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 September 1981Delivered on: 1 October 1981
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit no 10 centre building, heygate estate london. (Now known as 5 brandan street).
Outstanding

Filing History

11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 75,000
(7 pages)
20 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 75,000
(7 pages)
20 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 75,000
(7 pages)
17 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 May 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 75,000
(8 pages)
9 May 2014Termination of appointment of Amir Bawi as a director (1 page)
9 May 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 75,000
(8 pages)
25 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 May 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
30 May 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (1 page)
18 July 2012Appointment of Mr Amir Eisa Bawi as a director (3 pages)
24 February 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
20 January 2012Termination of appointment of Alla Salehian as a director (2 pages)
17 March 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
3 February 2011Secretary's details changed for Amir Eisa Bawi on 1 January 2011 (1 page)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
3 February 2011Secretary's details changed for Amir Eisa Bawi on 1 January 2011 (1 page)
16 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
6 April 2010Appointment of Amir Eisa Bawi as a secretary (3 pages)
15 March 2010Total exemption full accounts made up to 30 June 2009 (5 pages)
3 November 2009Director's details changed for Samireh Salehianpour on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Samireh Salehianpour on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Abdol Hossein Salehianpour on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Abdol Hossein Salehianpour on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Alla Salehian on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Alla Salehian on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
30 March 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
15 December 2008Return made up to 31/10/08; full list of members (5 pages)
18 March 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
20 December 2007Return made up to 31/10/07; full list of members (4 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Registered office changed on 17/12/07 from: 4 quex road london NW6 4PJ (1 page)
17 December 2007Secretary's particulars changed;director's particulars changed (1 page)
6 July 2007New secretary appointed (1 page)
28 March 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
27 March 2007New director appointed (2 pages)
12 March 2007Secretary's particulars changed;director's particulars changed (1 page)
12 March 2007Secretary resigned (1 page)
22 December 2006Director resigned (1 page)
16 November 2006Return made up to 31/10/06; full list of members (4 pages)
1 March 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
7 December 2005Return made up to 31/10/05; full list of members (8 pages)
21 October 2005New director appointed (2 pages)
11 February 2005Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2004New director appointed (2 pages)
13 September 2004Director resigned (1 page)
3 September 2004Total exemption full accounts made up to 30 June 2004 (5 pages)
23 August 2004Ad 24/04/04--------- £ si 55000@1=55000 £ ic 20000/75000 (2 pages)
23 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2004Secretary's particulars changed (1 page)
23 August 2004Nc inc already adjusted 24/04/04 (1 page)
20 April 2004Total exemption full accounts made up to 30 June 2003 (4 pages)
8 December 2003Return made up to 31/10/03; full list of members (7 pages)
28 January 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
27 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (4 pages)
26 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 July 2001Total exemption full accounts made up to 30 June 2000 (4 pages)
14 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2000Secretary's particulars changed;director's particulars changed (1 page)
4 May 2000Full accounts made up to 30 June 1999 (4 pages)
21 November 1999Return made up to 31/10/99; full list of members (7 pages)
7 May 1999Full accounts made up to 30 June 1998 (4 pages)
5 January 1999Return made up to 31/10/98; full list of members (6 pages)
9 September 1998New secretary appointed (2 pages)
19 June 1998Full accounts made up to 30 June 1997 (4 pages)
3 December 1997Return made up to 31/10/97; no change of members (4 pages)
29 April 1997Full accounts made up to 30 June 1996 (6 pages)
10 March 1997Return made up to 31/10/96; no change of members (4 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
18 June 1996Full accounts made up to 30 June 1995 (6 pages)
17 November 1995Return made up to 31/10/95; full list of members (6 pages)
22 March 1995Full accounts made up to 30 June 1994 (6 pages)
30 June 1975Incorporation (13 pages)