Company NameKeplime Limited
Company StatusDissolved
Company Number01313202
CategoryPrivate Limited Company
Incorporation Date9 May 1977(47 years ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKenyon William Murphy
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed27 March 2001(23 years, 10 months after company formation)
Appointment Duration10 months (closed 22 January 2002)
RoleGeneral Counsel
Correspondence Address819, W. Ponce De Leon Avenue
Decatur
Georgia 30030
Foreign
Secretary NameHackwood Secretaries Limited (Corporation)
StatusClosed
Appointed19 April 1994(16 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 22 January 2002)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameGerard Mergen
Date of BirthNovember 1946 (Born 77 years ago)
NationalityLuxembourg
StatusResigned
Appointed19 April 1991(13 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 September 1992)
RoleLegal Counsel
Correspondence Address32 Rue J P
Brasseur 1258
Foreign
Director NameJohn Edward Richardson
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(13 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1992)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Norfolk Court
High Barnet
Barnet
Hertfordshire
EN5 2JT
Secretary NameEdward John Westnedge
NationalityBritish
StatusResigned
Appointed19 April 1991(13 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressHigh Wold 6 East Hill
Sanderstead
South Croydon
Surrey
CR2 0AL
Director NameSidney Kirschner
Date of BirthDecember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1992(15 years, 4 months after company formation)
Appointment Duration1 month (resigned 31 October 1992)
RoleCompany Director
Correspondence Address6175 Riverwood Drive Nw
Atlanta
Georgia 30328
United States
Secretary NameDonald Wayne Hubble
NationalityAmerican
StatusResigned
Appointed30 September 1992(15 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 November 1992)
RoleCompany Director
Correspondence Address1108 Highland Bluff
Atlanta
Georgia 30339
United States
Director NameDonald Wayne Hubble
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 1992(15 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 October 1996)
RolePresident
Correspondence Address1108 Highland Bluff
Atlanta
Georgia 30339
United States
Director NameDavid Levy
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 1996(19 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 March 2001)
RoleAttorney & Business Executive
Correspondence Address680 River Chase Point
Atlanta Georgia 30328
Usa
Foreign
Secretary NameHackwood Service Company (Corporation)
StatusResigned
Appointed10 November 1992(15 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 1994)
Correspondence AddressBarrington House 56-67 Gresham Street
London
EC2V 7BB

Location

Registered AddressOne Silk Street
London
EC2Y 8HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,084
Current Liabilities£4,084

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
9 August 2001Application for striking-off (1 page)
29 June 2001Return made up to 19/04/01; full list of members (5 pages)
29 June 2001Accounts for a dormant company made up to 31 August 2000 (3 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Director resigned (1 page)
8 May 2000Return made up to 19/04/00; full list of members (5 pages)
3 March 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
1 October 1998Accounts for a dormant company made up to 31 August 1998 (3 pages)
26 June 1998Return made up to 19/04/98; full list of members (5 pages)
1 February 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
24 October 1997Secretary's particulars changed (1 page)
14 October 1997Registered office changed on 14/10/97 from: barrington house 59/67 gresham street london EC2V 7JA. (1 page)
25 September 1997Auditor's resignation (1 page)
24 April 1997Return made up to 19/04/97; full list of members (5 pages)
16 January 1997Full accounts made up to 31 August 1996 (9 pages)
6 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 1997New director appointed (1 page)
21 November 1996Director resigned (1 page)
20 May 1996Return made up to 19/04/96; full list of members (5 pages)
5 December 1995Full accounts made up to 31 August 1995 (10 pages)
12 May 1995Return made up to 19/04/95; no change of members (12 pages)
23 March 1995Accounts for a small company made up to 31 August 1994 (11 pages)