Company NameKeiss Investments Limited
Company StatusDissolved
Company Number01900885
CategoryPrivate Limited Company
Incorporation Date29 March 1985(39 years ago)
Dissolution Date14 June 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Aziz Rodney Daoud Syriani
Date of BirthMarch 1942 (Born 82 years ago)
NationalityLebanese
StatusClosed
Appointed14 September 1991(6 years, 5 months after company formation)
Appointment Duration19 years, 9 months (closed 14 June 2011)
RoleLawyer
Country of ResidenceGreece
Correspondence Address15 Orpheus Street
Vouliagmeni
Athens
Foreign
Director NameMrs Sue Georgy Syriani
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(6 years, 5 months after company formation)
Appointment Duration19 years, 9 months (closed 14 June 2011)
RoleBusiness Executive
Country of ResidenceGreece
Correspondence Address15 Orpheus Street
Vouliagmeni
Athens
Foreign
Director NameGCS Ltd (Corporation)
StatusClosed
Appointed02 October 2000(15 years, 6 months after company formation)
Appointment Duration10 years, 8 months (closed 14 June 2011)
Correspondence Address2nd Floor
Ebene Mews Cyber City
Ebene
Mauritius
Secretary NameSMS Ltd (Corporation)
StatusClosed
Appointed12 October 2004(19 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 14 June 2011)
Correspondence Address2nd Floor
Ebene Mews Cyber City
Ebene
Foreign
Secretary NameSue Georgy Syriani
NationalityBritish
StatusResigned
Appointed14 September 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 1993)
RoleCompany Director
Correspondence Address206 Syngrou Avenue
Athens
Greece
Secretary NameMichael Nagle
NationalityBritish
StatusResigned
Appointed30 March 2000(15 years after company formation)
Appointment Duration4 years, 6 months (resigned 12 October 2004)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address2 Upland Road
St. Peter Port
Guernsey
Channel Islands
GY1 1UJ
Secretary NameS & N Corporate Services Limited (Corporation)
StatusResigned
Appointed09 February 1993(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 1994)
Correspondence AddressFirst Floor 135 Notting Hill Gate
London
W11 3LB
Secretary NameS & N Nominees Limited (Corporation)
StatusResigned
Appointed03 October 1994(9 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 March 2000)
Correspondence AddressFlat 6
49 Compayne Gardens
London
NW6 3DB

Location

Registered AddressFlat 22
12 Talbot Road
London
W2 5LH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
18 February 2011Application to strike the company off the register (3 pages)
18 February 2011Application to strike the company off the register (3 pages)
18 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 1,000
(6 pages)
18 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 1,000
(6 pages)
18 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
Statement of capital on 2011-01-18
  • GBP 1,000
(6 pages)
22 April 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
22 April 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Sue Georgy Syriani on 1 January 2010 (2 pages)
22 January 2010Secretary's details changed for Sms Ltd on 1 January 2010 (2 pages)
22 January 2010Secretary's details changed for Sms Ltd on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Sue Georgy Syriani on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Aziz Rodney Daoud Syriani on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Aziz Rodney Daoud Syriani on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Gcs Ltd on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Aziz Rodney Daoud Syriani on 1 January 2010 (2 pages)
22 January 2010Secretary's details changed for Sms Ltd on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Gcs Ltd on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Sue Georgy Syriani on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Gcs Ltd on 1 January 2010 (2 pages)
12 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
12 March 2009Accounts made up to 28 February 2009 (1 page)
5 January 2009Return made up to 01/01/09; full list of members (4 pages)
5 January 2009Director's Change of Particulars / gcs LTD / 16/12/2008 / Nationality was: bahamas, now: other; HouseName/Number was: , now: 2ND; Street was: 3RD floor, now: floor ebene mews; Area was: wing b cyber tower, now: (1 page)
5 January 2009Secretary's Change of Particulars / sms LTD / 16/12/2008 / HouseName/Number was: , now: 2ND; Street was: 3RD floor, now: floor ebene mews; Area was: wing b cyber tower, now: (1 page)
5 January 2009Director's change of particulars / gcs LTD / 16/12/2008 (1 page)
5 January 2009Return made up to 01/01/09; full list of members (4 pages)
5 January 2009Secretary's change of particulars / sms LTD / 16/12/2008 (1 page)
19 March 2008Accounts made up to 28 February 2008 (1 page)
19 March 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
10 January 2008Return made up to 01/01/08; full list of members (3 pages)
10 January 2008Return made up to 01/01/08; full list of members (3 pages)
11 December 2007Registered office changed on 11/12/07 from: flat 6 49 compayne gardens london NW6 3DB (1 page)
11 December 2007Registered office changed on 11/12/07 from: flat 6 49 compayne gardens london NW6 3DB (1 page)
13 June 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
13 June 2007Accounts made up to 28 February 2007 (1 page)
17 January 2007Return made up to 01/01/07; full list of members (7 pages)
17 January 2007Return made up to 01/01/07; full list of members (7 pages)
21 April 2006Accounts made up to 28 February 2006 (1 page)
21 April 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
13 January 2006Return made up to 01/01/06; full list of members (7 pages)
13 January 2006Return made up to 01/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2005Accounts made up to 28 February 2005 (1 page)
7 June 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
6 January 2005Return made up to 01/01/05; full list of members (7 pages)
6 January 2005Return made up to 01/01/05; full list of members (7 pages)
15 November 2004Registered office changed on 15/11/04 from: 23 duke street henley on thames oxfordshire RG9 1UR (1 page)
15 November 2004Registered office changed on 15/11/04 from: 23 duke street henley on thames oxfordshire RG9 1UR (1 page)
18 October 2004New secretary appointed (1 page)
18 October 2004New secretary appointed (1 page)
18 October 2004Secretary resigned (1 page)
18 October 2004Secretary resigned (1 page)
11 May 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
11 May 2004Accounts made up to 28 February 2004 (1 page)
26 January 2004Return made up to 01/01/04; full list of members (7 pages)
26 January 2004Return made up to 01/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2003Return made up to 14/09/03; full list of members (7 pages)
23 September 2003Return made up to 14/09/03; full list of members (7 pages)
2 July 2003Director's particulars changed (1 page)
2 July 2003Director's particulars changed (2 pages)
2 July 2003Director's particulars changed (1 page)
2 July 2003Director's particulars changed (2 pages)
21 June 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
21 June 2003Accounts made up to 28 February 2003 (1 page)
30 September 2002Accounts made up to 28 February 2002 (1 page)
30 September 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
30 September 2002Return made up to 14/09/02; full list of members (7 pages)
19 September 2001Return made up to 14/09/01; full list of members (7 pages)
19 September 2001Return made up to 14/09/01; full list of members (7 pages)
23 July 2001Accounts made up to 28 February 2001 (1 page)
23 July 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
11 October 2000Return made up to 14/09/00; full list of members (6 pages)
11 October 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2000Director's particulars changed (2 pages)
14 September 2000Director's particulars changed (2 pages)
25 May 2000Registered office changed on 25/05/00 from: first floor 23 duke street henley on thames oxfordshire RG9 1UR (1 page)
25 May 2000Registered office changed on 25/05/00 from: first floor 23 duke street henley on thames oxfordshire RG9 1UR (1 page)
10 April 2000Secretary resigned (1 page)
10 April 2000Secretary resigned (1 page)
10 April 2000New secretary appointed (2 pages)
10 April 2000New secretary appointed (2 pages)
23 March 2000Registered office changed on 23/03/00 from: first floor 135 notting hill gate london W11 3LB (1 page)
23 March 2000Registered office changed on 23/03/00 from: first floor 135 notting hill gate london W11 3LB (1 page)
13 March 2000Accounts for a dormant company made up to 28 February 2000 (1 page)
13 March 2000Accounts made up to 28 February 2000 (1 page)
17 September 1999Return made up to 14/09/99; full list of members (6 pages)
17 September 1999Return made up to 14/09/99; full list of members (6 pages)
12 April 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
12 April 1999Accounts made up to 28 February 1999 (1 page)
30 September 1998Return made up to 14/09/98; no change of members (4 pages)
30 September 1998Return made up to 14/09/98; no change of members (4 pages)
19 March 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
19 March 1998Accounts made up to 28 February 1998 (1 page)
25 September 1997Return made up to 14/09/97; no change of members (4 pages)
25 September 1997Return made up to 14/09/97; no change of members (4 pages)
18 March 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
18 March 1997Accounts made up to 28 February 1997 (1 page)
24 September 1996Return made up to 14/09/96; full list of members (6 pages)
24 September 1996Return made up to 14/09/96; full list of members (6 pages)
20 September 1995Return made up to 14/09/95; no change of members (4 pages)
20 September 1995Return made up to 14/09/95; no change of members (4 pages)
16 March 1995Accounts made up to 28 February 1995 (1 page)
16 March 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
4 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 March 1985Certificate of incorporation (1 page)
29 March 1985Certificate of incorporation (1 page)
29 March 1985Incorporation (13 pages)
29 March 1985Incorporation (13 pages)