Company NameKeendream Limited
Company StatusDissolved
Company Number02693083
CategoryPrivate Limited Company
Incorporation Date3 March 1992(32 years, 2 months ago)
Dissolution Date22 October 2002 (21 years, 6 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 David Wentworth Hunt
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(3 weeks, 6 days after company formation)
Appointment Duration10 years, 6 months (closed 22 October 2002)
RolePromotional And Marketing
Correspondence Address2 Moore Park Road
London
SW6 2JT
Secretary NameHilda Turrini Solomons
NationalityBritish
StatusClosed
Appointed03 March 1993(1 year after company formation)
Appointment Duration9 years, 7 months (closed 22 October 2002)
RoleCompany Director
Correspondence Address26 Cranwell Grove
Shepperton
Middlesex
TW17 0JR
Director NameHilda Turrini Solomons
NationalityBritish
StatusResigned
Appointed21 April 1992(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 March 1993)
RoleCompany Director
Correspondence Address26 Cranwell Grove
Shepperton
Middlesex
TW17 0JR
Director NameMr James Dickinson Sanderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1993(1 year, 1 month after company formation)
Appointment Duration-1 years, 10 months (resigned 03 March 1993)
RolePromotion & Marketing
Country of ResidenceEngland
Correspondence Address1 Mylne Close
Upper Mall Oil Mill Lane Hammersmith
London
W6 9TE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address33 Nicholas Way
Northwood
Middlesex
HA6 2TR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,652
Current Liabilities£28,531

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
14 May 2002Application for striking-off (1 page)
20 June 2001Return made up to 24/02/01; full list of members (6 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
1 March 2000Return made up to 24/02/00; full list of members (6 pages)
6 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
9 May 1999Return made up to 24/02/99; no change of members (4 pages)
24 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
15 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
22 April 1997Return made up to 03/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
12 June 1996Return made up to 03/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
29 March 1995Accounts for a small company made up to 31 March 1994 (3 pages)
29 March 1995Return made up to 03/03/95; no change of members (4 pages)