Company NameKeyabbey Limited
Company StatusDissolved
Company Number02708238
CategoryPrivate Limited Company
Incorporation Date21 April 1992(32 years ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Rezvan Halil
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1992(2 months, 2 weeks after company formation)
Appointment Duration11 years (closed 22 July 2003)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address4 Beechwood Drive
Cobham
Surrey
KT11 2DX
Director NameMr Huseyin Halil Semavi
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1992(2 months, 2 weeks after company formation)
Appointment Duration11 years (closed 22 July 2003)
RoleRestauranteur
Correspondence Address8 The Glebe
Worcester Park
Surrey
KT4 7PF
Secretary NameMr Rezvan Halil
NationalityBritish
StatusClosed
Appointed07 July 1992(2 months, 2 weeks after company formation)
Appointment Duration11 years (closed 22 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beechwood Drive
Cobham
Surrey
KT11 2DX
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address1 Nine Elms Lane
Vauxhall
London
SW8 5NQ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
21 February 2003Application for striking-off (1 page)
6 February 2003Full accounts made up to 30 June 2002 (7 pages)
8 May 2002Return made up to 09/04/02; full list of members (6 pages)
3 May 2002Full accounts made up to 30 June 2001 (8 pages)
10 September 2001Registered office changed on 10/09/01 from: 2 brooks court cringle street london SW8 5BX (1 page)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
14 April 2001Return made up to 09/04/01; full list of members (6 pages)
25 April 2000Full accounts made up to 30 June 1999 (11 pages)
20 April 2000Return made up to 16/04/00; full list of members (6 pages)
28 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 1999Return made up to 16/04/99; full list of members (6 pages)
25 November 1998Auditor's resignation (1 page)
15 October 1998Registered office changed on 15/10/98 from: grapes house 79A high street esher surrey KT10 9GA (1 page)
24 April 1998Return made up to 16/04/98; no change of members (4 pages)
31 December 1997Full accounts made up to 30 June 1997 (12 pages)
1 September 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
8 June 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
2 June 1997Registered office changed on 02/06/97 from: admirals quarters portsmouth road thames ditton surrey KT7 oxa (1 page)
10 December 1996Full accounts made up to 31 May 1996 (11 pages)
24 May 1996Return made up to 31/03/96; full list of members (6 pages)
16 May 1995Return made up to 16/04/95; no change of members (4 pages)
21 April 1992Incorporation (14 pages)