Company NameKeenexcess Limited
Company StatusDissolved
Company Number02714044
CategoryPrivate Limited Company
Incorporation Date13 May 1992(31 years, 11 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameTimothy James Hutton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityCanadian
StatusClosed
Appointed21 August 1992(3 months, 1 week after company formation)
Appointment Duration25 years, 9 months (closed 22 May 2018)
RoleBusiness Executive
Country of ResidenceThailand
Correspondence Address419 M7, Namprae
Hangdong
50230 Chiang Mai
Thailand
Secretary NameTimothy James Hutton
NationalityCanadian
StatusClosed
Appointed21 August 1992(3 months, 1 week after company formation)
Appointment Duration25 years, 9 months (closed 22 May 2018)
RoleBusiness Executive
Country of ResidenceFrance
Correspondence Address419 M7, Namprae
Hangdong
50230 Chiang Mai
Thailand
Director NameDirk Van Eetvelde
Date of BirthMay 1947 (Born 77 years ago)
NationalityBelgian
StatusResigned
Appointed21 August 1992(3 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 1996)
RoleBusiness Executive
Correspondence AddressLedellaan 6
3090 Overijse
Belgium
Director NameCharles Raymond Robert Van Der Haegen
Date of BirthMay 1946 (Born 78 years ago)
NationalityBelgian
StatusResigned
Appointed21 August 1992(3 months, 1 week after company formation)
Appointment Duration24 years, 5 months (resigned 01 February 2017)
RoleBusiness Executive
Correspondence AddressRue De Bayarmont 6
B-1390 Grez-Dolceau
Belgium
Director NameMr Andre Marie Albert Couvreur
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed01 August 1994(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address4 Nicosia Road
London
SW18 3RN
Director NameMr Andre Marie Albert Couvreur
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed01 August 1994(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address4 Nicosia Road
London
SW18 3RN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Charles Raymond Robert Van Der Haegen
50.00%
Ordinary
2 at £1Timothy James Hutton
50.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
22 February 2018Application to strike the company off the register (3 pages)
25 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
25 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
11 July 2017Cessation of Charles Raymond Robert Van Der Haegen as a person with significant control on 11 July 2017 (1 page)
11 July 2017Cessation of Charles Raymond Robert Van Der Haegen as a person with significant control on 11 July 2017 (1 page)
11 July 2017Notification of Charles Raymond Robert Van Der Haegen as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Timothy James Hutton as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Change of details for Timothy James Hutton as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Change of details for Timothy James Hutton as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
11 July 2017Notification of Timothy James Hutton as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Charles Raymond Robert Van Der Haegen as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Termination of appointment of Charles Raymond Robert Van Der Haegen as a director on 1 February 2017 (1 page)
27 June 2017Termination of appointment of Charles Raymond Robert Van Der Haegen as a director on 1 February 2017 (1 page)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
6 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 4
(6 pages)
6 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 4
(6 pages)
23 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 4
(5 pages)
23 June 2015Director's details changed for Timothy James Hutton on 30 October 2014 (2 pages)
23 June 2015Director's details changed for Timothy James Hutton on 30 October 2014 (2 pages)
23 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 4
(5 pages)
22 June 2015Secretary's details changed for Timothy James Hutton on 30 October 2014 (1 page)
22 June 2015Secretary's details changed for Timothy James Hutton on 30 October 2014 (1 page)
26 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
26 May 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
26 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
(5 pages)
26 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 4
(5 pages)
24 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 November 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 November 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 August 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
29 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
26 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 June 2009Return made up to 13/05/09; full list of members (4 pages)
3 June 2009Return made up to 13/05/09; full list of members (4 pages)
25 March 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
25 March 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
17 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
13 June 2008Return made up to 13/05/08; full list of members (4 pages)
13 June 2008Return made up to 13/05/08; full list of members (4 pages)
13 June 2007Secretary's particulars changed;director's particulars changed (1 page)
13 June 2007Secretary's particulars changed;director's particulars changed (1 page)
13 June 2007Return made up to 13/05/07; full list of members (2 pages)
13 June 2007Return made up to 13/05/07; full list of members (2 pages)
3 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
3 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
26 May 2006Return made up to 13/05/06; full list of members (2 pages)
26 May 2006Return made up to 13/05/06; full list of members (2 pages)
14 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
14 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
5 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
24 June 2005Return made up to 13/05/05; full list of members (2 pages)
24 June 2005Return made up to 13/05/05; full list of members (2 pages)
9 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 June 2004Return made up to 13/05/04; full list of members (5 pages)
9 June 2004Return made up to 13/05/04; full list of members (5 pages)
9 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
5 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
5 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
5 June 2003Return made up to 13/05/03; full list of members (5 pages)
5 June 2003Return made up to 13/05/03; full list of members (5 pages)
30 May 2002Return made up to 13/05/02; full list of members (5 pages)
30 May 2002Return made up to 13/05/02; full list of members (5 pages)
24 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
24 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
8 October 2001Secretary's particulars changed;director's particulars changed (1 page)
8 October 2001Secretary's particulars changed;director's particulars changed (1 page)
4 September 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
4 September 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
5 June 2001Return made up to 13/05/01; full list of members (5 pages)
5 June 2001Return made up to 13/05/01; full list of members (5 pages)
29 August 2000Accounts made up to 31 December 1999 (5 pages)
29 August 2000Accounts made up to 31 December 1999 (5 pages)
11 July 2000Return made up to 13/05/00; full list of members (5 pages)
11 July 2000Return made up to 13/05/00; full list of members (5 pages)
20 September 1999Director's particulars changed (1 page)
20 September 1999Director's particulars changed (1 page)
1 September 1999Accounts made up to 31 December 1998 (7 pages)
1 September 1999Accounts made up to 31 December 1998 (7 pages)
30 June 1999Return made up to 13/05/99; full list of members (6 pages)
30 June 1999Return made up to 13/05/99; full list of members (6 pages)
24 June 1999Secretary's particulars changed;director's particulars changed (1 page)
24 June 1999Secretary's particulars changed;director's particulars changed (1 page)
30 July 1998Accounts made up to 31 December 1997 (7 pages)
30 July 1998Accounts made up to 31 December 1997 (7 pages)
24 June 1998Return made up to 13/05/98; full list of members (6 pages)
24 June 1998Return made up to 13/05/98; full list of members (6 pages)
23 June 1998Director's particulars changed (1 page)
23 June 1998Secretary's particulars changed;director's particulars changed (1 page)
23 June 1998Secretary's particulars changed;director's particulars changed (1 page)
23 June 1998Director's particulars changed (1 page)
1 September 1997Accounts made up to 31 December 1996 (7 pages)
1 September 1997Accounts made up to 31 December 1996 (7 pages)
1 July 1997Return made up to 13/05/97; full list of members (6 pages)
1 July 1997Return made up to 13/05/97; full list of members (6 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
28 January 1997Accounts made up to 31 December 1995 (7 pages)
28 January 1997Accounts made up to 31 December 1995 (7 pages)
2 July 1996Return made up to 13/05/96; full list of members (9 pages)
2 July 1996Return made up to 13/05/96; full list of members (9 pages)
2 November 1995Accounts made up to 31 December 1994 (8 pages)
2 November 1995Accounts made up to 31 December 1994 (8 pages)
23 June 1995Return made up to 13/05/95; full list of members (9 pages)
23 June 1995Return made up to 13/05/95; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
13 May 1992Incorporation (9 pages)
13 May 1992Incorporation (9 pages)