Company NameKeats Restaurant Limited
Company StatusDissolved
Company Number02801998
CategoryPrivate Limited Company
Incorporation Date22 March 1993(31 years, 1 month ago)
Dissolution Date5 January 1999 (25 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMs Angela Clare Collins
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1993(1 week, 6 days after company formation)
Appointment Duration5 years, 9 months (closed 05 January 1999)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address8 Essel House 29 Foley Street
London
W1W 7TH
Director NameJohn Alford Kingswell Collins
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1993(1 week, 6 days after company formation)
Appointment Duration5 years, 9 months (closed 05 January 1999)
RoleChartered Accountant
Correspondence AddressSuite 1,Hook & Co
Mill Court
Newport
Isle Of Wight
PO30 2AA
Secretary NameMs Angela Clare Collins
NationalityBritish
StatusClosed
Appointed05 April 1993(1 week, 6 days after company formation)
Appointment Duration5 years, 9 months (closed 05 January 1999)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address8 Essel House 29 Foley Street
London
W1W 7TH
Director NameMs Margaret Elizabeth Coventry
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(1 week, 6 days after company formation)
Appointment Duration6 months (resigned 05 October 1993)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
8 Elsworthy Terrace
London
NW3 3DR
Director NameRez Amwna
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(3 years, 8 months after company formation)
Appointment Duration1 day (resigned 13 December 1996)
RoleRestaurant Manager
Correspondence Address18 Dukes House
Vincent Street
London
SW1P 4HN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address35 Abbeville Road
Clapham Common South Side
London
SW4 9LA
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 September 1998First Gazette notice for voluntary strike-off (1 page)
3 March 1998Voluntary strike-off action has been suspended (1 page)
11 February 1998Application for striking-off (1 page)
26 June 1997Return made up to 22/03/97; full list of members (6 pages)
28 January 1997Full accounts made up to 31 March 1996 (12 pages)
27 December 1996New director appointed (2 pages)
27 December 1996Minutes of meeting (1 page)
27 December 1996Director resigned (1 page)
21 March 1996Return made up to 22/03/96; no change of members (4 pages)
6 October 1995Full accounts made up to 31 March 1995 (12 pages)
23 March 1995Return made up to 22/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)