Company NameKristin Keller International Limited
Company StatusDissolved
Company Number02809817
CategoryPrivate Limited Company
Incorporation Date16 April 1993(31 years ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)
Previous NamesSpeed 3482 Limited and Kristine Keller International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Christopher Saebo Keller
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1993(2 weeks, 6 days after company formation)
Appointment Duration20 years, 3 months (closed 13 August 2013)
RoleArchitect
Country of ResidenceNorway
Correspondence Address4 Bergsliensgt.
0354 Oslo
Foreign
Director NameMrs Kristin Keller Saebo
Date of BirthJune 1949 (Born 74 years ago)
NationalityDanish
StatusClosed
Appointed06 May 1993(2 weeks, 6 days after company formation)
Appointment Duration20 years, 3 months (closed 13 August 2013)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address260 Kew Road
Richmond
Surrey
TW9 3EG
Secretary NameMr Christopher Saebo Keller
NationalityBritish
StatusClosed
Appointed06 May 1993(2 weeks, 6 days after company formation)
Appointment Duration20 years, 3 months (closed 13 August 2013)
RoleArchitect
Country of ResidenceNorway
Correspondence Address4 Bergsliensgt.
0354 Oslo
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address260 Kew Road
Richmond
Surrey
TW9 3EG
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Shareholders

100 at £1Mrs K.k. Saebo
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,049
Cash£995
Current Liabilities£20,044

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
5 June 2012Annual return made up to 16 April 2012 with a full list of shareholders
Statement of capital on 2012-06-05
  • GBP 100
(5 pages)
5 June 2012Annual return made up to 16 April 2012 with a full list of shareholders
Statement of capital on 2012-06-05
  • GBP 100
(5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 May 2010Director's details changed for Mrs Kristin Keller Saebo on 3 October 2009 (2 pages)
4 May 2010Director's details changed for Mr Christopher Saebo Keller on 3 October 2009 (2 pages)
4 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mr Christopher Saebo Keller on 3 October 2009 (2 pages)
4 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mr Christopher Saebo Keller on 3 October 2009 (2 pages)
4 May 2010Director's details changed for Mrs Kristin Keller Saebo on 3 October 2009 (2 pages)
4 May 2010Director's details changed for Mrs Kristin Keller Saebo on 3 October 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 May 2009Return made up to 16/04/09; full list of members (3 pages)
8 May 2009Return made up to 16/04/09; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 December 2008Registered office changed on 21/12/2008 from one bell lane lewes east sussex BN7 1JU (2 pages)
21 December 2008Registered office changed on 21/12/2008 from one bell lane lewes east sussex BN7 1JU (2 pages)
21 December 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 December 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 August 2008Return made up to 16/04/08; full list of members (3 pages)
5 August 2008Return made up to 16/04/08; full list of members (3 pages)
4 August 2008Director's change of particulars / kristin saebo / 11/07/2008 (2 pages)
4 August 2008Director and secretary's change of particulars / christopher saebo / 11/07/2008 (2 pages)
4 August 2008Director and Secretary's Change of Particulars / christopher saebo / 11/07/2008 / Title was: , now: mr; Middle Name/s was: , now: saebo; Surname was: saebo, now: keller; HouseName/Number was: , now: 4; Street was: neuberggt 7B, now: bergsliensgt.; Post Town was: majorstuen, now: ; Region was: 3067 oslo, now: 0354 oslo (2 pages)
4 August 2008Director's Change of Particulars / kristin saebo / 11/07/2008 / Title was: , now: mrs; HouseName/Number was: , now: 260; Street was: flat 3, now: kew road; Area was: 4 brunswick square, now: ; Post Town was: hove, now: richmond; Region was: east sussex, now: surrey; Post Code was: BN3 1EG, now: TW9 3EG; Country was: , now: england (2 pages)
3 September 2007Registered office changed on 03/09/07 from: 78 high street lewes east sussex BN7 1XF (1 page)
3 September 2007Registered office changed on 03/09/07 from: 78 high street lewes east sussex BN7 1XF (1 page)
16 May 2007Return made up to 16/04/07; no change of members (7 pages)
16 May 2007Return made up to 16/04/07; no change of members (7 pages)
10 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
17 May 2006Return made up to 16/04/06; full list of members (7 pages)
17 May 2006Return made up to 16/04/06; full list of members (7 pages)
4 April 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
4 April 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
18 June 2005Return made up to 16/04/05; full list of members (7 pages)
18 June 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
16 December 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
29 July 2004Return made up to 16/04/04; full list of members (7 pages)
29 July 2004Return made up to 16/04/04; full list of members (7 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
2 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
24 May 2003Return made up to 16/04/03; full list of members (7 pages)
24 May 2003Return made up to 16/04/03; full list of members (7 pages)
8 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
8 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
2 May 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/05/02
(6 pages)
2 May 2002Return made up to 16/04/02; full list of members (6 pages)
22 November 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
22 November 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
1 May 2001Return made up to 16/04/01; full list of members (6 pages)
1 May 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
(6 pages)
15 February 2001Full accounts made up to 30 April 2000 (11 pages)
15 February 2001Full accounts made up to 30 April 2000 (11 pages)
9 May 2000Return made up to 16/04/00; full list of members (6 pages)
9 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2000Full accounts made up to 30 April 1999 (9 pages)
2 March 2000Full accounts made up to 30 April 1999 (9 pages)
22 April 1999Return made up to 16/04/99; full list of members (6 pages)
22 April 1999Secretary's particulars changed;director's particulars changed (1 page)
22 April 1999Director's particulars changed (1 page)
22 April 1999Director's particulars changed (1 page)
22 April 1999Secretary's particulars changed;director's particulars changed (1 page)
22 April 1999Return made up to 16/04/99; full list of members (6 pages)
25 February 1999Full accounts made up to 30 April 1998 (9 pages)
25 February 1999Full accounts made up to 30 April 1998 (9 pages)
23 April 1998Return made up to 16/04/98; full list of members (6 pages)
23 April 1998Return made up to 16/04/98; full list of members (6 pages)
26 February 1998Full accounts made up to 30 April 1997 (9 pages)
26 February 1998Full accounts made up to 30 April 1997 (9 pages)
22 April 1997Return made up to 16/04/97; full list of members (6 pages)
22 April 1997Return made up to 16/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 1997Full accounts made up to 30 April 1996 (10 pages)
28 February 1997Full accounts made up to 30 April 1996 (10 pages)
1 July 1996Return made up to 16/04/96; full list of members (6 pages)
1 July 1996Return made up to 16/04/96; full list of members (6 pages)
28 February 1996Full accounts made up to 30 April 1995 (9 pages)
28 February 1996Full accounts made up to 30 April 1995 (9 pages)
25 April 1995Return made up to 16/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 1995Return made up to 16/04/95; full list of members (6 pages)