Company NameKeydene Limited
Company StatusDissolved
Company Number02858553
CategoryPrivate Limited Company
Incorporation Date30 September 1993(30 years, 7 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

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

Directors

Director NameMichael John Carthy
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1993(1 month after company formation)
Appointment Duration9 years, 5 months (closed 29 April 2003)
RoleLand Buyer
Correspondence AddressLines Farnham Road
Enshot
Farnham
Surrey
GU10 5AU
Director NameAdrian Mark Genziani
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed04 November 1993(1 month after company formation)
Appointment Duration9 years, 5 months (closed 29 April 2003)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressFern Brae Cottage
The Long Road, Rowledge
Farnham
Surrey
GU10 4EB
Secretary NameAdrian Mark Genziani
NationalityEnglish
StatusClosed
Appointed04 November 1993(1 month after company formation)
Appointment Duration9 years, 5 months (closed 29 April 2003)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressFern Brae Cottage
The Long Road, Rowledge
Farnham
Surrey
GU10 4EB

Location

Registered Address122a Nelson Road
Whitton
Twickenham Middlesex
TW2 7AY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Financials

Year2014
Turnover£122,078
Gross Profit£86,194
Net Worth£1,648
Cash£5,474
Current Liabilities£19,477

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

29 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
4 July 2001Total exemption full accounts made up to 30 September 1999 (10 pages)
4 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
21 November 2000Return made up to 30/09/00; full list of members (6 pages)
28 September 2000Full accounts made up to 30 September 1998 (10 pages)
28 March 2000Compulsory strike-off action has been discontinued (1 page)
23 March 2000Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
13 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 August 1998Full accounts made up to 30 September 1997 (10 pages)
17 October 1997Return made up to 30/09/97; no change of members (4 pages)
7 August 1997Full accounts made up to 30 September 1996 (13 pages)
22 May 1997Ad 23/09/94--------- £ si 998@1 (2 pages)
15 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1997£ nc 100/1000 23/09/94 (1 page)
25 February 1997Return made up to 30/09/96; full list of members (6 pages)
17 July 1996Registered office changed on 17/07/96 from: trafalgar house 261 nelson road whitton twickenham TW2 7BH (1 page)
10 April 1996Full accounts made up to 30 September 1995 (11 pages)
23 November 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 April 1995Particulars of mortgage/charge (4 pages)
21 March 1995Full accounts made up to 30 September 1994 (9 pages)