Company NameKeanes & Sons Limited
Company StatusDissolved
Company Number02938136
CategoryPrivate Limited Company
Incorporation Date13 June 1994(29 years, 9 months ago)
Dissolution Date13 June 2017 (6 years, 9 months ago)
Previous NameKeanes Limited

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr David Michael Keane
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1995(1 year, 1 month after company formation)
Appointment Duration21 years, 10 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Iverson Road
London
NW6 2QT
Director NameMrs Marianne Anne Keane
Date of BirthApril 1917 (Born 107 years ago)
NationalityIrish
StatusResigned
Appointed26 July 1995(1 year, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 02 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Iverson Road
London
NW6 2HE
Secretary NameMrs Marianne Anne Keane
NationalityIrish
StatusResigned
Appointed26 July 1995(1 year, 1 month after company formation)
Appointment Duration16 years, 4 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Iverson Road
London
NW6 2HE
Director NameBexhill (Directors) Limited (Corporation)
StatusResigned
Appointed13 June 1994(same day as company formation)
Correspondence Address55a Hastings Road
Bexhill On Sea
East Sussex
TN40 2NH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameBexhill Registrars Ltd (Corporation)
StatusResigned
Appointed13 June 1994(same day as company formation)
Correspondence Address7 Nunthorpe Close
Hatfield
Doncaster
South Yorkshire
DN7 6JF
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitekeanes.co.uk
Telephone020 76255555
Telephone regionLondon

Location

Registered Address45 Iverson Road
London
NW6 2QT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Shareholders

2 at £1David Michael Keane
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
15 March 2017Application to strike the company off the register (3 pages)
15 March 2017Application to strike the company off the register (3 pages)
9 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(3 pages)
9 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(3 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
12 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
12 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
4 November 2014Registered office address changed from 4 Iverson Road London NW6 2HE to 45 Iverson Road London NW6 2QT on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 4 Iverson Road London NW6 2HE to 45 Iverson Road London NW6 2QT on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 4 Iverson Road London NW6 2HE to 45 Iverson Road London NW6 2QT on 4 November 2014 (1 page)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(3 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(3 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(3 pages)
18 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 June 2013Termination of appointment of Marianne Keane as a secretary (1 page)
21 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
21 June 2013Termination of appointment of Marianne Keane as a secretary (1 page)
21 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 May 2012Secretary's details changed for Mrs Marianne Anne Keane on 2 November 2011 (1 page)
8 May 2012Termination of appointment of Marianne Keane as a director (1 page)
8 May 2012Secretary's details changed for Mrs Marianne Anne Keane on 2 November 2011 (1 page)
8 May 2012Termination of appointment of Marianne Keane as a director (1 page)
8 May 2012Secretary's details changed for Mrs Marianne Anne Keane on 2 November 2011 (1 page)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
22 November 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
22 November 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
24 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
14 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Mrs Maria Anne Keane on 4 April 2010 (2 pages)
29 April 2010Director's details changed for Mrs Maria Anne Keane on 4 April 2010 (2 pages)
29 April 2010Director's details changed for Mrs Maria Anne Keane on 4 April 2010 (2 pages)
29 April 2010Secretary's details changed for Mrs Maria Anne Keane on 4 April 2010 (1 page)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
29 April 2010Secretary's details changed for Mrs Maria Anne Keane on 4 April 2010 (1 page)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
29 April 2010Secretary's details changed for Mrs Maria Anne Keane on 4 April 2010 (1 page)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Mr David Michael Keane on 4 April 2010 (2 pages)
28 April 2010Director's details changed for Mr David Michael Keane on 4 April 2010 (2 pages)
28 April 2010Director's details changed for Mr David Michael Keane on 4 April 2010 (2 pages)
11 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
11 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 June 2009Location of register of members (1 page)
9 June 2009Location of register of members (1 page)
9 June 2009Location of debenture register (1 page)
9 June 2009Location of debenture register (1 page)
22 May 2009Location of register of members (1 page)
22 May 2009Location of debenture register (1 page)
22 May 2009Return made up to 04/04/09; full list of members (3 pages)
22 May 2009Location of debenture register (1 page)
22 May 2009Location of register of members (1 page)
22 May 2009Return made up to 04/04/09; full list of members (3 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 April 2008Location of register of members (1 page)
28 April 2008Return made up to 04/04/08; full list of members (3 pages)
28 April 2008Location of debenture register (1 page)
28 April 2008Location of debenture register (1 page)
28 April 2008Return made up to 04/04/08; full list of members (3 pages)
28 April 2008Location of register of members (1 page)
15 June 2007Return made up to 04/04/07; full list of members (2 pages)
15 June 2007Return made up to 04/04/07; full list of members (2 pages)
3 February 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 February 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
8 September 2006Secretary's particulars changed;director's particulars changed (1 page)
8 September 2006Secretary's particulars changed;director's particulars changed (1 page)
22 May 2006Return made up to 04/04/06; full list of members (2 pages)
22 May 2006Return made up to 04/04/06; full list of members (2 pages)
24 January 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
24 January 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 April 2005Secretary's particulars changed;director's particulars changed (1 page)
27 April 2005Secretary's particulars changed;director's particulars changed (1 page)
27 April 2005Secretary's particulars changed;director's particulars changed (1 page)
27 April 2005Secretary's particulars changed;director's particulars changed (1 page)
20 April 2005Return made up to 04/04/05; full list of members (2 pages)
20 April 2005Return made up to 04/04/05; full list of members (2 pages)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
17 February 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
14 April 2004Return made up to 04/04/04; full list of members (5 pages)
14 April 2004Return made up to 04/04/04; full list of members (5 pages)
4 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
4 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
10 April 2003Return made up to 04/04/03; full list of members (7 pages)
10 April 2003Return made up to 04/04/03; full list of members (7 pages)
9 February 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
9 February 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
20 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
20 September 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
8 April 2002Return made up to 04/04/02; full list of members (5 pages)
8 April 2002Return made up to 04/04/02; full list of members (5 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
10 April 2001Return made up to 04/04/01; full list of members (5 pages)
10 April 2001Return made up to 04/04/01; full list of members (5 pages)
25 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
25 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
21 August 2000Return made up to 04/04/00; full list of members (5 pages)
21 August 2000Return made up to 04/04/00; full list of members (5 pages)
5 April 2000Return made up to 24/03/00; full list of members (6 pages)
5 April 2000Return made up to 24/03/00; full list of members (6 pages)
2 August 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
2 August 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
4 May 1999Return made up to 04/04/99; full list of members (6 pages)
4 May 1999Return made up to 04/04/99; full list of members (6 pages)
28 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
28 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
22 April 1998Return made up to 04/04/98; no change of members (4 pages)
22 April 1998Return made up to 04/04/98; no change of members (4 pages)
28 May 1997Location of register of members (1 page)
28 May 1997Location of debenture register (1 page)
28 May 1997Location of debenture register (1 page)
28 May 1997Location of register of members (1 page)
19 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
19 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
19 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 1997Return made up to 04/04/97; full list of members (7 pages)
15 April 1997Return made up to 04/04/97; full list of members (7 pages)
1 January 1997Company name changed keanes LIMITED\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed keanes LIMITED\certificate issued on 01/01/97 (2 pages)
16 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
16 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
3 July 1996Return made up to 13/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 July 1996Return made up to 13/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 November 1995Registered office changed on 17/11/95 from: 55A hastings road bexhill-on-sea east sussex TN40 2NH (1 page)
17 November 1995Registered office changed on 17/11/95 from: 55A hastings road bexhill-on-sea east sussex TN40 2NH (1 page)
18 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
18 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New secretary appointed;new director appointed (2 pages)
27 September 1995New secretary appointed;new director appointed (2 pages)
27 September 1995New director appointed (2 pages)
31 August 1995Secretary resigned (2 pages)
31 August 1995Secretary resigned (2 pages)
31 August 1995Secretary resigned (2 pages)
31 August 1995Secretary resigned (2 pages)
5 July 1995Return made up to 13/06/95; full list of members (12 pages)
5 July 1995Return made up to 13/06/95; full list of members (12 pages)
13 June 1994Incorporation (15 pages)
13 June 1994Incorporation (15 pages)