Company NameKeypitch Consultancy Limited
Company StatusDissolved
Company Number02967978
CategoryPrivate Limited Company
Incorporation Date15 September 1994(29 years, 7 months ago)
Dissolution Date5 September 2006 (17 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Edmond Neckles
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1994(6 days after company formation)
Appointment Duration11 years, 11 months (closed 05 September 2006)
RoleAnalyst Programmer
Correspondence Address12 Halford Road
London
SW6 1JT
Secretary NameMiss Lydia Deborah Brown
NationalityBritish
StatusClosed
Appointed21 September 1994(6 days after company formation)
Appointment Duration11 years, 11 months (closed 05 September 2006)
RoleCompany Director
Correspondence Address2 Burne Jones House
North End Road
London
W14 8TA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 September 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address143 Battersea Rise
Battersea
London
SW11 1HE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2006First Gazette notice for compulsory strike-off (1 page)
27 October 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
27 October 2003Return made up to 15/09/03; full list of members (6 pages)
5 September 2003Total exemption full accounts made up to 31 August 2001 (9 pages)
6 November 2002Return made up to 15/09/02; full list of members
  • 363(287) ‐ Registered office changed on 06/11/02
(6 pages)
28 December 2001Return made up to 15/09/01; full list of members (6 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
29 June 2001Full accounts made up to 31 August 1998 (9 pages)
29 June 2001Full accounts made up to 31 August 1999 (9 pages)
29 June 2001Return made up to 15/09/98; full list of members (6 pages)
29 June 2001Return made up to 15/09/00; no change of members (6 pages)
29 June 2001Return made up to 15/09/99; no change of members (4 pages)
27 April 2001Registered office changed on 27/04/01 from: 12 halford road london SW6 1JT (1 page)
30 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
12 November 1997Return made up to 15/09/97; no change of members (4 pages)
10 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
14 March 1997Return made up to 15/09/96; no change of members (4 pages)
30 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
13 October 1995Return made up to 15/09/95; full list of members (6 pages)