Company NameKeswick Foundation Projects Limited
Company StatusDissolved
Company Number02996751
CategoryPrivate Limited Company
Incorporation Date1 December 1994(29 years, 4 months ago)
Dissolution Date31 May 2005 (18 years, 10 months ago)
Previous NameFCB 1113 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCaroline Patricia Courtauld
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1995(6 months after company formation)
Appointment Duration10 years (closed 31 May 2005)
RoleWriter
Correspondence Address35c Star Crest
Tower 1 9 Star Street
Hong Kong
Foreign
Director NameEmma Bridget Keswick
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1995(6 months after company formation)
Appointment Duration10 years (closed 31 May 2005)
RoleCompany Director
Correspondence AddressRockcliffe House
Upper Slaughter
Cheltenham
Gloucestershire
GL54 2JW
Wales
Director NameClara Mary Weatherall
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1995(6 months after company formation)
Appointment Duration10 years (closed 31 May 2005)
RoleWriter
Correspondence Address2 Strawberry Hill
36 Plantation Road
The Peak Hong Kong
Secretary NameMimi Miu King Cheng
NationalityBritish
StatusClosed
Appointed31 May 1995(6 months after company formation)
Appointment Duration10 years (closed 31 May 2005)
RoleCompany Director
Correspondence AddressFlat D 36th Floor Tower 2
The Waterfront 1 Austin Road West
Kowloon
Hong Kong
Secretary NameMr Martin Stuart Henderson
NationalityBritish
StatusClosed
Appointed23 May 1997(2 years, 5 months after company formation)
Appointment Duration8 years (closed 31 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Redan Street
London
W14 0AD
Director NameVicki Ellen Morrison
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed31 May 1995(6 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 September 2002)
RoleCompany Director
Correspondence AddressC61 Carolina Gardens
28-34 Coombe Road
Hong Kong
Director NameLegist Directors Limited (Corporation)
StatusResigned
Appointed01 December 1994(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1994(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered Address3 Lombard Street
London
EC3V 9AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Financials

Year2014
Turnover£25,798
Gross Profit£8,415
Net Worth£3
Cash£66
Current Liabilities£14,388

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

15 February 2005First Gazette notice for voluntary strike-off (1 page)
5 January 2005Application for striking-off (1 page)
23 June 2004Return made up to 01/05/04; full list of members (7 pages)
23 June 2004Director's particulars changed (1 page)
19 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
22 May 2003Director's particulars changed (1 page)
22 May 2003Return made up to 01/05/03; full list of members (7 pages)
11 March 2003Full accounts made up to 30 June 2002 (10 pages)
13 February 2003Auditor's resignation (1 page)
24 September 2002Director resigned (1 page)
29 May 2002Return made up to 01/05/02; full list of members (7 pages)
21 March 2002Full accounts made up to 30 June 2001 (9 pages)
30 November 2001Secretary's particulars changed (1 page)
5 June 2001Return made up to 01/05/01; full list of members (7 pages)
26 February 2001Full accounts made up to 30 June 2000 (10 pages)
6 November 2000Memorandum and Articles of Association (8 pages)
8 August 2000Director's particulars changed (1 page)
22 June 2000Return made up to 01/05/00; full list of members (7 pages)
11 February 2000Full accounts made up to 30 June 1999 (8 pages)
6 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 June 1999Return made up to 01/05/99; full list of members (8 pages)
22 May 1999Director's particulars changed (1 page)
30 March 1999Full accounts made up to 30 June 1998 (8 pages)
4 February 1999Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
24 May 1998Return made up to 01/05/98; full list of members (8 pages)
9 April 1998Full accounts made up to 30 June 1997 (8 pages)
30 January 1998Location of register of members (1 page)
30 January 1998Return made up to 01/12/97; full list of members (8 pages)
21 January 1998Director's particulars changed (1 page)
30 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 September 1997Memorandum and Articles of Association (3 pages)
7 July 1997New secretary appointed (1 page)
4 March 1997Full accounts made up to 30 June 1996 (8 pages)
1 February 1997Return made up to 01/12/96; full list of members (7 pages)
1 February 1997Director's particulars changed (1 page)
2 May 1996Full accounts made up to 30 June 1995 (6 pages)
23 April 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
12 March 1996Ad 31/01/96--------- £ si 2@1=2 £ ic 1/3 (1 page)
12 March 1996Registered office changed on 12/03/96 from: 4 john carpenter street london EC4Y 0NH (1 page)
18 February 1996Return made up to 01/12/95; full list of members (6 pages)
18 December 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)
13 June 1995New secretary appointed (4 pages)
13 June 1995Director resigned;new director appointed (4 pages)
13 June 1995New director appointed (4 pages)
13 June 1995New director appointed (4 pages)
13 June 1995Secretary resigned;new director appointed (4 pages)