Company NameKeep Communications Ltd.
DirectorMarie Hoy
Company StatusDissolved
Company Number03067223
CategoryPrivate Limited Company
Incorporation Date12 June 1995(28 years, 9 months ago)
Previous NameCristal Media Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMarie Hoy
Date of BirthApril 1943 (Born 81 years ago)
NationalityCanadian
StatusCurrent
Appointed12 January 1996(7 months after company formation)
Appointment Duration28 years, 2 months
RoleCanadian Citizen
Correspondence Address18 Bruton Place
London
W1X 7AA
Secretary NameKrystyna Alicja Storey
NationalityBritish
StatusCurrent
Appointed02 December 1998(3 years, 5 months after company formation)
Appointment Duration25 years, 4 months
RoleAccountant
Correspondence Address76 Guinness Court
Cadogan Street
London
SW3 2PQ
Director NameSusan O'Mahoney
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed12 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address288 Latymer Court
Hammersmith Road
London
W6 7LD
Director NamePaul Walker
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Aldeburgh Mews
London
W1
Secretary NameSusan O'Mahoney
NationalityIrish
StatusResigned
Appointed12 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address288 Latymer Court
Hammersmith Road
London
W6 7LD
Secretary NameMarie Hoy
NationalityCanadian
StatusResigned
Appointed20 June 1997(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 December 1998)
RoleCompany Director
Correspondence Address18 Bruton Place
London
W1X 7AA
Secretary NameSusan O'Mahony
NationalityBritish
StatusResigned
Appointed20 June 1997(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 December 1998)
RoleCompany Director
Correspondence Address288 Latymer Court
Hammersmith Road
London
W6 7LD

Location

Registered Address3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 October 2001Dissolved (1 page)
9 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
8 March 2001Liquidators statement of receipts and payments (5 pages)
3 August 2000Appointment of a voluntary liquidator (1 page)
3 August 2000Court order allowing vol liquidator to resign (1 page)
3 August 2000C/O re change of liq (4 pages)
21 February 2000Registered office changed on 21/02/00 from: 18 bruton place berkeley square london W1X 7AA (1 page)
17 February 2000Appointment of a voluntary liquidator (1 page)
17 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 2000Statement of affairs (5 pages)
29 September 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
2 August 1999Full accounts made up to 30 June 1998 (8 pages)
6 July 1999Return made up to 12/06/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999New secretary appointed (2 pages)
29 June 1998Full accounts made up to 30 June 1997 (8 pages)
12 June 1998Return made up to 12/06/98; no change of members (4 pages)
12 October 1997New secretary appointed (2 pages)
11 July 1997Return made up to 12/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 1997Secretary resigned (1 page)
9 July 1997Registered office changed on 09/07/97 from: 45-51 whitfield street london W1P 6AA (1 page)
9 July 1997New secretary appointed (2 pages)
24 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1996Company name changed cristal media LIMITED\certificate issued on 24/10/96 (2 pages)
26 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 September 1996Return made up to 17/07/96; full list of members (8 pages)
26 September 1996Accounts for a dormant company made up to 30 June 1996 (2 pages)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 February 1996New director appointed (2 pages)
19 January 1996Company name changed simpart no. 132 LIMITED\certificate issued on 22/01/96 (2 pages)