Company NameKeep For Series Limited
Company StatusDissolved
Company Number03088719
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 August 1995(28 years, 8 months ago)
Dissolution Date9 September 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Joseph Sheehan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(7 years, 10 months after company formation)
Appointment Duration11 years, 2 months (closed 09 September 2014)
RoleManager
Correspondence Address3 Leitch House
Hillgrove Estate
London
NW8 0SE
Secretary NamePhilip Richard John
NationalityBritish
StatusClosed
Appointed30 June 2005(9 years, 10 months after company formation)
Appointment Duration9 years, 2 months (closed 09 September 2014)
RoleCompany Director
Correspondence AddressStar Of Hammersmith The Barge
Elsie Lower Mall Hammersmith
London
W6 9DJ
Director NameVincent John Ball
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleScenic Carpenter
Correspondence Address4 Morden Way
Sutton
Surrey
SM3 9PH
Director NameMr Anthony Thomas Harries
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address55 Newton Avenue
London
W3 8AS
Secretary NameGerry James Graham
NationalityBritish
StatusResigned
Appointed08 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Grafton Road
North Harrow
Middlesex
HA1 4QS
Secretary NameBrian Franey
NationalityBritish
StatusResigned
Appointed01 December 1995(3 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 18 February 1998)
RoleSecretary
Correspondence Address9 Lancaster Road
Uxbridge
Middlesex
UB8 1AP
Secretary NameGerard Kelly
NationalityBritish
StatusResigned
Appointed18 February 1998(2 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address30 Wendover Court
Western Avenue
London
W3 0TG
Director NameLeslie John White
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2003)
RoleCarpenter
Correspondence Address15 Hale Lane
Mill Hill
London
NW7 3NU
Director NameAnthony O'Callaghan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 2001)
RolePainter
Correspondence Address10 Orchard Close
Denham
Uxbridge
Middlesex
UB9 4BB
Director NameDean Hawley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2004)
RolePainter
Correspondence Address37 Welwyn Hall Gardens
Welwyn
AL6 9LF
Director NameGlen Roy Henry
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(8 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 August 2011)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address27a Duntshill Road
Earlsfield
London
SW18 4QN
Director NameCharles Thomas Hummel
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(8 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 September 2011)
RoleCarpenter
Correspondence Address27 Oakmere Avenue
Potters Bar
Hertfordshire
EN6 5EE

Contact

Websitekfssetconstruction.co.uk

Location

Registered AddressTwickenham Film Studios
St Margarets
Twickenham
Middlesex
TW1 2AW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£29,090
Cash£30,827
Current Liabilities£12,717

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
13 November 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013Compulsory strike-off action has been suspended (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
8 August 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 September 2011Termination of appointment of Charles Hummel as a director (2 pages)
22 September 2011Termination of appointment of Glen Henry as a director (1 page)
5 September 2011Annual return made up to 8 August 2011 (14 pages)
5 September 2011Annual return made up to 8 August 2011 (14 pages)
26 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 March 2011Registered office address changed from 35 Perimeade Road Perivale Greenford Middlesex UB6 7AS on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 35 Perimeade Road Perivale Greenford Middlesex UB6 7AS on 8 March 2011 (1 page)
15 September 2010Annual return made up to 8 August 2010 (14 pages)
15 September 2010Annual return made up to 8 August 2010 (14 pages)
8 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 April 2010Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 13 April 2010 (2 pages)
12 November 2009Annual return made up to 8 August 2009 no member list (3 pages)
12 November 2009Annual return made up to 8 August 2009 no member list (3 pages)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
30 September 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
9 September 2008Annual return made up to 08/08/08 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 September 2007Annual return made up to 08/08/07 (4 pages)
22 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 September 2006Annual return made up to 08/08/06 (4 pages)
6 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
12 September 2005Annual return made up to 08/08/05 (4 pages)
6 September 2005Secretary resigned (1 page)
8 August 2005New secretary appointed (2 pages)
4 April 2005Director resigned (1 page)
9 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 September 2004Annual return made up to 08/08/04 (5 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
18 November 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
1 October 2003Annual return made up to 08/08/03 (3 pages)
10 July 2003New director appointed (2 pages)
10 July 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
22 December 2002Accounts for a small company made up to 31 August 2002 (6 pages)
9 August 2002Annual return made up to 08/08/02 (4 pages)
29 June 2002Director resigned (1 page)
21 May 2002Accounts for a small company made up to 31 August 2001 (6 pages)
8 August 2001Annual return made up to 08/08/01 (4 pages)
11 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
22 March 2001Director resigned (1 page)
13 September 2000Annual return made up to 08/08/00 (4 pages)
9 December 1999New director appointed (2 pages)
15 November 1999Accounts for a small company made up to 31 August 1999 (6 pages)
2 September 1999Annual return made up to 08/08/99 (4 pages)
21 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
4 August 1998Annual return made up to 08/08/98 (4 pages)
5 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 1998New secretary appointed (2 pages)
25 February 1998Registered office changed on 25/02/98 from: arch 95 wood lane shepherds bush london W12 7RJ (1 page)
9 September 1997Full accounts made up to 31 August 1996 (9 pages)
4 September 1997Annual return made up to 08/08/97 (4 pages)
11 June 1997Delivery ext'd 3 mth 31/08/96 (2 pages)
19 September 1996Annual return made up to 08/08/96 (5 pages)
14 December 1995Secretary resigned (2 pages)
14 December 1995New secretary appointed (2 pages)
8 August 1995Incorporation (38 pages)