Company NameKeyshaven Limited
Company StatusDissolved
Company Number03161040
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 2 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Jamie Edward Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2000(4 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 05 April 2005)
RoleConsultant
Country of ResidenceCyprus
Correspondence Address18 Bay Street
Gregory Afxentiou
Parekklisia
4520
Cyprus
Secretary NameBlue Sea Secretaries Ltd (Corporation)
StatusClosed
Appointed01 February 2002(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 05 April 2005)
Correspondence AddressBurbage House
83-85 Curtain Road
London
EC2A 3BS
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Director NameCresford Directors Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence Address4th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameCresford Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameSea Management Anstalt (Corporation)
StatusResigned
Appointed22 February 1999(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2000)
Correspondence AddressPO Box 1152
9490 Vaduz
Foreign
Secretary NameWalbrook Company Services Limited (Corporation)
StatusResigned
Appointed22 February 1999(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2000)
Correspondence Address49 High Street
Westbury On Trym
Bristol
Avon
BS9 3ED
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2000(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2002)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
9 November 2004Application for striking-off (1 page)
3 March 2004Return made up to 19/02/04; full list of members (5 pages)
28 March 2003Secretary's particulars changed (1 page)
28 March 2003Return made up to 19/02/03; full list of members (5 pages)
4 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
21 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
6 June 2002Registered office changed on 06/06/02 from: 15 greycoat place london SW1P 1SB (1 page)
20 March 2002New secretary appointed (2 pages)
9 March 2002Return made up to 19/02/02; full list of members (5 pages)
8 March 2002Secretary resigned (1 page)
3 December 2001Registered office changed on 03/12/01 from: 120 east road london N1 6AA (1 page)
1 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
10 September 2001Total exemption full accounts made up to 31 December 1999 (10 pages)
6 July 2001Return made up to 19/02/01; full list of members (5 pages)
17 April 2001Withdrawal of application for striking off (1 page)
17 April 2001Compulsory strike-off action has been discontinued (1 page)
6 December 2000Application for striking-off (1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000New director appointed (4 pages)
18 October 2000Registered office changed on 18/10/00 from: 34 high street westbury on trym bristol BS9 3DZ (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
4 February 2000Full accounts made up to 31 December 1998 (9 pages)
17 August 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Secretary resigned (1 page)
28 April 1999New director appointed (4 pages)
17 March 1999Full accounts made up to 31 December 1997 (9 pages)
8 March 1999Registered office changed on 08/03/99 from: queens house 55/56 lincoln`s inn fields london WC2A 3LJ (1 page)
8 March 1999New secretary appointed (2 pages)
24 February 1999Return made up to 19/02/99; no change of members (8 pages)
5 March 1998Delivery ext'd 3 mth 31/12/97 (1 page)
23 February 1998Return made up to 19/02/98; no change of members (7 pages)
12 January 1998Full accounts made up to 31 December 1996 (9 pages)
2 April 1997Return made up to 19/02/97; full list of members (9 pages)
1 October 1996Secretary's particulars changed (1 page)
1 October 1996Director's particulars changed (1 page)
16 April 1996Registered office changed on 16/04/96 from: bowater house 68 knightsbridge london SW1X 7LT (1 page)
27 March 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/03/96
(1 page)
27 March 1996Accounting reference date notified as 31/12 (1 page)
27 March 1996Ad 18/03/96--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
27 March 1996Delivery ext'd 3 mth 31/12/96 (2 pages)
4 March 1996New director appointed (4 pages)
4 March 1996New secretary appointed (2 pages)
25 February 1996Director resigned (1 page)
25 February 1996Secretary resigned (1 page)
19 February 1996Incorporation (11 pages)