Company NameKeentec Limited
Company StatusDissolved
Company Number03185602
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Patrick Bourke
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1996(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address47 Greenside Drift
Westoe Crown Village
South Shields
Tyne & Wear
NE33 3ND
Secretary NameNicola Thirkell
NationalityBritish
StatusClosed
Appointed01 February 2007(10 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 17 June 2014)
RoleCompany Director
Correspondence Address47 Greenside Drift
Westoe Crown Village
South Shields
Tyne & Wear
NE33 3ND
Secretary NameAidan Lynam
NationalityIrish
StatusResigned
Appointed23 June 1996(2 months, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 01 February 2007)
RoleComputer Programmer
Correspondence AddressTop Flat 72 Gloucester Terrace
London
W2 3HH
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressGround Floor
1 Baker's Row
London
EC1R 3DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Nichola Bourke
50.00%
Ordinary B
50 at £1Patrick Bourke
50.00%
Ordinary A

Financials

Year2014
Net Worth£100
Cash£10,108
Current Liabilities£22,653

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014Application to strike the company off the register (3 pages)
18 February 2014Application to strike the company off the register (3 pages)
25 April 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 100
(5 pages)
25 April 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 100
(5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
20 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
14 April 2011Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX on 14 April 2011 (1 page)
14 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
14 April 2011Registered office address changed from C/O Golder Baqa 86 Whitechapel High Street London E1 7QX on 14 April 2011 (1 page)
12 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 April 2010Director's details changed for Patrick Bourke on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Patrick Bourke on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Patrick Bourke on 1 October 2009 (2 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
13 May 2009Return made up to 12/04/09; full list of members (3 pages)
13 May 2009Return made up to 12/04/09; full list of members (3 pages)
23 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
23 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
18 April 2008Return made up to 12/04/08; full list of members (3 pages)
18 April 2008Return made up to 12/04/08; full list of members (3 pages)
21 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
21 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
1 June 2007Return made up to 12/04/07; no change of members (6 pages)
1 June 2007Return made up to 12/04/07; no change of members (6 pages)
7 March 2007New secretary appointed (2 pages)
7 March 2007Secretary resigned (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007New secretary appointed (2 pages)
1 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
1 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 August 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2006Full accounts made up to 31 March 2005 (10 pages)
6 March 2006Full accounts made up to 31 March 2005 (10 pages)
16 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
16 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
9 May 2005Return made up to 12/04/05; full list of members (6 pages)
9 May 2005Return made up to 12/04/05; full list of members (6 pages)
21 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
21 March 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
30 October 2004Delivery ext'd 3 mth 31/03/04 (1 page)
30 October 2004Delivery ext'd 3 mth 31/03/04 (1 page)
20 September 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
20 September 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
25 May 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2003Delivery ext'd 3 mth 31/03/03 (1 page)
27 October 2003Delivery ext'd 3 mth 31/03/03 (1 page)
23 August 2003Return made up to 12/04/03; full list of members
  • 363(287) ‐ Registered office changed on 23/08/03
(6 pages)
23 August 2003Return made up to 12/04/03; full list of members
  • 363(287) ‐ Registered office changed on 23/08/03
(6 pages)
16 June 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
26 November 2001Delivery ext'd 3 mth 31/03/01 (1 page)
26 November 2001Delivery ext'd 3 mth 31/03/01 (1 page)
26 November 2001Delivery ext'd 3 mth 31/03/02 (1 page)
26 November 2001Delivery ext'd 3 mth 31/03/02 (1 page)
12 June 2001Return made up to 12/04/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2001Return made up to 12/04/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2000Full accounts made up to 31 March 2000 (9 pages)
25 October 2000Full accounts made up to 31 March 2000 (9 pages)
13 April 2000Full accounts made up to 31 March 1999 (9 pages)
13 April 2000Full accounts made up to 31 March 1999 (9 pages)
11 April 2000Return made up to 12/04/00; full list of members (6 pages)
11 April 2000Return made up to 12/04/00; full list of members (6 pages)
26 July 1999Registered office changed on 26/07/99 from: 33 salisbury avenue barking essex IG11 9XQ (1 page)
26 July 1999Registered office changed on 26/07/99 from: 33 salisbury avenue barking essex IG11 9XQ (1 page)
9 May 1999Return made up to 12/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 1999Return made up to 12/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 1998Full accounts made up to 31 March 1998 (9 pages)
21 June 1998Full accounts made up to 31 March 1998 (9 pages)
4 June 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/06/98
(4 pages)
4 June 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 04/06/98
(4 pages)
7 January 1998Full accounts made up to 31 March 1997 (4 pages)
7 January 1998Full accounts made up to 31 March 1997 (4 pages)
26 August 1997Return made up to 12/04/97; full list of members (6 pages)
26 August 1997Return made up to 12/04/97; full list of members (6 pages)
21 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
12 August 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
1 August 1996Ad 12/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 1996Ad 12/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 August 1996New secretary appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996Registered office changed on 01/08/96 from: 109 blandford road beckenham kent (1 page)
1 August 1996New director appointed (2 pages)
1 August 1996New secretary appointed (2 pages)
1 August 1996Registered office changed on 01/08/96 from: 109 blandford road beckenham kent (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Registered office changed on 13/05/96 from: regent house 316 beulah house london SE19 3HF (1 page)
13 May 1996Secretary resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996Secretary resigned (1 page)
13 May 1996Registered office changed on 13/05/96 from: regent house 316 beulah house london SE19 3HF (1 page)
12 April 1996Incorporation (16 pages)
12 April 1996Incorporation (16 pages)