London
W1K 5DR
Director Name | Mr Carl Christopher Tornblom |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 29 July 2021(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 30 January 2024) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 50 Brook Street London W1K 5DR |
Director Name | Mr Simon Alexander Legge |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2021(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 30 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Brook Street London W1K 5DR |
Director Name | Mr Christian Adam Riggall West |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2021(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Brook Street London W1K 5DR |
Director Name | Harri Lahteenmaki |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 10 May 1999(2 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 20 September 2011) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | L Rantakatu 7 Turku 20100 Foreign |
Director Name | Mr Aaron Michelin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 20 September 2011(14 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | 3rd Floor 14 Hanover Street London W1S 1YH |
Director Name | Mr Harri Tapio Lahteenmaki |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 23 March 2012(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Nahkurinpiha 1a Turku, 20100 Finland |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2011(14 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 17 September 2021) |
Correspondence Address | Office 3.05 1 King Street London EC2V 8AU |
Website | keaclothing.com |
---|
Registered Address | Berkeley Square House Berkeley Square London W1J 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
10k at £1 | Harri Lahteenmaki 99.98% Ordinary |
---|---|
2 at £1 | Aaron Michelin 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,455 |
Cash | £1,212 |
Current Liabilities | £12,165 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 December 2020 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
---|---|
6 October 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
13 August 2020 | Secretary's details changed for Incorporate Secretariat Limited on 13 August 2020 (1 page) |
13 August 2020 | Registered office address changed from 14 Hanover Street 3rd Floor London W1S 1YH to Office 3.05 1 King Street London EC2V 8AU on 13 August 2020 (1 page) |
6 August 2019 | Termination of appointment of Harri Tapio Lahteenmaki as a director on 2 August 2019 (1 page) |
6 August 2019 | Confirmation statement made on 2 August 2019 with updates (5 pages) |
6 August 2019 | Cessation of Harri Tapio Lahteenmaki as a person with significant control on 2 August 2019 (1 page) |
6 August 2019 | Notification of Aaron Michelin as a person with significant control on 2 August 2019 (2 pages) |
6 August 2019 | Appointment of Mr Aaron Michelin as a director on 2 August 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Director's details changed for Mr Harri Tapio Lahteenmaki on 29 April 2016 (2 pages) |
29 April 2016 | Director's details changed for Mr Harri Tapio Lahteenmaki on 29 April 2016 (2 pages) |
29 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
13 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
27 June 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
27 June 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
13 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 May 2012 | Appointment of Harri Lahteenmaki as a director (2 pages) |
9 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Termination of appointment of Aaron Michelin as a director (1 page) |
9 May 2012 | Appointment of Harri Lahteenmaki as a director (2 pages) |
9 May 2012 | Termination of appointment of Aaron Michelin as a director (1 page) |
9 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
23 March 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
21 September 2011 | Appointment of Mr Aaron Michelin as a director (2 pages) |
21 September 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
21 September 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
21 September 2011 | Appointment of Mr Aaron Michelin as a director (2 pages) |
20 September 2011 | Termination of appointment of Harri Lahteenmaki as a director (1 page) |
20 September 2011 | Appointment of Incorporate Secretariat Limited as a secretary (2 pages) |
20 September 2011 | Appointment of Incorporate Secretariat Limited as a secretary (2 pages) |
20 September 2011 | Termination of appointment of First Secretaries Limited as a secretary (1 page) |
20 September 2011 | Termination of appointment of Harri Lahteenmaki as a director (1 page) |
20 September 2011 | Termination of appointment of First Secretaries Limited as a secretary (1 page) |
17 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Registered office address changed from 72 New Bond Street London W1S 1RR on 17 June 2011 (1 page) |
17 June 2011 | Registered office address changed from 72 New Bond Street London W1S 1RR on 17 June 2011 (1 page) |
17 June 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
25 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Harri Lahteenmaki on 2 October 2009 (2 pages) |
24 August 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Secretary's details changed for First Secretaries Limited on 2 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Harri Lahteenmaki on 2 October 2009 (2 pages) |
24 August 2010 | Secretary's details changed for First Secretaries Limited on 2 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Harri Lahteenmaki on 2 October 2009 (2 pages) |
24 August 2010 | Secretary's details changed for First Secretaries Limited on 2 October 2009 (2 pages) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
13 August 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
12 August 2009 | Return made up to 24/04/09; full list of members (3 pages) |
12 August 2009 | Return made up to 24/04/09; full list of members (3 pages) |
17 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
17 March 2009 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
17 March 2009 | Return made up to 24/04/04; full list of members (5 pages) |
17 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
17 March 2009 | Return made up to 24/04/06; full list of members (5 pages) |
17 March 2009 | Return made up to 24/04/08; full list of members (5 pages) |
17 March 2009 | Return made up to 24/04/07; full list of members (5 pages) |
17 March 2009 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
17 March 2009 | Return made up to 24/04/08; full list of members (5 pages) |
17 March 2009 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
17 March 2009 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
17 March 2009 | Return made up to 24/04/05; full list of members (5 pages) |
17 March 2009 | Return made up to 24/04/07; full list of members (5 pages) |
17 March 2009 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
17 March 2009 | Return made up to 24/04/05; full list of members (5 pages) |
17 March 2009 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
17 March 2009 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
17 March 2009 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
17 March 2009 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
17 March 2009 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
17 March 2009 | Return made up to 24/04/06; full list of members (5 pages) |
17 March 2009 | Return made up to 24/04/04; full list of members (5 pages) |
16 March 2009 | Restoration by order of the court (2 pages) |
16 March 2009 | Restoration by order of the court (2 pages) |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2004 | Voluntary strike-off action has been suspended (1 page) |
15 June 2004 | Voluntary strike-off action has been suspended (1 page) |
21 May 2004 | Application for striking-off (1 page) |
21 May 2004 | Application for striking-off (1 page) |
5 September 2003 | Return made up to 24/04/03; full list of members (6 pages) |
5 September 2003 | Return made up to 24/04/03; full list of members (6 pages) |
3 September 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
3 September 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
3 July 2003 | Return made up to 22/05/02; no change of members (6 pages) |
3 July 2003 | Return made up to 22/05/02; no change of members (6 pages) |
1 March 2003 | Secretary resigned (1 page) |
1 March 2003 | Secretary resigned (1 page) |
4 March 2002 | Return made up to 24/04/01; no change of members (6 pages) |
4 March 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
4 March 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
4 March 2002 | Return made up to 24/04/01; no change of members (6 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
21 June 2001 | Full accounts made up to 30 April 2000 (12 pages) |
21 June 2001 | Full accounts made up to 30 April 2000 (12 pages) |
16 June 2001 | Registered office changed on 16/06/01 from: suite 16742 72 new bond street london W1Y 9DD (1 page) |
16 June 2001 | Registered office changed on 16/06/01 from: suite 16742 72 new bond street london W1Y 9DD (1 page) |
19 February 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
19 February 2001 | Delivery ext'd 3 mth 30/04/00 (1 page) |
6 June 2000 | Return made up to 24/04/00; full list of members (6 pages) |
6 June 2000 | Return made up to 24/04/00; full list of members (6 pages) |
28 January 2000 | Full accounts made up to 30 April 1999 (10 pages) |
28 January 2000 | Full accounts made up to 30 April 1999 (10 pages) |
28 January 2000 | Full accounts made up to 30 April 1998 (10 pages) |
28 January 2000 | Full accounts made up to 30 April 1998 (10 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
18 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
28 September 1998 | Return made up to 30/04/98; full list of members (8 pages) |
28 September 1998 | Return made up to 30/04/98; full list of members (8 pages) |
24 April 1997 | Incorporation (16 pages) |
24 April 1997 | Incorporation (16 pages) |