Company NameKeenspares Limited
DirectorCharandip Singh Jutla
Company StatusDissolved
Company Number03376072
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charandip Singh Jutla
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(2 years, 9 months after company formation)
Appointment Duration24 years, 1 month
RoleEntrepenaur
Country of ResidenceEngland
Correspondence Address242 Ash Grove
Heston
Middlesex
TW5 9DY
Secretary NameKamaljeet Kaur Mudhaur
NationalityBritish
StatusCurrent
Appointed01 March 2000(2 years, 9 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address242 Ash Grove
Hounslow
Middlesex
TW5 9DY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Vijay Dhanji Modessa
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(2 weeks, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 04 September 2000)
RoleMechanic
Country of ResidenceEngland
Correspondence Address27 Wood Lane
London
NW9 8DU
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameCo Assist Services Limited (Corporation)
StatusResigned
Appointed09 June 1997(2 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (resigned 07 March 2000)
Correspondence Address2 Watling Gate
297/303 Edgware Road
Colindale London
Middlesex
NW9 6NB

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£101,043
Gross Profit£70,243
Net Worth£10,492
Cash£716
Current Liabilities£16,029

Accounts

Latest Accounts31 May 1998 (25 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

13 January 2007Dissolved (1 page)
13 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2006Liquidators statement of receipts and payments (5 pages)
22 November 2005Liquidators statement of receipts and payments (5 pages)
24 May 2005Liquidators statement of receipts and payments (5 pages)
16 March 2005Registered office changed on 16/03/05 from: albert chambers 221-223 chingford mount road london E4 8LP (1 page)
15 November 2004Liquidators statement of receipts and payments (5 pages)
14 May 2004Liquidators statement of receipts and payments (5 pages)
12 November 2003Liquidators statement of receipts and payments (5 pages)
13 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 May 2002Appointment of a voluntary liquidator (2 pages)
13 May 2002Statement of affairs (9 pages)
19 April 2002Registered office changed on 19/04/02 from: 2 watling gate 297-303 edgware road london NW9 6NB (1 page)
15 February 2002Registered office changed on 15/02/02 from: 21 clarence street southall middlesex UB2 5BJ (1 page)
4 June 2001Return made up to 23/05/01; full list of members (6 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001Registered office changed on 13/02/01 from: 2 watling gate 297/303 edgware road london NW9 6NB (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Return made up to 23/05/00; full list of members (6 pages)
13 February 2001Compulsory strike-off action has been discontinued (1 page)
31 October 2000First Gazette notice for compulsory strike-off (1 page)
31 March 2000New secretary appointed (2 pages)
22 February 2000Return made up to 23/05/99; no change of members (4 pages)
25 March 1999Full accounts made up to 31 May 1998 (11 pages)
21 July 1998Return made up to 23/05/98; full list of members (6 pages)
20 June 1997New secretary appointed (2 pages)
20 June 1997Registered office changed on 20/06/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
20 June 1997New director appointed (2 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Secretary resigned (1 page)
23 May 1997Incorporation (17 pages)