Company NameKeith 64 Limited
Company StatusDissolved
Company Number03399482
CategoryPrivate Limited Company
Incorporation Date7 July 1997(26 years, 10 months ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Business Activity

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

Directors

Director NameFrances Anne Ward
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(same day as company formation)
RoleLocal History Researcher
Correspondence Address60 Cliffview Road
Lewisham
London
SE13 7DD
Director NameKeith Roderic Adrian Ward
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address60 Cliffview Road
Lewisham
London
SE13 7DD
Secretary NameFrances Anne Ward
NationalityBritish
StatusClosed
Appointed07 July 1997(same day as company formation)
RoleSecretary
Correspondence Address60 Cliffview Road
Lewisham
London
SE13 7DD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address5 Crownfield Avenue
Newbury Park
Ilford
Essex
IG2 7RP
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,193
Cash£201
Current Liabilities£3,957

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
18 August 2007Application for striking-off (1 page)
6 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 July 2006Return made up to 07/07/06; full list of members (2 pages)
10 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 July 2005Return made up to 07/07/05; full list of members (3 pages)
28 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 January 2005Registered office changed on 05/01/05 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page)
2 August 2004Return made up to 07/07/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 July 2003Return made up to 07/07/03; full list of members (7 pages)
3 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
11 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
27 July 2001Return made up to 07/07/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
19 July 2000Return made up to 07/07/00; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
11 August 1999Return made up to 07/07/99; no change of members (4 pages)
4 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
22 July 1998Return made up to 07/07/98; full list of members
  • 363(287) ‐ Registered office changed on 22/07/98
(6 pages)
19 August 1997Ad 11/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 August 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/07/97
(1 page)
13 July 1997Secretary resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997New secretary appointed (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)