Company NameKeeproot Limited
Company StatusDissolved
Company Number03503552
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 2 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2005(7 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 13 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Kings Road
Richmond
Surrey
TW10 6EG
Director NameMr Richard Nigel Luck
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2005(7 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 13 July 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mouse House North Street
Winkfield
Windsor
Berks
SL4 4TE
Secretary NameMr Richard Nigel Luck
NationalityBritish
StatusClosed
Appointed13 October 2005(7 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 13 July 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mouse House North Street
Winkfield
Windsor
Berks
SL4 4TE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameHassan Tharani
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(2 weeks, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 05 December 2000)
RoleConsultant
Correspondence Address14 Grafton Road
Worcester Park
Surrey
KT4 7QP
Secretary NameMrs Smita Bhupesh Shah
NationalityBritish
StatusResigned
Appointed19 February 1998(2 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 05 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Lyndhurst Gardens
London
N3 1TE
Director NameMr Mahesh Shivabhai Patel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(10 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 25 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Avenue
Pinner
Middlesex
HA5 5BN
Secretary NameJohn Neal Alflatt
NationalityBritish
StatusResigned
Appointed05 March 1999(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 25 October 2004)
RoleCompany Director
Correspondence Address3 Goldings Lane
Waterford
Hertford
Hertfordshire
SG14 2PT
Director NameMs Chee Miau Jap
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySingaporean
StatusResigned
Appointed25 October 2004(6 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Thurloe Street
London
SW7 2ST
Director NameJohn Storey
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(6 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 October 2005)
RoleCompany Director
Correspondence Address93 Dacre Park
Blackheath
London
SE13 5BX
Secretary NameSean Thomas Kime
NationalityBritish
StatusResigned
Appointed25 October 2004(6 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 October 2005)
RoleCompany Director
Correspondence AddressFlat 1
3 Nevern Place
London
SW5 9NR
Director NameJames Paul Flaherty
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2004(6 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 October 2005)
RoleCompany Director
Correspondence AddressFlat 18 Montagu Court
27-29 Montagu Square
London
W1H 2LG
Director NameMark David Gosling
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(6 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 October 2005)
RoleCompany Director
Correspondence AddressFosse Beck
Bewerley
Harrogate
HG3 5HX

Location

Registered AddressGrant Thornton House
Melton Street
Euston Spuare
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£216,584
Gross Profit£66,801
Net Worth£550,381
Current Liabilities£2,347

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

13 July 2010Final Gazette dissolved following liquidation (1 page)
13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010Return of final meeting in a members' voluntary winding up (4 pages)
13 April 2010Return of final meeting in a members' voluntary winding up (4 pages)
22 January 2010Liquidators' statement of receipts and payments to 19 December 2009 (5 pages)
22 January 2010Liquidators statement of receipts and payments to 19 December 2009 (5 pages)
7 July 2009Liquidators' statement of receipts and payments to 19 June 2009 (5 pages)
7 July 2009Liquidators statement of receipts and payments to 19 June 2009 (5 pages)
23 March 2009Director and Secretary's Change of Particulars / richard luck / 23/01/2009 / HouseName/Number was: 4, now: the mouse house; Street was: herschel grange, now: north street; Area was: warfield, now: winkfield; Post Town was: bracknell, now: windsor; Region was: berkshire, now: berks; Post Code was: RG42 6AT, now: SL4 4TE (1 page)
23 March 2009Director and secretary's change of particulars / richard luck / 23/01/2009 (1 page)
14 January 2009Liquidators' statement of receipts and payments to 19 December 2008 (5 pages)
14 January 2009Liquidators statement of receipts and payments to 19 December 2008 (5 pages)
2 July 2008Liquidators statement of receipts and payments to 19 December 2008 (5 pages)
2 July 2008Liquidators' statement of receipts and payments to 19 December 2008 (5 pages)
23 January 2008Liquidators' statement of receipts and payments (8 pages)
23 January 2008Liquidators statement of receipts and payments (8 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
23 February 2007Registered office changed on 23/02/07 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
23 February 2007Registered office changed on 23/02/07 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
2 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 January 2007Declaration of solvency (3 pages)
2 January 2007Appointment of a voluntary liquidator (1 page)
2 January 2007Declaration of solvency (3 pages)
2 January 2007Appointment of a voluntary liquidator (1 page)
6 March 2006Return made up to 03/02/06; full list of members (7 pages)
6 March 2006Return made up to 03/02/06; full list of members (7 pages)
21 December 2005Full accounts made up to 31 May 2005 (15 pages)
21 December 2005Full accounts made up to 31 May 2005 (15 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005New secretary appointed;new director appointed (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Registered office changed on 28/10/05 from: 145 cannon street london EC4N 5BQ (1 page)
28 October 2005New secretary appointed;new director appointed (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005Registered office changed on 28/10/05 from: 145 cannon street london EC4N 5BQ (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005Secretary resigned (1 page)
19 October 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
19 October 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
17 February 2005Return made up to 03/02/05; full list of members (8 pages)
17 February 2005Return made up to 03/02/05; full list of members (8 pages)
3 December 2004Full accounts made up to 31 March 2004 (15 pages)
3 December 2004Full accounts made up to 31 March 2004 (15 pages)
10 November 2004New director appointed (4 pages)
10 November 2004New director appointed (4 pages)
10 November 2004New director appointed (4 pages)
10 November 2004New director appointed (4 pages)
8 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004New director appointed (4 pages)
4 November 2004New director appointed (4 pages)
4 November 2004Director resigned (1 page)
4 November 2004Registered office changed on 04/11/04 from: congress house lyon road harrow middlesex HA1 2EN (1 page)
4 November 2004Registered office changed on 04/11/04 from: congress house lyon road harrow middlesex HA1 2EN (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004New secretary appointed (2 pages)
4 November 2004New director appointed (4 pages)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (4 pages)
4 November 2004New secretary appointed (2 pages)
30 October 2004Declaration of assistance for shares acquisition (4 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2004Declaration of assistance for shares acquisition (4 pages)
26 March 2004Full accounts made up to 30 June 2003 (15 pages)
26 March 2004Full accounts made up to 30 June 2003 (15 pages)
26 February 2004Return made up to 03/02/04; full list of members (6 pages)
26 February 2004Return made up to 03/02/04; full list of members (6 pages)
21 January 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
21 January 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
24 April 2003Full accounts made up to 30 June 2002 (15 pages)
24 April 2003Full accounts made up to 30 June 2002 (15 pages)
10 February 2003Return made up to 03/02/03; full list of members (6 pages)
10 February 2003Return made up to 03/02/03; full list of members (6 pages)
12 November 2002Auditor's resignation (4 pages)
12 November 2002Auditor's resignation (4 pages)
28 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2002Full accounts made up to 30 June 2001 (12 pages)
29 April 2002Full accounts made up to 30 June 2001 (12 pages)
1 February 2002Return made up to 03/02/02; full list of members (6 pages)
1 February 2002Return made up to 03/02/02; full list of members (6 pages)
18 January 2002Particulars of mortgage/charge (4 pages)
18 January 2002Particulars of mortgage/charge (4 pages)
16 January 2002Particulars of mortgage/charge (5 pages)
16 January 2002Particulars of mortgage/charge (5 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
8 February 2001Registered office changed on 08/02/01 from: congress house lyon road harrow middlesex HA1 2EW (1 page)
8 February 2001Registered office changed on 08/02/01 from: congress house lyon road harrow middlesex HA1 2EW (1 page)
30 January 2001Return made up to 03/02/01; full list of members (6 pages)
30 January 2001Return made up to 03/02/01; full list of members (6 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
19 September 2000Registered office changed on 19/09/00 from: ogun solicitors 368 city road london EC1V 2LR (1 page)
19 September 2000Registered office changed on 19/09/00 from: ogun solicitors 368 city road london EC1V 2LR (1 page)
5 September 2000Full accounts made up to 30 June 1999 (12 pages)
5 September 2000Full accounts made up to 30 June 1999 (12 pages)
7 February 2000Return made up to 03/02/00; full list of members (6 pages)
7 February 2000Return made up to 03/02/00; full list of members (6 pages)
21 July 1999Secretary's particulars changed (1 page)
21 July 1999Secretary's particulars changed (1 page)
16 March 1999New secretary appointed (2 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999Secretary resigned (1 page)
16 March 1999New secretary appointed (2 pages)
16 March 1999Return made up to 03/02/99; full list of members (6 pages)
16 March 1999Return made up to 03/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1999Ad 01/12/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 March 1999Ad 01/12/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
14 December 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
14 December 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
4 March 1998New director appointed (3 pages)
4 March 1998Registered office changed on 04/03/98 from: 16 st john street london EC1M 4AY (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Registered office changed on 04/03/98 from: 16 st john street london EC1M 4AY (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998New director appointed (3 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Director resigned (1 page)
3 February 1998Incorporation (16 pages)