Company NameKeechline Limited
Company StatusDissolved
Company Number03511293
CategoryPrivate Limited Company
Incorporation Date16 February 1998(26 years, 2 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlix Gerard
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed03 May 2001(3 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 21 July 2009)
RoleCompany Director
Correspondence AddressAvenue Bosquet
41
Paris 75007
France
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed01 January 2001(2 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 21 July 2009)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameAlix Gerard
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed26 March 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address41 Avenue Bosquet
Paris 75007
Foreign
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameJames Simpson Limited (Corporation)
StatusResigned
Appointed05 March 1998(2 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1999)
Correspondence AddressDrake Chambers
Road Town
Tortola
Foreign
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1998(2 weeks, 3 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2001)
Correspondence Address120 East Road
London
N1 6AA
Director NameCapital Premier Limited (Corporation)
StatusResigned
Appointed31 December 1999(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 06 January 2003)
Correspondence AddressDrake Chambers
Road Town
Tortola
Foreign
Director NameCornhill Nominees Limited (Corporation)
StatusResigned
Appointed06 January 2003(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 2004)
Correspondence AddressSt Pauls House
Warwick Lane
London
EC4M 7BP

Location

Registered Address8 Baden Place
Crosby Row
London
SE1 1YW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,052,391
Current Liabilities£212,599

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 April 2009First Gazette notice for compulsory strike-off (1 page)
19 February 2008Return made up to 16/02/08; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 February 2007Return made up to 16/02/07; full list of members (2 pages)
21 February 2007Director's particulars changed (1 page)
21 July 2006Registered office changed on 21/07/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page)
15 March 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 March 2006Return made up to 16/02/06; full list of members (2 pages)
9 January 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
29 September 2005Return made up to 16/02/05; full list of members (2 pages)
19 April 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
30 December 2004Director resigned (1 page)
1 December 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 November 2004Return made up to 16/02/04; full list of members (5 pages)
2 November 2004Compulsory strike-off action has been discontinued (1 page)
28 October 2004Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
8 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
19 August 2003New director appointed (4 pages)
19 August 2003Director resigned (1 page)
25 July 2003Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 April 2003Registered office changed on 24/04/03 from: 1 snow hill london EC1A 2EN (1 page)
22 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
22 April 2003Return made up to 16/02/03; full list of members (5 pages)
26 June 2002Total exemption small company accounts made up to 30 June 2000 (5 pages)
29 March 2002Delivery ext'd 3 mth 30/06/01 (1 page)
6 March 2002Return made up to 16/02/02; full list of members (6 pages)
7 June 2001New director appointed (2 pages)
8 March 2001Return made up to 16/02/01; full list of members (5 pages)
28 February 2001Secretary resigned (1 page)
19 February 2001Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: 120 east road london N1 6AA (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
19 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
3 March 2000Return made up to 16/02/00; full list of members (7 pages)
25 October 1999Ad 22/07/99--------- £ si 1198@500 (2 pages)
25 October 1999£ nc 600000/599000 22/07/99 (2 pages)
25 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 October 1999£ nc 1000/600000 22/07/99 (2 pages)
15 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 July 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
5 March 1999Return made up to 16/02/99; full list of members (7 pages)
25 July 1998Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
3 June 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998Secretary resigned (1 page)
24 March 1998New secretary appointed (2 pages)
24 March 1998New director appointed (2 pages)
20 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
20 March 1998Conso 05/03/98 (2 pages)
16 February 1998Incorporation (15 pages)