Company NameKeynel Ltd.
Company StatusDissolved
Company Number03925529
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameDuende Music Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameYvonne Elaine Amy Mara
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address189 Fallsbrook Road
London
SW16 6DY
Secretary NameYvonne Elaine Amy Mara
NationalityBritish
StatusClosed
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address189 Fallsbrook Road
London
SW16 6DY
Director NameMichael Mara
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Rue Saint-Antoine
Paris
75004
Foreign
Director NameCarmen Leon Lopez
Date of BirthMay 1969 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed28 February 2000(1 week, 6 days after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2001)
RoleAssistant Manager
Correspondence Address13 Southey Road
London
SW9 0PB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressPark House
158-160 Arthur Road
London
SW19 8AQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Shareholders

50 at £1Michael Mara
50.00%
Ordinary
50 at £1Yvonne Elaine Mara
50.00%
Ordinary

Financials

Year2014
Net Worth-£68,882
Cash£28
Current Liabilities£69,008

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 June 2016Application to strike the company off the register (3 pages)
25 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
5 March 2012Registered office address changed from 162-164 Arthur Road London SW19 8AQ on 5 March 2012 (1 page)
5 March 2012Termination of appointment of Michael Mara as a director (1 page)
5 March 2012Registered office address changed from 162-164 Arthur Road London SW19 8AQ on 5 March 2012 (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Change of name notice (2 pages)
12 December 2011Company name changed duende music LIMITED\certificate issued on 12/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
(2 pages)
15 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Yvonne Elaine Amy Mara on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Michael Mara on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Yvonne Elaine Amy Mara on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Michael Mara on 5 March 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 March 2009Return made up to 15/02/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 March 2008Director and secretary's change of particulars / yvonne mara / 07/03/2008 (1 page)
10 March 2008Return made up to 15/02/08; full list of members (4 pages)
10 March 2008Director and secretary's change of particulars / yvonne mara / 07/03/2008 (1 page)
18 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
12 March 2007Secretary's particulars changed;director's particulars changed (1 page)
12 March 2007Return made up to 15/02/07; full list of members (2 pages)
30 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
6 March 2006Return made up to 15/02/06; full list of members (2 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
29 March 2005Return made up to 15/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
27 February 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
26 February 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
19 February 2002Return made up to 15/02/02; full list of members (6 pages)
3 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
6 April 2001Secretary's particulars changed;director's particulars changed (1 page)
22 February 2001Return made up to 15/02/01; full list of members (6 pages)
23 January 2001Director resigned (1 page)
18 December 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
31 March 2000New director appointed (2 pages)
7 March 2000Ad 15/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2000Secretary resigned (1 page)
15 February 2000Incorporation (20 pages)