Company NameKeepsite Limited
Company StatusDissolved
Company Number04116389
CategoryPrivate Limited Company
Incorporation Date29 November 2000(23 years, 5 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeremy Paul Aubrey George Janion
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2001(1 month, 1 week after company formation)
Appointment Duration5 years (closed 17 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Scarsdale Villas
Kensington
London
W8 6PR
Director NameKathryn Janion
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2001(1 month, 1 week after company formation)
Appointment Duration5 years (closed 17 January 2006)
RoleSecretary
Correspondence Address36 Scarsdale Villas
Kensington
London
W8 6PR
Secretary NameCarole Fiehn
NationalityBritish
StatusClosed
Appointed12 July 2002(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 17 January 2006)
RoleCompany Director
Correspondence Address126 Wills Crescent
Hounslow
Middlesex
TW3 2JD
Secretary NameKathryn Janion
NationalityBritish
StatusResigned
Appointed05 January 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2002)
RoleSecretary
Correspondence Address36 Scarsdale Villas
Kensington
London
W8 6PR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Baker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
24 August 2005Application for striking-off (1 page)
21 December 2004Return made up to 29/11/04; full list of members (5 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
18 October 2003Full accounts made up to 31 December 2002 (12 pages)
14 May 2003Registered office changed on 14/05/03 from: c/o baker tilly 1ST floor centinal 46 claredon road watford hertfordshire WD17 1HE (1 page)
5 December 2002Return made up to 29/11/02; full list of members (5 pages)
9 August 2002Full accounts made up to 31 December 2001 (10 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002New secretary appointed (2 pages)
24 January 2002Return made up to 29/11/01; full list of members (5 pages)
26 April 2001Registered office changed on 26/04/01 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page)
30 March 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
20 January 2001Secretary resigned (1 page)
20 January 2001New secretary appointed;new director appointed (2 pages)
20 January 2001Registered office changed on 20/01/01 from: 1 mitchell lane bristol BS1 6BU (2 pages)
20 January 2001New director appointed (3 pages)
20 January 2001Director resigned (1 page)
29 November 2000Incorporation (13 pages)