Company NameKeanes Environmental Limited
Company StatusDissolved
Company Number04297872
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 6 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr David Michael Keane
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Iverson Road
London
NW6 2QT
Secretary NameMr David Michael Keane
NationalityBritish
StatusClosed
Appointed03 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Iverson Road
London
NW6 2QT
Director NameMrs Marianne Anne Keane
Date of BirthApril 1917 (Born 107 years ago)
NationalityIrish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Iverson Road
London
NW6 2HT
Director NameMr Francis Ivor Owen
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Pippin Lane
Little Billing
Northampton
Northamptonshire
NN3 9TQ
Director NameMr Donald George Mahoney
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Iverson Road
London
NW6 2HT
Director NameMr George Edward Mackey
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed18 June 2010(8 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 2015)
RoleEstimator
Country of ResidenceEngland
Correspondence Address45 Iverson Road
London
NW6 2QT
Director NameCity Executor And Trustee Company Limited (Corporation)
Date of BirthNovember 1971 (Born 52 years ago)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Contact

Websitekeanes.co.uk
Telephone020 76255555
Telephone regionLondon

Location

Registered Address45 Iverson Road
London
NW6 2QT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Shareholders

1 at £1David Michael Keane
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,231,820
Cash£172
Current Liabilities£1,232,846

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
29 November 2018Application to strike the company off the register (3 pages)
11 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
5 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
4 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 January 2016Termination of appointment of George Edward Mackey as a director on 30 November 2015 (1 page)
5 January 2016Termination of appointment of George Edward Mackey as a director on 30 November 2015 (1 page)
16 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
16 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
16 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(4 pages)
7 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(4 pages)
7 November 2014Registered office address changed from 4 Iverson Road London NW6 2HT to 45 Iverson Road London NW6 2QT on 7 November 2014 (1 page)
7 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(4 pages)
7 November 2014Registered office address changed from 4 Iverson Road London NW6 2HT to 45 Iverson Road London NW6 2QT on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 4 Iverson Road London NW6 2HT to 45 Iverson Road London NW6 2QT on 7 November 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Termination of appointment of Donald George Mahoney as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Donald George Mahoney as a director on 30 September 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 February 2012Termination of appointment of Marianne Keane as a director (1 page)
3 February 2012Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
3 February 2012Termination of appointment of Marianne Keane as a director (1 page)
3 February 2012Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Mrs Maria Anne Keane on 3 October 2010 (2 pages)
20 October 2010Director's details changed for Mrs Maria Anne Keane on 3 October 2010 (2 pages)
20 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Mrs Maria Anne Keane on 3 October 2010 (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 June 2010Appointment of Mr George Edward Mackey as a director (2 pages)
18 June 2010Appointment of Mr George Edward Mackey as a director (2 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 October 2009Secretary's details changed for David Michael Keane on 22 October 2009 (1 page)
22 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Maria Anne Keane on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for David Michael Keane on 22 October 2009 (1 page)
22 October 2009Director's details changed for Mr David Michael Keane on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Donald George Mahoney on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Maria Anne Keane on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Mr David Michael Keane on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Donald George Mahoney on 22 October 2009 (2 pages)
20 January 2009Return made up to 03/10/08; full list of members (4 pages)
20 January 2009Return made up to 03/10/08; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 April 2008Location of debenture register (1 page)
28 April 2008Location of debenture register (1 page)
28 April 2008Location of register of members (1 page)
28 April 2008Location of register of members (1 page)
14 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 October 2007Return made up to 03/10/07; full list of members (2 pages)
8 October 2007Return made up to 03/10/07; full list of members (2 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 October 2006Return made up to 03/10/06; full list of members (2 pages)
4 October 2006Return made up to 03/10/06; full list of members (2 pages)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
10 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 October 2005Return made up to 03/10/05; full list of members (2 pages)
7 October 2005Return made up to 03/10/05; full list of members (2 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
8 October 2004Return made up to 03/10/04; full list of members (6 pages)
8 October 2004Return made up to 03/10/04; full list of members (6 pages)
14 December 2003Registered office changed on 14/12/03 from: 4TH floor saint alphage house 2 fore street london EC2Y 5DH (1 page)
14 December 2003Registered office changed on 14/12/03 from: 4TH floor saint alphage house 2 fore street london EC2Y 5DH (1 page)
14 November 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
14 November 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
10 October 2003Return made up to 03/10/03; full list of members (6 pages)
10 October 2003Return made up to 03/10/03; full list of members (6 pages)
7 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 October 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
31 October 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
7 October 2002Return made up to 03/10/02; full list of members (6 pages)
7 October 2002Return made up to 03/10/02; full list of members (6 pages)
21 December 2001New director appointed (3 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001New secretary appointed;new director appointed (3 pages)
21 December 2001Director resigned (1 page)
21 December 2001New director appointed (3 pages)
21 December 2001New director appointed (3 pages)
21 December 2001New secretary appointed;new director appointed (3 pages)
21 December 2001Director resigned (1 page)
21 December 2001New director appointed (3 pages)
21 December 2001New director appointed (2 pages)
3 October 2001Incorporation (12 pages)
3 October 2001Incorporation (12 pages)