London
NW6 2QT
Secretary Name | Mr David Michael Keane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Iverson Road London NW6 2QT |
Director Name | Mrs Marianne Anne Keane |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Iverson Road London NW6 2HT |
Director Name | Mr Francis Ivor Owen |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pippin Lane Little Billing Northampton Northamptonshire NN3 9TQ |
Director Name | Mr Donald George Mahoney |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Iverson Road London NW6 2HT |
Director Name | Mr George Edward Mackey |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 June 2010(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 November 2015) |
Role | Estimator |
Country of Residence | England |
Correspondence Address | 45 Iverson Road London NW6 2QT |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Website | keanes.co.uk |
---|---|
Telephone | 020 76255555 |
Telephone region | London |
Registered Address | 45 Iverson Road London NW6 2QT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
1 at £1 | David Michael Keane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,231,820 |
Cash | £172 |
Current Liabilities | £1,232,846 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2018 | Application to strike the company off the register (3 pages) |
11 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
5 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
5 June 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
4 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 January 2016 | Termination of appointment of George Edward Mackey as a director on 30 November 2015 (1 page) |
5 January 2016 | Termination of appointment of George Edward Mackey as a director on 30 November 2015 (1 page) |
16 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Registered 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 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Termination of appointment of Donald George Mahoney as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Donald George Mahoney as a director on 30 September 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 February 2012 | Termination of appointment of Marianne Keane as a director (1 page) |
3 February 2012 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
3 February 2012 | Termination of appointment of Marianne Keane as a director (1 page) |
3 February 2012 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Director's details changed for Mrs Maria Anne Keane on 3 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Mrs Maria Anne Keane on 3 October 2010 (2 pages) |
20 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Director's details changed for Mrs Maria Anne Keane on 3 October 2010 (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 June 2010 | Appointment of Mr George Edward Mackey as a director (2 pages) |
18 June 2010 | Appointment of Mr George Edward Mackey as a director (2 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 October 2009 | Secretary's details changed for David Michael Keane on 22 October 2009 (1 page) |
22 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Maria Anne Keane on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for David Michael Keane on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Mr David Michael Keane on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Donald George Mahoney on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Maria Anne Keane on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Mr David Michael Keane on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Donald George Mahoney on 22 October 2009 (2 pages) |
20 January 2009 | Return made up to 03/10/08; full list of members (4 pages) |
20 January 2009 | Return made up to 03/10/08; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 April 2008 | Location of debenture register (1 page) |
28 April 2008 | Location of debenture register (1 page) |
28 April 2008 | Location of register of members (1 page) |
28 April 2008 | Location of register of members (1 page) |
14 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
8 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
4 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
10 January 2006 | Resolutions
|
10 January 2006 | Resolutions
|
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
7 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
8 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
8 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
14 December 2003 | Registered office changed on 14/12/03 from: 4TH floor saint alphage house 2 fore street london EC2Y 5DH (1 page) |
14 December 2003 | Registered office changed on 14/12/03 from: 4TH floor saint alphage house 2 fore street london EC2Y 5DH (1 page) |
14 November 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
14 November 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
10 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
10 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 October 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
31 October 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
7 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
7 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
21 December 2001 | New director appointed (3 pages) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | Secretary resigned (1 page) |
21 December 2001 | New secretary appointed;new director appointed (3 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | New director appointed (3 pages) |
21 December 2001 | New director appointed (3 pages) |
21 December 2001 | New secretary appointed;new director appointed (3 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | New director appointed (3 pages) |
21 December 2001 | New director appointed (2 pages) |
3 October 2001 | Incorporation (12 pages) |
3 October 2001 | Incorporation (12 pages) |