Company NameKeeper Enterprises Limited
Company StatusDissolved
Company Number04486093
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 9 months ago)
Dissolution Date28 March 2017 (7 years ago)
Previous NameViceroy Syndicate Limited

Business Activity

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

Directors

Director NameMr Mario Jorge Queiroz E Castro
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityPortuguese
StatusClosed
Appointed30 September 2010(8 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 28 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Secretary NamePremier Secretaries (UK) Ltd (Corporation)
StatusClosed
Appointed29 August 2002(1 month, 2 weeks after company formation)
Appointment Duration14 years, 7 months (closed 28 March 2017)
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Director NamePremier Directors (UK) Ltd (Corporation)
StatusClosed
Appointed04 June 2009(6 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 28 March 2017)
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameExecutive Directors Limited (Corporation)
StatusResigned
Appointed29 August 2002(1 month, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 04 June 2009)
Correspondence AddressGretton House
Pond Street
Grand Turk
Turks & Caicos Islands

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Premier Group Managers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 January 2018Bona Vacantia disclaimer (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
29 December 2016Application to strike the company off the register (3 pages)
29 December 2016Application to strike the company off the register (3 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
29 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(5 pages)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(5 pages)
28 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(5 pages)
30 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(5 pages)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
21 August 2012Director's details changed for Mr Mario Jorge Queiroz E Castro on 9 August 2012 (2 pages)
21 August 2012Director's details changed for Mr Mario Jorge Queiroz E Castro on 9 August 2012 (2 pages)
21 August 2012Director's details changed for Mr Mario Jorge Queiroz E Castro on 9 August 2012 (2 pages)
21 August 2012Register inspection address has been changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB United Kingdom (1 page)
21 August 2012Register inspection address has been changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB United Kingdom (1 page)
20 August 2012Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages)
20 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
20 August 2012Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages)
20 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
20 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
20 August 2012Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages)
20 August 2012Accounts for a dormant company made up to 31 July 2012 (10 pages)
20 August 2012Accounts for a dormant company made up to 31 July 2012 (10 pages)
31 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
20 April 2012Register(s) moved to registered inspection location (1 page)
20 April 2012Register(s) moved to registered inspection location (1 page)
7 December 2011Accounts for a dormant company made up to 31 July 2011 (10 pages)
7 December 2011Accounts for a dormant company made up to 31 July 2011 (10 pages)
2 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
2 November 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
2 November 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
1 October 2010Appointment of Mr Mario Jorge Queiroz E Castro as a director (2 pages)
1 October 2010Appointment of Mr Mario Jorge Queiroz E Castro as a director (2 pages)
4 August 2010Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (1 page)
4 August 2010Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (1 page)
4 August 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
4 August 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
4 August 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
4 August 2010Register inspection address has been changed (1 page)
4 August 2010Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (1 page)
4 August 2010Register inspection address has been changed (1 page)
16 November 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
16 November 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
11 August 2009Return made up to 15/07/09; full list of members (3 pages)
11 August 2009Return made up to 15/07/09; full list of members (3 pages)
25 June 2009Director appointed premier directors (uk) LTD (1 page)
25 June 2009Director appointed premier directors (uk) LTD (1 page)
24 June 2009Appointment terminated director executive directors LIMITED (1 page)
24 June 2009Appointment terminated director executive directors LIMITED (1 page)
12 February 2009Registered office changed on 12/02/2009 from 3RD floor 44-45 chancery lane london WC2A 1JB united kingdom (1 page)
12 February 2009Registered office changed on 12/02/2009 from 3RD floor 44-45 chancery lane london WC2A 1JB united kingdom (1 page)
27 January 2009Registered office changed on 27/01/2009 from 20-22 bedford row london WC1R 4JS (1 page)
27 January 2009Registered office changed on 27/01/2009 from 20-22 bedford row london WC1R 4JS (1 page)
9 December 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
9 December 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
17 July 2008Return made up to 15/07/08; full list of members (3 pages)
17 July 2008Return made up to 15/07/08; full list of members (3 pages)
28 October 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
28 October 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
27 July 2007Return made up to 15/07/07; full list of members (2 pages)
27 July 2007Return made up to 15/07/07; full list of members (2 pages)
11 December 2006Registered office changed on 11/12/06 from: 7 lanark square glengall bridge millwall dock london E14 9RE (1 page)
11 December 2006Registered office changed on 11/12/06 from: 7 lanark square glengall bridge millwall dock london E14 9RE (1 page)
4 December 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
4 December 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
21 August 2006Return made up to 15/07/06; full list of members (2 pages)
21 August 2006Return made up to 15/07/06; full list of members (2 pages)
21 March 2006Memorandum and Articles of Association (8 pages)
21 March 2006Memorandum and Articles of Association (8 pages)
21 February 2006Company name changed viceroy syndicate LIMITED\certificate issued on 21/02/06 (2 pages)
21 February 2006Company name changed viceroy syndicate LIMITED\certificate issued on 21/02/06 (2 pages)
9 January 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
9 January 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
10 August 2005Return made up to 15/07/05; full list of members (2 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Return made up to 15/07/05; full list of members (2 pages)
10 August 2005Director's particulars changed (1 page)
28 July 2005Resolutions
  • RES13 ‐ Accounts approved 30/06/05
(1 page)
28 July 2005Resolutions
  • RES13 ‐ Accounts approved 30/06/05
(1 page)
27 July 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
27 July 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
2 June 2005Delivery ext'd 3 mth 31/07/04 (1 page)
2 June 2005Delivery ext'd 3 mth 31/07/04 (1 page)
10 August 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 2004Secretary's particulars changed (1 page)
2 August 2004Secretary's particulars changed (1 page)
11 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
11 June 2004Ad 18/05/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
11 June 2004Ad 18/05/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 April 2004Director's particulars changed (1 page)
1 April 2004Director's particulars changed (1 page)
30 March 2004Location of register of members (1 page)
30 March 2004Location of register of members (1 page)
19 August 2003Return made up to 15/07/03; full list of members (6 pages)
19 August 2003Return made up to 15/07/03; full list of members (6 pages)
13 February 2003Secretary's particulars changed (1 page)
13 February 2003Registered office changed on 13/02/03 from: 3RD floor palladium house 1-4 argyll street london W1V 2LD (1 page)
13 February 2003Registered office changed on 13/02/03 from: 3RD floor palladium house 1-4 argyll street london W1V 2LD (1 page)
13 February 2003Secretary's particulars changed (1 page)
17 January 2003New director appointed (3 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003New director appointed (3 pages)
17 January 2003New secretary appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002Registered office changed on 05/09/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Secretary resigned (2 pages)
5 September 2002Registered office changed on 05/09/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
5 September 2002Secretary resigned (2 pages)
15 July 2002Incorporation (14 pages)
15 July 2002Incorporation (14 pages)