Company NameKeel House Properties Limited
Company StatusDissolved
Company Number04771295
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)
Previous NameKeele House Properties Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Allan Brian Cooper
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(1 week, 3 days after company formation)
Appointment Duration7 years, 9 months (closed 22 February 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Erskine Hill
London
NW11 6HA
Director NameMichael Goldmeier
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(1 week, 3 days after company formation)
Appointment Duration7 years, 9 months (closed 22 February 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA
Director NameMr David John Martin
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(1 week, 3 days after company formation)
Appointment Duration7 years, 9 months (closed 22 February 2011)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address5 Park Crescent Mews East
London
W1N 5HB
Director NameMr John David Webber
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(1 week, 3 days after company formation)
Appointment Duration7 years, 9 months (closed 22 February 2011)
RoleSolicitor
Country of ResidenceMonaco
Correspondence AddressChateau Azur-Appt 1414
44 Boulevard D'Italie
Monte Carlo
Mc98000
Monaco
Director NameMr Lionel Gerald Curry
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2005(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 22 February 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Priory Road
London
NW6 4SG
Secretary NameCP Secretaries Limited (Corporation)
StatusClosed
Appointed01 April 2006(2 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 22 February 2011)
Correspondence Address87 Wimpole Street
London
W1G 9RL
Director NameIain Maurice Mitchell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleSolicitor
Correspondence Address42 Bedford Row
London
WC1R 4JL
Director NameRonald Edmond Perry
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleSolicitor
Correspondence Address42 Bedford Row
London
WC1R 4JL
Secretary NameIain Maurice Mitchell
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleSolicitor
Correspondence Address42 Bedford Row
London
WC1R 4JL
Secretary NameMr David John Martin
NationalityBritish
StatusResigned
Appointed30 May 2003(1 week, 3 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address5 Park Crescent Mews East
London
W1N 5HB

Location

Registered Address87 Wimpole Street
London
W1G 9RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010Application to strike the company off the register (3 pages)
26 October 2010Application to strike the company off the register (3 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 June 2010Secretary's details changed for Cp Secretaries Limited on 20 May 2010 (2 pages)
28 June 2010Secretary's details changed for Cp Secretaries Limited on 20 May 2010 (2 pages)
28 June 2010Annual return made up to 20 May 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 164,042
(8 pages)
28 June 2010Annual return made up to 20 May 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 164,042
(8 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
21 May 2009Return made up to 20/05/09; full list of members (5 pages)
21 May 2009Return made up to 20/05/09; full list of members (5 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
11 September 2008Return made up to 20/05/08; full list of members (5 pages)
11 September 2008Director's Change of Particulars / john webber / 04/09/2008 / Title was: , now: mr; HouseName/Number was: , now: apt B1005; Street was: 51 uphill road, now: chateau azure; Area was: mill hill, now: 44 boulevard d'italie; Post Town was: london, now: monaco; Post Code was: NW7 4PR, now: 98000; Country was: , now: monaco (2 pages)
11 September 2008Return made up to 20/05/08; full list of members (5 pages)
11 September 2008Director's change of particulars / john webber / 04/09/2008 (2 pages)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
17 July 2007Return made up to 20/05/07; no change of members (8 pages)
17 July 2007Return made up to 20/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2006Return made up to 20/05/06; full list of members; amend (9 pages)
21 November 2006Return made up to 20/05/06; full list of members; amend (9 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
25 May 2006Return made up to 20/05/06; full list of members (9 pages)
25 May 2006Return made up to 20/05/06; full list of members (9 pages)
3 April 2006Registered office changed on 03/04/06 from: 49 queen anne street london W1G 9JN (1 page)
3 April 2006Registered office changed on 03/04/06 from: 49 queen anne street london W1G 9JN (1 page)
3 April 2006New secretary appointed (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006Secretary resigned (1 page)
3 April 2006New secretary appointed (1 page)
28 March 2006Full accounts made up to 31 May 2005 (10 pages)
28 March 2006Ad 08/06/05--------- £ si 64042@1=64042 £ ic 100000/164042 (2 pages)
28 March 2006Ad 08/06/05--------- £ si 64042@1=64042 £ ic 100000/164042 (2 pages)
28 March 2006Full accounts made up to 31 May 2005 (10 pages)
28 November 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
28 November 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
22 August 2005Return made up to 20/05/05; full list of members (8 pages)
22 August 2005Return made up to 20/05/05; full list of members (8 pages)
14 March 2005Full accounts made up to 31 May 2004 (13 pages)
14 March 2005Full accounts made up to 31 May 2004 (13 pages)
29 June 2004Return made up to 20/05/04; full list of members (8 pages)
29 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 June 2004Particulars of mortgage/charge (7 pages)
11 June 2004Particulars of mortgage/charge (7 pages)
20 June 2003New secretary appointed;new director appointed (5 pages)
20 June 2003Secretary resigned;director resigned (1 page)
20 June 2003New director appointed (4 pages)
20 June 2003New director appointed (2 pages)
20 June 2003Registered office changed on 20/06/03 from: 42 bedford row london WC1R 4JL (1 page)
20 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 June 2003Secretary resigned;director resigned (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003New director appointed (7 pages)
20 June 2003New director appointed (7 pages)
20 June 2003Director resigned (1 page)
20 June 2003Ad 30/05/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
20 June 2003New secretary appointed;new director appointed (5 pages)
20 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 June 2003Ad 30/05/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
20 June 2003New director appointed (4 pages)
20 June 2003Registered office changed on 20/06/03 from: 42 bedford row london WC1R 4JL (1 page)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
9 June 2003Memorandum and Articles of Association (4 pages)
9 June 2003Memorandum and Articles of Association (4 pages)
27 May 2003Company name changed keele house properties LIMITED\certificate issued on 27/05/03 (2 pages)
27 May 2003Company name changed keele house properties LIMITED\certificate issued on 27/05/03 (2 pages)
20 May 2003Incorporation (19 pages)