Company NameKeeble Property Services Limited
Company StatusDissolved
Company Number04841582
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSteven Robert Keeble
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressGreenwood Cottage
Cranbrook Road
Benenden
Kent
TN17 4ET
Secretary NameBeverley Suzanne St John Mosse
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRectory Farm Cottage
Stonehill Sellindge
Ashford
Kent
TN25 6EJ
Director NameBarbara Keeble
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(7 months after company formation)
Appointment Duration11 years, 7 months (closed 06 October 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Farriers
Newland Green
Egerton
Kent
TN27 9EP
Director NameColin Hendy Keeble
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(7 months after company formation)
Appointment Duration11 years, 7 months (closed 06 October 2015)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Farriers
Newland Green
Egerton
Kent
TN27 9EP
Director NameMrs Beverley Suzanne St John Mosse
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(7 months after company formation)
Appointment Duration11 years, 7 months (closed 06 October 2015)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressRectory Farm Cottage
Stonehill Sellindge
Ashford
Kent
TN25 6EJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

345 at £1Colin Hendy Keeble
34.50%
Ordinary A
255 at £1Barbara Keeble
25.50%
Ordinary A
200 at £1Beverley Suzanne St. John Mosse
20.00%
Ordinary A
200 at £1Steven Robert Keeble
20.00%
Ordinary A

Financials

Year2014
Net Worth£24,460
Cash£407,652
Current Liabilities£383,192

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
10 June 2015Application to strike the company off the register (3 pages)
10 June 2015Application to strike the company off the register (3 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(7 pages)
22 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(7 pages)
20 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(7 pages)
3 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(7 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
23 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (7 pages)
23 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (7 pages)
10 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 August 2011Director's details changed for Beverley Suzanne St John Mosse on 22 July 2011 (2 pages)
10 August 2011Secretary's details changed for Beverley Suzanne St John Mosse on 22 July 2011 (2 pages)
10 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
10 August 2011Director's details changed for Beverley Suzanne St John Mosse on 22 July 2011 (2 pages)
10 August 2011Secretary's details changed for Beverley Suzanne St John Mosse on 22 July 2011 (2 pages)
10 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 August 2010Director's details changed for Barbara Keeble on 22 July 2010 (2 pages)
13 August 2010Director's details changed for Steven Robert Keeble on 22 July 2010 (2 pages)
13 August 2010Director's details changed for Beverley Suzanne St John Mosse on 22 July 2010 (2 pages)
13 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (7 pages)
13 August 2010Director's details changed for Colin Hendy Keeble on 22 July 2010 (2 pages)
13 August 2010Director's details changed for Barbara Keeble on 22 July 2010 (2 pages)
13 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (7 pages)
13 August 2010Director's details changed for Beverley Suzanne St John Mosse on 22 July 2010 (2 pages)
13 August 2010Director's details changed for Steven Robert Keeble on 22 July 2010 (2 pages)
13 August 2010Director's details changed for Colin Hendy Keeble on 22 July 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 August 2009Return made up to 22/07/09; full list of members (5 pages)
3 August 2009Return made up to 22/07/09; full list of members (5 pages)
6 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 October 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 July 2008Return made up to 22/07/08; full list of members (5 pages)
29 July 2008Return made up to 22/07/08; full list of members (5 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 November 2007Registered office changed on 13/11/07 from: farley court allsop place baker street london NW1 5LG (1 page)
13 November 2007Registered office changed on 13/11/07 from: farley court allsop place baker street london NW1 5LG (1 page)
31 July 2007Return made up to 22/07/07; full list of members (3 pages)
31 July 2007Return made up to 22/07/07; full list of members (3 pages)
2 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 August 2006Return made up to 22/07/06; full list of members (3 pages)
14 August 2006Return made up to 22/07/06; full list of members (3 pages)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
3 August 2005Return made up to 22/07/05; full list of members (9 pages)
3 August 2005Return made up to 22/07/05; full list of members (9 pages)
10 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
10 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
20 August 2004Return made up to 22/07/04; full list of members
  • 363(287) ‐ Registered office changed on 20/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 August 2004Return made up to 22/07/04; full list of members
  • 363(287) ‐ Registered office changed on 20/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Ad 22/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Ad 22/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
20 August 2003Secretary resigned (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003Secretary resigned (1 page)
20 August 2003New secretary appointed (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003New secretary appointed (2 pages)
22 July 2003Incorporation (17 pages)
22 July 2003Incorporation (17 pages)