Company NameKeston Park Properties Limited
Company StatusDissolved
Company Number04917563
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian Anthony Pellow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(5 days after company formation)
Appointment Duration12 years, 3 months (closed 12 January 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressByron House
7-9 St. James's Street
London
SW1A 1EE
Secretary NameHalkin Capital Limited (Corporation)
StatusClosed
Appointed21 September 2011(7 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 12 January 2016)
Correspondence Address48 Charles Street
London
W1J 5EN
Director NameMr Andrew Rubio
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Waverley Lane
Farnham
Surrey
GU9 8BQ
Secretary NameThrogmorton UK Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusResigned
Appointed16 July 2007(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 November 2009)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA

Location

Registered AddressByron House
7-9 St. James's Street
London
SW1A 1EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Halkin Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,760
Current Liabilities£5,760

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Application to strike the company off the register (3 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Registered office address changed from 48 Charles Street London W1J 5EN to Byron House 7-9 st. James's Street London SW1A 1EE on 30 July 2015 (1 page)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
25 June 2012Accounts for a small company made up to 31 October 2011 (6 pages)
1 May 2012Director's details changed for Mr Ian Anthony Pellow on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mr Ian Anthony Pellow on 1 May 2012 (2 pages)
12 October 2011Appointment of Halkin Capital Limited as a secretary (2 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
4 April 2011Accounts for a small company made up to 31 October 2010 (5 pages)
30 December 2010Accounts for a small company made up to 31 October 2009 (5 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
2 February 2010Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 2 February 2010 (3 pages)
2 February 2010Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 2 February 2010 (3 pages)
2 February 2010Director's details changed for Mr Ian Anthony Pellow on 26 January 2010 (3 pages)
1 February 2010Accounts for a small company made up to 31 October 2008 (6 pages)
26 November 2009Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page)
6 November 2009Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (1 page)
6 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
8 July 2009Accounts for a small company made up to 31 October 2007 (6 pages)
24 October 2008Return made up to 01/10/08; full list of members (5 pages)
8 January 2008Return made up to 01/10/07; full list of members (5 pages)
5 November 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
9 August 2007Registered office changed on 09/08/07 from: 42 portman road reading berkshire RG30 1EA (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007Secretary's particulars changed (1 page)
9 August 2007Secretary's particulars changed (1 page)
9 August 2007New secretary appointed (1 page)
8 November 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
16 October 2006Return made up to 01/10/06; full list of members (5 pages)
25 October 2005Return made up to 01/10/05; full list of members (5 pages)
6 October 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
7 October 2004Return made up to 01/10/04; full list of members (5 pages)
14 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2003New director appointed (4 pages)
14 October 2003Director resigned (1 page)
1 October 2003Incorporation (38 pages)