Company NameStrain Keville Secretarial Services Limited
Company StatusDissolved
Company Number05095213
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Dissolution Date7 November 2023 (5 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Matthew Andrew Strain
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2008(3 years, 9 months after company formation)
Appointment Duration15 years, 10 months (closed 07 November 2023)
RoleBarrister, Solicitor
Country of ResidenceEngland
Correspondence AddressFlat 1 20a Blenheim Terrace
London
NW8 0EB
Secretary NameMatthew Andrew Strain
NationalityBritish
StatusClosed
Appointed14 October 2008(4 years, 6 months after company formation)
Appointment Duration15 years (closed 07 November 2023)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 20a Blenheim Terrace
London
NW8 0EB
Secretary NameMr Robert Alexander Guest
StatusClosed
Appointed11 April 2018(14 years after company formation)
Appointment Duration5 years, 7 months (closed 07 November 2023)
RoleCompany Director
Correspondence Address294 Gray's Inn Road
London
WC1X 8DX
Director NameJodie Rose Elizabeth Vera Lyons
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleLegal Secretary
Correspondence Address11 Kingsmill Road
Dagenham
Essex
RM9 5EH
Director NameMr Andrew John Strain
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOld Manor Farm
Drayton Beauchamp
Buckinghamshire
HP22 5LS
Secretary NameJodie Rose Elizabeth Vera Lyons
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleLegal Secretary
Correspondence Address11 Kingsmill Road
Dagenham
Essex
RM9 5EH
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Telephone020 73235000
Telephone regionLondon

Location

Registered Address294 Gray's Inn Road
London
WC1X 8DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £1Mr Andrew John Strain
100.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

7 November 2023Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
21 November 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
31 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
3 November 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
26 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
29 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
16 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
10 June 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
24 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
30 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
12 April 2018Notification of Robert Alexander Guest as a person with significant control on 11 April 2018 (2 pages)
11 April 2018Appointment of Mr Robert Alexander Guest as a secretary on 11 April 2018 (2 pages)
16 February 2018Cessation of Andrew John Strain as a person with significant control on 1 February 2018 (1 page)
16 February 2018Termination of appointment of Andrew John Strain as a director on 1 February 2018 (1 page)
11 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
11 January 2018Current accounting period shortened from 30 April 2018 to 31 January 2018 (1 page)
11 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
11 January 2018Current accounting period shortened from 30 April 2018 to 31 January 2018 (1 page)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(5 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(5 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(5 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(5 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(5 pages)
21 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 January 2014Registered office address changed from 34 Newman Street London W1T 1PZ on 6 January 2014 (1 page)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 January 2014Registered office address changed from 34 Newman Street London W1T 1PZ on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 34 Newman Street London W1T 1PZ on 6 January 2014 (1 page)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
20 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
7 April 2011Secretary's details changed for Matthew Andrew Strain on 7 April 2011 (2 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
7 April 2011Director's details changed for Matthew Andrew Strain on 7 April 2011 (2 pages)
7 April 2011Secretary's details changed for Matthew Andrew Strain on 7 April 2011 (2 pages)
7 April 2011Secretary's details changed for Matthew Andrew Strain on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Matthew Andrew Strain on 7 April 2011 (2 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
7 April 2011Director's details changed for Matthew Andrew Strain on 7 April 2011 (2 pages)
11 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
11 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 May 2010Director's details changed for Matthew Andrew Strain on 5 April 2010 (2 pages)
13 May 2010Director's details changed for Matthew Andrew Strain on 5 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Andrew John Strain on 5 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Andrew John Strain on 5 April 2010 (2 pages)
13 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Mr Andrew John Strain on 5 April 2010 (2 pages)
13 May 2010Director's details changed for Matthew Andrew Strain on 5 April 2010 (2 pages)
13 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
14 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
14 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
28 May 2009Return made up to 05/04/09; full list of members (3 pages)
28 May 2009Return made up to 05/04/09; full list of members (3 pages)
2 February 2009Appointment terminated secretary jodie lyons (1 page)
2 February 2009Secretary appointed matthew andrew strain (1 page)
2 February 2009Secretary appointed matthew andrew strain (1 page)
2 February 2009Appointment terminated director jodie lyons (1 page)
2 February 2009Appointment terminated director jodie lyons (1 page)
2 February 2009Appointment terminated secretary jodie lyons (1 page)
31 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
31 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
8 April 2008Return made up to 05/04/08; full list of members (4 pages)
8 April 2008Return made up to 05/04/08; full list of members (4 pages)
11 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
11 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
29 April 2007Return made up to 05/04/07; no change of members (7 pages)
29 April 2007Return made up to 05/04/07; no change of members (7 pages)
13 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
13 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
4 April 2006Return made up to 05/04/06; full list of members (7 pages)
4 April 2006Return made up to 05/04/06; full list of members (7 pages)
15 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
15 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
19 April 2005Return made up to 05/04/05; full list of members (7 pages)
19 April 2005Return made up to 05/04/05; full list of members (7 pages)
21 April 2004New director appointed (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Registered office changed on 21/04/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)
21 April 2004New secretary appointed (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004New director appointed (1 page)
21 April 2004New director appointed (1 page)
21 April 2004Secretary resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Registered office changed on 21/04/04 from: 76 whitchurch road cardiff CF14 3LX (1 page)
21 April 2004New director appointed (1 page)
21 April 2004New secretary appointed (1 page)
5 April 2004Incorporation (16 pages)
5 April 2004Incorporation (16 pages)