Company NameKeogh And Forsyth Limited
Company StatusDissolved
Company Number05357867
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 2 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)
Previous NameRail Connections Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCharles Alistair McLeod Forsyth
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2005(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Manor House
Rectory Road Taplow
Maidenhead
Berkshire
SL6 0ET
Director NamePatrick Keogh
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2005(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMaurecana
Govett Avenue
Shepperton
Middlesex
TW17 8AA
Secretary NameCharles Alistair McLeod Forsyth
NationalityBritish
StatusClosed
Appointed09 February 2005(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Manor House
Rectory Road Taplow
Maidenhead
Berkshire
SL6 0ET
Director NameJohn Roger Sullivan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 September 2009)
RoleConsultant
Correspondence AddressNarramore Orchard
Town Farm Lane Ideford
Newton Abbot
Devon
TQ13 0AZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address187a Field End Road
Eastcote
Pinner
Middlesex
HA5 1QR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London

Shareholders

100 at £1Charles Alistair Mcleod Forsyth
50.00%
Ordinary
100 at £1Patrick Keogh
50.00%
Ordinary

Financials

Year2014
Net Worth£14,714
Cash£15,472
Current Liabilities£762

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
30 April 2014Application to strike the company off the register (4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 July 2013Company name changed rail connections LIMITED\certificate issued on 22/07/13
  • RES15 ‐ Change company name resolution on 2013-07-19
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 200
(5 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 200
(5 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
6 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
5 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Termination of appointment of John Sullivan as a director (1 page)
5 May 2009Registered office changed on 05/05/2009 from old manor house rectory road taplow buckinghamshire SL6 0ET (1 page)
20 March 2009Return made up to 09/02/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 September 2008Return made up to 09/02/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 June 2007Return made up to 09/02/07; full list of members (3 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 March 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2005New director appointed (2 pages)
8 March 2005Ad 09/02/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
7 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005New secretary appointed;new director appointed (2 pages)
9 February 2005Incorporation (19 pages)