Company NameKeiser And Quinn Management Limited
Company StatusDissolved
Company Number05467133
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 11 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)
Previous NameIpchitchat Ltd

Business Activity

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

Directors

Director NameMr Nuno Miguel Alves Ribeiro
Date of BirthNovember 1985 (Born 38 years ago)
NationalityPortuguese
StatusClosed
Appointed18 August 2015(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 31 January 2017)
RoleRetail Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressYmca Rush Green Road
Romford
Essex
RM7 0PH
Director NameMr Michael Andrew Gray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(5 years after company formation)
Appointment Duration4 years (resigned 08 June 2014)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address5 Jupiter House, Calleva Park
Aldermaston
Reading
Berkshire
RG7 8NN
Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2014(9 years after company formation)
Appointment Duration1 year (resigned 24 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Jupiter House Calleva Park
Aldermaston
Reading
Berkshire
RG7 8NN
Director NameMrs Alice Leyland
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(10 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 August 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Jupiter House, Calleva Park
Aldermaston
Reading
Berkshire
RG7 8NN
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered Address93 - 95 Gloucester Place
London
W1U 6JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Nuno Miguel Alves Ribeiro
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
19 August 2015Company name changed ipchitchat LTD\certificate issued on 19/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-18
(3 pages)
19 August 2015Company name changed ipchitchat LTD\certificate issued on 19/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-18
(3 pages)
18 August 2015Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to 93 - 95 Gloucester Place London W1U 6JQ on 18 August 2015 (1 page)
18 August 2015Termination of appointment of Alice Leyland as a director on 18 August 2015 (1 page)
18 August 2015Termination of appointment of @Uk Dormant Company Director Limited as a director on 18 August 2015 (1 page)
18 August 2015Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to 93 - 95 Gloucester Place London W1U 6JQ on 18 August 2015 (1 page)
18 August 2015Appointment of Mr Nuno Miguel Alves Ribeiro as a director on 18 August 2015 (2 pages)
18 August 2015Termination of appointment of @Uk Dormant Company Director Limited as a director on 18 August 2015 (1 page)
18 August 2015Termination of appointment of Alice Leyland as a director on 18 August 2015 (1 page)
18 August 2015Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary on 18 August 2015 (1 page)
18 August 2015Appointment of Mr Nuno Miguel Alves Ribeiro as a director on 18 August 2015 (2 pages)
18 August 2015Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary on 18 August 2015 (1 page)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
24 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
24 June 2015Appointment of Mrs Alice Leyland as a director on 24 June 2015 (2 pages)
24 June 2015Appointment of Mrs Alice Leyland as a director on 24 June 2015 (2 pages)
24 June 2015Termination of appointment of Michael Thomas Gordon as a director on 24 June 2015 (1 page)
24 June 2015Termination of appointment of Michael Thomas Gordon as a director on 24 June 2015 (1 page)
24 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
23 July 2014Termination of appointment of Michael Andrew Gray as a director on 8 June 2014 (1 page)
23 July 2014Appointment of Mr Michael Thomas Gordon as a director on 8 June 2014 (2 pages)
23 July 2014Appointment of Mr Michael Thomas Gordon as a director on 8 June 2014 (2 pages)
23 July 2014Termination of appointment of Michael Andrew Gray as a director on 8 June 2014 (1 page)
23 July 2014Appointment of Mr Michael Thomas Gordon as a director on 8 June 2014 (2 pages)
23 July 2014Termination of appointment of Michael Andrew Gray as a director on 8 June 2014 (1 page)
22 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
22 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(5 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(5 pages)
30 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
30 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
7 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
7 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
15 September 2011Director's details changed for Mr Michael Andrew Gray on 15 September 2011 (2 pages)
15 September 2011Director's details changed for Mr Michael Andrew Gray on 15 September 2011 (2 pages)
1 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
1 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
1 July 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 July 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
1 June 2010Appointment of Mr Michael Andrew Gray as a director (2 pages)
1 June 2010Appointment of Mr Michael Andrew Gray as a director (2 pages)
3 July 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 July 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 June 2009Return made up to 31/05/09; full list of members (3 pages)
3 June 2009Return made up to 31/05/09; full list of members (3 pages)
1 July 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
1 July 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
3 June 2008Return made up to 31/05/08; full list of members (3 pages)
3 June 2008Return made up to 31/05/08; full list of members (3 pages)
5 July 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
5 July 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
31 May 2007Return made up to 31/05/07; full list of members (2 pages)
31 May 2007Return made up to 31/05/07; full list of members (2 pages)
19 July 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
19 July 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
31 May 2006Return made up to 31/05/06; full list of members (2 pages)
31 May 2006Return made up to 31/05/06; full list of members (2 pages)
31 May 2005Incorporation (13 pages)
31 May 2005Incorporation (13 pages)