Company NameKeerath Limited
Company StatusDissolved
Company Number05677593
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date18 May 2016 (7 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Jagtar Bachra
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Bronte Avenue
Stotfold
Hitchin
Hertfordshire
SG5 4FB
Secretary NameMs Kirrenjeet Bachra
NationalityBritish
StatusClosed
Appointed20 October 2006(9 months after company formation)
Appointment Duration9 years, 7 months (closed 18 May 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address81 Bronte Avenue
Stotfold
Hitchin
Hertfordshire
SG5 4FB
Secretary NameShamsher Bachra
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Bell Acre Gardens
Letchworth Garden City
Hertfordshire
SG6 2BY

Location

Registered Address3-5 Rickmansworth Road
Watford
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2010
Net Worth-£222,339
Cash£14,607
Current Liabilities£379,514

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 May 2016Final Gazette dissolved following liquidation (1 page)
18 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2016Final Gazette dissolved following liquidation (1 page)
18 February 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
18 February 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
17 December 2015Liquidators' statement of receipts and payments to 9 October 2015 (15 pages)
17 December 2015Liquidators' statement of receipts and payments to 9 October 2015 (15 pages)
17 December 2015Liquidators statement of receipts and payments to 9 October 2015 (15 pages)
8 December 2014Liquidators statement of receipts and payments to 9 October 2014 (12 pages)
8 December 2014Liquidators statement of receipts and payments to 9 October 2014 (12 pages)
8 December 2014Liquidators' statement of receipts and payments to 9 October 2014 (12 pages)
8 December 2014Liquidators' statement of receipts and payments to 9 October 2014 (12 pages)
31 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
31 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
31 December 2013Insolvency:order of court removing david alan rolph as liquidator of the company (35 pages)
31 December 2013Insolvency:order of court removing david alan rolph as liquidator of the company (35 pages)
26 November 2013Liquidators' statement of receipts and payments to 9 October 2013 (12 pages)
26 November 2013Liquidators statement of receipts and payments to 9 October 2013 (12 pages)
26 November 2013Liquidators statement of receipts and payments to 9 October 2013 (12 pages)
26 November 2013Liquidators' statement of receipts and payments to 9 October 2013 (12 pages)
29 November 2012Liquidators statement of receipts and payments to 9 October 2012 (10 pages)
29 November 2012Liquidators' statement of receipts and payments to 9 October 2012 (10 pages)
29 November 2012Liquidators' statement of receipts and payments to 9 October 2012 (10 pages)
29 November 2012Liquidators statement of receipts and payments to 9 October 2012 (10 pages)
3 November 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 November 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 October 2011Registered office address changed from Unit 1B Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU United Kingdom on 20 October 2011 (2 pages)
20 October 2011Registered office address changed from Unit 1B Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire SG6 2TU United Kingdom on 20 October 2011 (2 pages)
14 October 2011Statement of affairs with form 4.19 (7 pages)
14 October 2011Statement of affairs with form 4.19 (7 pages)
14 October 2011Appointment of a voluntary liquidator (1 page)
14 October 2011Appointment of a voluntary liquidator (1 page)
14 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 April 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 1
(4 pages)
7 April 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 1
(4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 January 2010Director's details changed for Mr Jagtar Bachra on 18 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Jagtar Bachra on 18 January 2010 (2 pages)
21 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Return made up to 17/01/09; full list of members (3 pages)
22 January 2009Registered office changed on 22/01/2009 from 1A the wynd letchworth garden city hertfordshire SG6 3EN (1 page)
22 January 2009Registered office changed on 22/01/2009 from 1A the wynd letchworth garden city hertfordshire SG6 3EN (1 page)
22 January 2009Return made up to 17/01/09; full list of members (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 April 2008Secretary's change of particulars / kirren bachra / 01/04/2008 (1 page)
7 April 2008Secretary's change of particulars / kirren bachra / 01/04/2008 (1 page)
18 February 2008Return made up to 17/01/08; full list of members (2 pages)
18 February 2008Return made up to 17/01/08; full list of members (2 pages)
26 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
26 October 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
26 October 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
26 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
13 June 2007Secretary's particulars changed (1 page)
13 June 2007Secretary's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
26 February 2007Registered office changed on 26/02/07 from: 3 bell acre gardens letchworth hertfordshire SG6 2BY (1 page)
26 February 2007Registered office changed on 26/02/07 from: 3 bell acre gardens letchworth hertfordshire SG6 2BY (1 page)
26 February 2007Secretary's particulars changed (1 page)
26 February 2007Secretary's particulars changed (1 page)
30 January 2007Return made up to 17/01/07; full list of members (2 pages)
30 January 2007Return made up to 17/01/07; full list of members (2 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006New secretary appointed (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006New secretary appointed (1 page)
17 January 2006Incorporation (13 pages)
17 January 2006Incorporation (13 pages)