Company NameKeatsign Limited
Company StatusDissolved
Company Number05771784
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Kim Anthony Finer
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(3 weeks, 5 days after company formation)
Appointment Duration11 years, 1 month (closed 13 June 2017)
RoleHistorian
Country of ResidenceEngland
Correspondence Address327a Portobello Road
London
W10 5SA
Secretary NameMr Michael Jonathan Simon
NationalityBritish
StatusClosed
Appointed02 May 2006(3 weeks, 5 days after company formation)
Appointment Duration11 years, 1 month (closed 13 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Asmuns Hill
London
NW11 6ET
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address8 Durweston Street
London
W1H 1EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2.5k at £1Kim Anthony Finer
100.00%
Ordinary

Financials

Year2014
Net Worth£848

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
20 March 2017Application to strike the company off the register (3 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
8 June 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2,502
(4 pages)
30 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2,502
(4 pages)
20 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2,502
(4 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2,502
(4 pages)
28 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2,502
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
12 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 April 2009Return made up to 06/04/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 April 2008Return made up to 06/04/08; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 June 2007Return made up to 06/04/07; full list of members (6 pages)
11 July 2006Ad 16/06/06--------- £ si 1@1=1 £ ic 100/101 (2 pages)
11 July 2006Ad 16/06/06--------- £ si 2501@1=2501 £ ic 101/2602 (2 pages)
11 July 2006Statement of affairs (7 pages)
30 June 2006New secretary appointed (2 pages)
30 June 2006New director appointed (2 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006Director resigned (1 page)
28 June 2006Nc inc already adjusted 16/06/06 (1 page)
28 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 June 2006Ad 16/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2006Registered office changed on 03/05/06 from: 41 chalton street london NW1 1JD (1 page)
6 April 2006Incorporation (17 pages)