Company NameKeyneed Limited
Company StatusDissolved
Company Number05800645
CategoryPrivate Limited Company
Incorporation Date28 April 2006(18 years ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)
Previous NamesCheltrading 458 Limited and Adaptive Eyewear Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameProf Joshua David Silver
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2006(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 31 May 2011)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address19 Cumnor Rise Road
Oxford
OX2 9HD
Secretary NameNeptune Secretaries Limited (Corporation)
StatusClosed
Appointed28 April 2006(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Director NameNeptune Corporate Services Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales
Director NameNeptune Directors Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address95 The Promenade
Cheltenham
Gloucestershire
GL50 1WG
Wales

Location

Registered Address10th Floor, The Met Building
22 Percy Street
London
W1T 2BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
3 February 2011Application to strike the company off the register (3 pages)
3 February 2011Application to strike the company off the register (3 pages)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 2
(5 pages)
29 April 2010Annual return made up to 28 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 2
(5 pages)
27 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Register inspection address has been changed (1 page)
28 April 2009Return made up to 28/04/09; full list of members (3 pages)
28 April 2009Return made up to 28/04/09; full list of members (3 pages)
3 April 2009Accounts made up to 31 March 2009 (2 pages)
3 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 April 2008Return made up to 28/04/08; full list of members (3 pages)
28 April 2008Return made up to 28/04/08; full list of members (3 pages)
11 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 April 2008Accounts made up to 31 March 2008 (2 pages)
30 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 May 2007Accounts made up to 31 March 2007 (2 pages)
30 April 2007Return made up to 28/04/07; full list of members (3 pages)
30 April 2007Return made up to 28/04/07; full list of members (3 pages)
10 April 2007Registered office changed on 10/04/07 from: third floor 6 cavendish place london W1G 9NB (1 page)
10 April 2007Registered office changed on 10/04/07 from: third floor 6 cavendish place london W1G 9NB (1 page)
24 August 2006Company name changed adaptive eyewear LIMITED\certificate issued on 24/08/06 (2 pages)
24 August 2006Company name changed adaptive eyewear LIMITED\certificate issued on 24/08/06 (2 pages)
21 June 2006Location of register of members (1 page)
21 June 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
20 June 2006Company name changed cheltrading 458 LIMITED\certificate issued on 20/06/06 (2 pages)
20 June 2006Company name changed cheltrading 458 LIMITED\certificate issued on 20/06/06 (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006Registered office changed on 15/06/06 from: 95 promenade cheltenham gloucestershire GL50 1WG (1 page)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Registered office changed on 15/06/06 from: 95 promenade cheltenham gloucestershire GL50 1WG (1 page)
15 June 2006New director appointed (1 page)
12 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2006Incorporation (16 pages)