Company NameKEE Action Sports I UK Limited
Company StatusDissolved
Company Number05941124
CategoryPrivate Limited Company
Incorporation Date20 September 2006(17 years, 7 months ago)
Dissolution Date7 December 2018 (5 years, 4 months ago)
Previous NameAJ Acquisition I UK Limited

Business Activity

Section CManufacturing
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments

Directors

Director NameGregory Collings
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityCanadian
StatusClosed
Appointed23 July 2015(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 07 December 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameMitchell Greenspoon
Date of BirthAugust 1960 (Born 63 years ago)
NationalityCanadian
StatusClosed
Appointed23 July 2015(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 07 December 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameRichmond Italia
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityCanadian
StatusClosed
Appointed23 July 2015(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 07 December 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Director NamePaul Rowe
Date of BirthAugust 1974 (Born 49 years ago)
NationalityCanadian
StatusClosed
Appointed23 July 2015(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 07 December 2018)
RoleFinance Professional
Country of ResidenceCanadian
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameBrent Leffel
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2006(2 days after company formation)
Appointment Duration3 years, 8 months (resigned 25 May 2010)
RolePrivate Equity
Correspondence Address22 West 15th Street Apt 3g
New York
Ny 10011
United States
Director NameSean Murphy
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2006(2 days after company formation)
Appointment Duration3 years, 8 months (resigned 25 May 2010)
RoleFinance
Correspondence Address21 W 19th Street
Apt 4
New York
Ny 10167
United States
Director NameRay Dombrowski
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2006(2 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 24 November 2008)
RoleTurnaround Manager
Correspondence Address120 Glenwood Road
Haddonfield
New Jersey 08033
Foreign
Director NameScott Thompson
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2006(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2009)
RoleConsultant
Correspondence Address111 W.Maple St. 1404
Chicago
Il 60610
Foreign
Director NameMichael Takeo Koike
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2010(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 December 2012)
RoleVice President
Country of ResidenceUnited States
Correspondence Address570 Mantua Blvd
Sewell
Nj 08080
United States
Director NameDavid Nathan Roberts
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2010(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 April 2013)
RoleSenior Managing Director
Country of ResidenceUnited States
Correspondence Address570 Mantua Blvd
Sewell
Nj 08080
United States
Director NameJohn Warren Robinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2010(3 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 July 2015)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address570 Mantua Blvd
Sewell
Nj 08080
United States
Director NameSean Murphy
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2012(6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAngelo, Gordon & Co. 245 Park Avenue
New York
Ny 10167
United States
Director NameRichard Leonard
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2013(6 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 July 2015)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressAngelo, Gordon & Co. 245 Park Avenue
New York
Ny 10167
United States
Director NameTheodore Jae-Young Kwon
Date of BirthMay 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2013(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 July 2015)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address245 Park Avenue, 26th Fl New York
Ny
10167
United States
Director NameGravitas Nominees Limited (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence Address110 Cannon Street
London
EC4N 6AR
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence AddressOne New Change
London
EC4M 9AF
Secretary NameFW Stephens (Secretarial) Limited (Corporation)
StatusResigned
Appointed12 May 2015(8 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 12 May 2015)
Correspondence Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX

Location

Registered AddressThird Floor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kee Action Sports I Llc
100.00%
Ordinary

Financials

Year2014
Turnover£7,947,779
Gross Profit£1,222,585
Net Worth-£225,562
Cash£246,959
Current Liabilities£758,852

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 November 2006Delivered on: 6 December 2006
Satisfied on: 9 July 2010
Persons entitled: Bank of America, N.A. (The "Administrative Agent")

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 December 2018Final Gazette dissolved following liquidation (1 page)
7 September 2018Return of final meeting in a members' voluntary winding up (8 pages)
10 July 2018Liquidators' statement of receipts and payments to 27 April 2018 (7 pages)
15 June 2017Liquidators' statement of receipts and payments to 27 April 2017 (7 pages)
15 June 2017Liquidators' statement of receipts and payments to 27 April 2017 (7 pages)
19 May 2016Declaration of solvency (4 pages)
19 May 2016Appointment of a voluntary liquidator (1 page)
19 May 2016Declaration of solvency (4 pages)
19 May 2016Appointment of a voluntary liquidator (1 page)
19 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-28
(1 page)
19 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-28
(1 page)
22 April 2016Termination of appointment of Fw Stephens (Secretarial) Limited as a secretary on 12 May 2015 (1 page)
22 April 2016Termination of appointment of Fw Stephens (Secretarial) Limited as a secretary on 12 May 2015 (1 page)
23 October 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
23 October 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
21 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(6 pages)
21 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(6 pages)
20 October 2015Appointment of Fw Stephens (Secretarial) Limited as a secretary on 12 May 2015 (2 pages)
20 October 2015Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 12 May 2015 (1 page)
20 October 2015Appointment of Fw Stephens (Secretarial) Limited as a secretary on 12 May 2015 (2 pages)
20 October 2015Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 12 May 2015 (1 page)
14 August 2015Appointment of Paul Rowe as a director on 23 July 2015 (3 pages)
14 August 2015Termination of appointment of Sean Murphy as a director on 23 July 2015 (2 pages)
14 August 2015Termination of appointment of Richard Leonard as a director on 23 July 2015 (2 pages)
14 August 2015Termination of appointment of Richard Leonard as a director on 23 July 2015 (2 pages)
14 August 2015Termination of appointment of Theodore Jae-Young Kwon as a director on 23 July 2015 (2 pages)
14 August 2015Appointment of Paul Rowe as a director on 23 July 2015 (3 pages)
14 August 2015Termination of appointment of John Warren Robinson as a director on 23 July 2015 (2 pages)
14 August 2015Appointment of Gregory Collings as a director on 23 July 2015 (3 pages)
14 August 2015Appointment of Richmond Italia as a director on 23 July 2015 (3 pages)
14 August 2015Appointment of Mitchell Greenspoon as a director on 23 July 2015 (3 pages)
14 August 2015Appointment of Richmond Italia as a director on 23 July 2015 (3 pages)
14 August 2015Appointment of Mitchell Greenspoon as a director on 23 July 2015 (3 pages)
14 August 2015Termination of appointment of John Warren Robinson as a director on 23 July 2015 (2 pages)
14 August 2015Appointment of Gregory Collings as a director on 23 July 2015 (3 pages)
14 August 2015Termination of appointment of Theodore Jae-Young Kwon as a director on 23 July 2015 (2 pages)
14 August 2015Termination of appointment of Sean Murphy as a director on 23 July 2015 (2 pages)
12 May 2015Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 12 May 2015 (1 page)
12 May 2015Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 12 May 2015 (1 page)
29 December 2014Registered office address changed from One New Change London EC4M 9AF to Third Floor 24 Chiswell Street London EC1Y 4YX on 29 December 2014 (2 pages)
29 December 2014Registered office address changed from One New Change London EC4M 9AF to Third Floor 24 Chiswell Street London EC1Y 4YX on 29 December 2014 (2 pages)
8 December 2014Full accounts made up to 30 September 2014 (20 pages)
8 December 2014Full accounts made up to 30 September 2014 (20 pages)
26 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(16 pages)
26 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(16 pages)
25 February 2014Appointment of Theodore Jae-Young Kwon as a director (3 pages)
25 February 2014Appointment of Theodore Jae-Young Kwon as a director (3 pages)
15 January 2014Full accounts made up to 30 September 2013 (20 pages)
15 January 2014Full accounts made up to 30 September 2013 (20 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(15 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
(15 pages)
21 May 2013Appointment of Richard Leonard as a director (3 pages)
21 May 2013Appointment of Sean Murphy as a director (3 pages)
21 May 2013Appointment of Sean Murphy as a director (3 pages)
21 May 2013Appointment of Richard Leonard as a director (3 pages)
16 May 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Michael Koike
(4 pages)
16 May 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Michael Koike
(4 pages)
13 May 2013Termination of appointment of Michael Koike as a director
  • ANNOTATION A second filed TM01 was registered on 16/05/2013
(3 pages)
13 May 2013Termination of appointment of David Roberts as a director (2 pages)
13 May 2013Termination of appointment of David Roberts as a director (2 pages)
13 May 2013Termination of appointment of Michael Koike as a director
  • ANNOTATION A second filed TM01 was registered on 16/05/2013
(3 pages)
21 February 2013Full accounts made up to 30 September 2012 (21 pages)
21 February 2013Full accounts made up to 30 September 2012 (21 pages)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (15 pages)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (15 pages)
19 January 2012Full accounts made up to 30 September 2011 (20 pages)
19 January 2012Full accounts made up to 30 September 2011 (20 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (15 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (15 pages)
5 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
5 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
14 April 2011Full accounts made up to 30 September 2010 (21 pages)
14 April 2011Full accounts made up to 30 September 2010 (21 pages)
16 November 2010Full accounts made up to 30 September 2009 (18 pages)
16 November 2010Full accounts made up to 30 September 2009 (18 pages)
28 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (15 pages)
28 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (15 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 June 2010Appointment of John Warren Robinson as a director (3 pages)
16 June 2010Termination of appointment of Brent Leffel as a director (2 pages)
16 June 2010Appointment of David Nathan Roberts as a director (3 pages)
16 June 2010Appointment of Michael Takeo Koike as a director (3 pages)
16 June 2010Termination of appointment of Brent Leffel as a director (2 pages)
16 June 2010Termination of appointment of Sean Murphy as a director (2 pages)
16 June 2010Termination of appointment of Sean Murphy as a director (2 pages)
16 June 2010Appointment of John Warren Robinson as a director (3 pages)
16 June 2010Appointment of David Nathan Roberts as a director (3 pages)
16 June 2010Appointment of Michael Takeo Koike as a director (3 pages)
9 January 2010Full accounts made up to 30 September 2008 (14 pages)
9 January 2010Full accounts made up to 30 September 2008 (14 pages)
23 September 2009Return made up to 20/09/09; full list of members (5 pages)
23 September 2009Return made up to 20/09/09; full list of members (5 pages)
26 May 2009Appointment terminated director scott thompson (2 pages)
26 May 2009Appointment terminated director scott thompson (2 pages)
31 March 2009Full accounts made up to 30 September 2007 (15 pages)
31 March 2009Full accounts made up to 30 September 2007 (15 pages)
8 December 2008Appointment terminated director ray dombrowski (2 pages)
8 December 2008Appointment terminated director ray dombrowski (2 pages)
29 September 2008Return made up to 20/09/08; full list of members (6 pages)
29 September 2008Return made up to 20/09/08; full list of members (6 pages)
24 September 2007Return made up to 20/09/07; full list of members (6 pages)
24 September 2007Return made up to 20/09/07; full list of members (6 pages)
26 February 2007Company name changed aj acquisition I uk LIMITED\certificate issued on 26/02/07 (2 pages)
26 February 2007Company name changed aj acquisition I uk LIMITED\certificate issued on 26/02/07 (2 pages)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
15 December 2006New director appointed (1 page)
15 December 2006Director resigned (1 page)
15 December 2006New director appointed (1 page)
15 December 2006New director appointed (1 page)
15 December 2006New director appointed (1 page)
15 December 2006New director appointed (1 page)
15 December 2006New director appointed (1 page)
15 December 2006Director resigned (1 page)
15 December 2006New director appointed (1 page)
15 December 2006New director appointed (1 page)
6 December 2006Particulars of mortgage/charge (9 pages)
6 December 2006Particulars of mortgage/charge (9 pages)
20 September 2006Incorporation (19 pages)
20 September 2006Incorporation (19 pages)