Company NameKeenlogic Limited
Company StatusDissolved
Company Number06039731
CategoryPrivate Limited Company
Incorporation Date2 January 2007(17 years, 3 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Eamonn Murphy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2007(same day as company formation)
RoleVoice Analyst Mgr
Country of ResidenceUnited Kingdom
Correspondence AddressCalella
Potters Lane
Borehamwood
Hertfordshire
WD6 5NY
Director NameMrs Sharon Murphy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2007(same day as company formation)
RoleSchool Mealtime Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressCalella
Potters Lane
Borehamwood
Hertfordshire
WD6 5NY
Secretary NameMr Eamonn Murphy
NationalityBritish
StatusClosed
Appointed02 January 2007(same day as company formation)
RoleVoice Analyst Mgr
Country of ResidenceUnited Kingdom
Correspondence AddressCalella
Potters Lane
Borehamwood
Hertfordshire
WD6 5NY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 January 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Eamonn Murphy
50.00%
Ordinary
1 at £1Sharon Murphy
50.00%
Ordinary

Financials

Year2014
Net Worth£9,040
Cash£29,436
Current Liabilities£43,766

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
17 April 2020Application to strike the company off the register (3 pages)
15 January 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
9 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
13 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
13 January 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 January 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
19 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(5 pages)
18 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(5 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(5 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(5 pages)
7 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(5 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(5 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(5 pages)
23 January 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Eamonn Murphy on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Sharon Murphy on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Sharon Murphy on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Sharon Murphy on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Eamonn Murphy on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Eamonn Murphy on 1 October 2009 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 January 2009Return made up to 02/01/09; full list of members (4 pages)
21 January 2009Return made up to 02/01/09; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 February 2008Prev sho from 31/01/2008 to 31/12/2007 (1 page)
26 February 2008Prev sho from 31/01/2008 to 31/12/2007 (1 page)
26 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 February 2008Return made up to 02/01/08; full list of members (3 pages)
5 February 2008Return made up to 02/01/08; full list of members (3 pages)
25 January 2007New secretary appointed;new director appointed (2 pages)
25 January 2007Registered office changed on 25/01/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
25 January 2007New secretary appointed;new director appointed (2 pages)
25 January 2007Ad 02/01/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 January 2007Registered office changed on 25/01/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007Ad 02/01/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 January 2007New director appointed (2 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Secretary resigned (1 page)
2 January 2007Incorporation (14 pages)
2 January 2007Incorporation (14 pages)