Company NameKeep The Car Running Limited
Company StatusDissolved
Company Number06229530
CategoryPrivate Limited Company
Incorporation Date27 April 2007(16 years, 12 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)
Previous NameCDM Intl Ltd

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Ross Clarke
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(10 months, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 02 October 2018)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence Address33b New North Road
London
N1 6JB
Secretary NameMr Barrington Howard Harding
NationalityBritish
StatusResigned
Appointed01 September 2007(4 months, 1 week after company formation)
Appointment Duration6 months (resigned 01 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Mayford Road
London
SW12 8SE
Director NameMs Teryn Fogel
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2009(1 year, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 June 2018)
RoleFilm Director
Country of ResidenceUnited States
Correspondence Address833 S. Le Doux Road
Los Angeles
California
90035
Director NameMr Duncan John Western
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(3 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Walton Road
Clacton-On-Sea
Essex
CO15 6EA
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director NameClink Limited (Corporation)
Date of BirthMay 1975 (Born 49 years ago)
StatusResigned
Appointed25 May 2007(4 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 01 March 2008)
Correspondence Address1 Victor Wharf
Clink Street
London
SE1 9DW
Secretary NameClink Limited (Corporation)
StatusResigned
Appointed25 May 2007(4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 01 September 2007)
Correspondence Address1 Victor Wharf
Clink Street
London
SE1 9DW
Secretary NameClink Limited (Corporation)
StatusResigned
Appointed01 March 2008(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2009)
Correspondence Address1 Victor Wharf Clink Street
London
SE1 9DW
Secretary NameClink Secretarial Limited (Corporation)
StatusResigned
Appointed01 April 2009(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 May 2011)
Correspondence Address21 Ground Floor
Bunhill Row
London
EC1Y 8LP

Location

Registered Address33d New North Road
London
N1 6JB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Shareholders

50 at £1Ross Clarke
50.00%
Ordinary
50 at £1Teryn Fogel
50.00%
Ordinary

Financials

Year2014
Net Worth£1,219
Cash£4,094
Current Liabilities£8,207

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
5 July 2018Application to strike the company off the register (3 pages)
18 June 2018Termination of appointment of Teryn Fogel as a director on 15 June 2018 (1 page)
27 April 2018Micro company accounts made up to 31 October 2017 (2 pages)
30 December 2017Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
31 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 100
(4 pages)
28 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 100
(4 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 September 2013Compulsory strike-off action has been discontinued (1 page)
24 September 2013Compulsory strike-off action has been discontinued (1 page)
21 September 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
21 September 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
26 May 2011Termination of appointment of Clink Secretarial Limited as a secretary (1 page)
26 May 2011Termination of appointment of Clink Secretarial Limited as a secretary (1 page)
9 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 February 2011Registered office address changed from 27 Walton Road Clacton-on-Sea Essex CO15 6EA United Kingdom on 11 February 2011 (1 page)
11 February 2011Registered office address changed from 27 Walton Road Clacton-on-Sea Essex CO15 6EA United Kingdom on 11 February 2011 (1 page)
11 February 2011Termination of appointment of Duncan Western as a director (1 page)
11 February 2011Termination of appointment of Duncan Western as a director (1 page)
12 August 2010Registered office address changed from 21 Ground Floor Bunhill Row London EC1Y 8LP on 12 August 2010 (1 page)
12 August 2010Appointment of Mr Duncan John Western as a director (2 pages)
12 August 2010Registered office address changed from 21 Ground Floor Bunhill Row London EC1Y 8LP on 12 August 2010 (1 page)
12 August 2010Appointment of Mr Duncan John Western as a director (2 pages)
25 May 2010Director's details changed for Ms Teryn Fogel on 17 April 2010 (2 pages)
25 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Ms Teryn Fogel on 17 April 2010 (2 pages)
25 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mr Ross Clarke on 17 April 2010 (2 pages)
24 May 2010Secretary's details changed for Clink Secretarial Limited on 17 April 2010 (2 pages)
24 May 2010Secretary's details changed for Clink Secretarial Limited on 17 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Ross Clarke on 17 April 2010 (2 pages)
18 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
18 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
21 July 2009Registered office changed on 21/07/2009 from c/o clink secretarial LTD first floor 10 frith street london W1D 3JF (1 page)
21 July 2009Registered office changed on 21/07/2009 from c/o clink secretarial LTD first floor 10 frith street london W1D 3JF (1 page)
20 July 2009Secretary's change of particulars / clink secretarial LIMITED / 20/07/2009 (1 page)
20 July 2009Secretary's change of particulars / clink secretarial LIMITED / 20/07/2009 (1 page)
20 April 2009Appointment terminated secretary clink LIMITED (1 page)
20 April 2009Return made up to 17/04/09; full list of members (4 pages)
20 April 2009Location of debenture register (1 page)
20 April 2009Location of register of members (1 page)
20 April 2009Registered office changed on 20/04/2009 from c/o clink LIMITED first floor 10 frith street london W1D 3JF united kingdom (1 page)
20 April 2009Secretary appointed clink secretarial LIMITED (1 page)
20 April 2009Return made up to 17/04/09; full list of members (4 pages)
20 April 2009Secretary appointed clink secretarial LIMITED (1 page)
20 April 2009Location of register of members (1 page)
20 April 2009Location of debenture register (1 page)
20 April 2009Registered office changed on 20/04/2009 from c/o clink LIMITED first floor 10 frith street london W1D 3JF united kingdom (1 page)
20 April 2009Appointment terminated secretary clink LIMITED (1 page)
17 April 2009Location of debenture register (1 page)
17 April 2009Location of register of members (1 page)
17 April 2009Registered office changed on 17/04/2009 from clink LIMITED, 1 victor wharf clink street london SE1 9DW (1 page)
17 April 2009Registered office changed on 17/04/2009 from clink LIMITED, 1 victor wharf clink street london SE1 9DW (1 page)
17 April 2009Director appointed ms teryn fogel (1 page)
17 April 2009Location of debenture register (1 page)
17 April 2009Director appointed ms teryn fogel (1 page)
17 April 2009Location of register of members (1 page)
17 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
17 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
14 October 2008Company name changed cdm intl LTD\certificate issued on 14/10/08 (2 pages)
14 October 2008Company name changed cdm intl LTD\certificate issued on 14/10/08 (2 pages)
13 October 2008Appointment terminated director clink LIMITED (1 page)
13 October 2008Secretary appointed clink LIMITED (1 page)
13 October 2008Appointment terminated director clink LIMITED (1 page)
13 October 2008Return made up to 27/04/08; full list of members (3 pages)
13 October 2008Secretary appointed clink LIMITED (1 page)
13 October 2008Appointment terminated secretary barrington harding (1 page)
13 October 2008Director appointed mr ross clarke (1 page)
13 October 2008Appointment terminated secretary barrington harding (1 page)
13 October 2008Director appointed mr ross clarke (1 page)
13 October 2008Return made up to 27/04/08; full list of members (3 pages)
17 September 2007New secretary appointed (1 page)
17 September 2007New secretary appointed (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007Secretary resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007New director appointed (1 page)
29 May 2007New secretary appointed (1 page)
29 May 2007New director appointed (1 page)
27 April 2007Incorporation (13 pages)
27 April 2007Incorporation (13 pages)