Company NameKeynote Construction Consultants Limited
Company StatusDissolved
Company Number06241232
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)
Dissolution Date10 March 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Kevin Shanahan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address55 Waldegrave Gardens
Upminster
Essex
RM14 1UT
Secretary NameGeraldine Ann Shanahan
NationalityBritish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address55 Waldegrave Gardens
Upminster
Essex
RM14 1UT

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£623
Cash£2,388
Current Liabilities£63,995

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 December 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
22 June 2017Liquidators' statement of receipts and payments to 14 April 2017 (15 pages)
20 May 2016Liquidators' statement of receipts and payments to 14 April 2016 (12 pages)
20 May 2016Liquidators statement of receipts and payments to 14 April 2016 (12 pages)
30 April 2015Liquidators statement of receipts and payments to 14 April 2015 (12 pages)
30 April 2015Liquidators' statement of receipts and payments to 14 April 2015 (12 pages)
18 June 2014Liquidators statement of receipts and payments to 14 April 2014 (12 pages)
18 June 2014Liquidators' statement of receipts and payments to 14 April 2014 (12 pages)
29 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2013Statement of affairs with form 4.19 (5 pages)
29 April 2013Appointment of a voluntary liquidator (1 page)
11 April 2013Registered office address changed from 55 Waldegrave Gardens Upminster Essex RM14 1UT England on 11 April 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
6 July 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 100
(4 pages)
6 July 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 100
(4 pages)
17 May 2012Compulsory strike-off action has been suspended (1 page)
24 April 2012Registered office address changed from 82 High Road Byfleet Surrey KT14 7QW on 24 April 2012 (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for James Kevin Shanahan on 9 May 2010 (2 pages)
27 May 2010Director's details changed for James Kevin Shanahan on 9 May 2010 (2 pages)
14 May 2009Return made up to 09/05/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 September 2008Return made up to 09/05/08; full list of members (3 pages)
26 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
9 May 2007Incorporation (14 pages)