Company NameKeeneco Ltd
Company StatusDissolved
Company Number06318392
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)
Dissolution Date28 April 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nikolay Kurepin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2010(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 28 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Compass House
Smugglers Way
London
SW18 1DB
Director NameMr Andrew Lloyd Bayley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address38 Ashwell Avenue
Camberley
Surrey
GU15 2AR
Director NameMr Sergei Reviakin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Milfoil Street
London
W12 0RY
Secretary NameMr Sergei Reviakin
StatusResigned
Appointed31 December 2010(3 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 September 2011)
RoleCompany Director
Correspondence Address1 Lyric Square
London
W6 0NB
Secretary NameSpeksrealty Ltd (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address1 Lyric Square
London
W6 0NB
Secretary NameKeenoil Ltd (Corporation)
StatusResigned
Appointed30 April 2010(2 years, 9 months after company formation)
Appointment Duration8 months (resigned 31 December 2010)
Correspondence Address1 Lyric Square
London
W6 0NB

Location

Registered Address153 Compass House
Smugglers Way
London
SW18 1DB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

80 at £1Keenoil LTD
80.00%
Ordinary
20 at £1Robert Shakhramanian
20.00%
Ordinary

Financials

Year2014
Net Worth-£6,249
Cash£21
Current Liabilities£6,370

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
12 November 2013Compulsory strike-off action has been suspended (1 page)
12 November 2013Compulsory strike-off action has been suspended (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
7 March 2013Compulsory strike-off action has been suspended (1 page)
7 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
4 October 2011Annual return made up to 19 September 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 100
(3 pages)
4 October 2011Annual return made up to 19 September 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 100
(3 pages)
3 October 2011Termination of appointment of Sergei Reviakin as a secretary on 27 September 2011 (1 page)
3 October 2011Termination of appointment of Sergei Reviakin as a secretary on 27 September 2011 (1 page)
3 October 2011Registered office address changed from 1 Lyric Square London W6 0NB on 3 October 2011 (1 page)
3 October 2011Registered office address changed from 1 Lyric Square London W6 0NB on 3 October 2011 (1 page)
3 October 2011Registered office address changed from 1 Lyric Square London W6 0NB on 3 October 2011 (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Termination of appointment of Sergei Reviakin as a secretary on 27 September 2011 (1 page)
27 September 2011Termination of appointment of Sergei Reviakin as a secretary on 27 September 2011 (1 page)
24 February 2011Termination of appointment of Sergei Reviakin as a director (1 page)
24 February 2011Termination of appointment of Keenoil Ltd as a secretary (1 page)
24 February 2011Termination of appointment of Sergei Reviakin as a director (1 page)
24 February 2011Termination of appointment of Keenoil Ltd as a secretary (1 page)
24 February 2011Appointment of Mr Sergei Reviakin as a secretary (1 page)
24 February 2011Termination of appointment of Andrew Bayley as a director (1 page)
24 February 2011Termination of appointment of Andrew Bayley as a director (1 page)
24 February 2011Appointment of Mr Sergei Reviakin as a secretary (1 page)
23 February 2011Appointment of Mr Nikolay Kurepin as a director (2 pages)
23 February 2011Appointment of Mr Nikolay Kurepin as a director (2 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 July 2010Appointment of Keenoil Ltd as a secretary (2 pages)
26 July 2010Appointment of Keenoil Ltd as a secretary (2 pages)
22 July 2010Director's details changed for Andrew Lloyd Bayley on 30 April 2010 (2 pages)
22 July 2010Termination of appointment of Speksrealty Ltd as a secretary (1 page)
22 July 2010Termination of appointment of Speksrealty Ltd as a secretary (1 page)
22 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Andrew Lloyd Bayley on 30 April 2010 (2 pages)
25 January 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
25 January 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page)
14 August 2009Return made up to 19/07/09; full list of members (4 pages)
14 August 2009Secretary's change of particulars / speksrealty LTD / 01/10/2008 (1 page)
14 August 2009Secretary's change of particulars / speksrealty LTD / 01/10/2008 (1 page)
14 August 2009Return made up to 19/07/09; full list of members (4 pages)
5 May 2009Accounts made up to 31 July 2008 (2 pages)
5 May 2009Accounts made up to 31 July 2008 (2 pages)
15 October 2008Registered office changed on 15/10/2008 from 1 hammersmith grove london W6 0NB (1 page)
15 October 2008Registered office changed on 15/10/2008 from 1 hammersmith grove london W6 0NB (1 page)
28 July 2008Secretary's change of particulars / keenrealty LTD / 03/09/2007 (1 page)
28 July 2008Return made up to 19/07/08; full list of members (4 pages)
28 July 2008Secretary's change of particulars / keenrealty LTD / 03/09/2007 (1 page)
28 July 2008Return made up to 19/07/08; full list of members (4 pages)
19 July 2007Incorporation (14 pages)
19 July 2007Incorporation (14 pages)