Company NameKEAL Limited
Company StatusDissolved
Company Number06583264
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 12 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jon James Arthur Turvey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed14 May 2008(1 week, 5 days after company formation)
Appointment Duration7 years, 7 months (closed 15 December 2015)
RoleWiring Engineer
Country of ResidenceEngland
Correspondence Address8th Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Secretary NameBelgrave Secretaries Ltd (Corporation)
StatusClosed
Appointed14 May 2008(1 week, 5 days after company formation)
Appointment Duration7 years, 7 months (closed 15 December 2015)
Correspondence Address2nd Floor, Middlesex House
Middlesex House, 29-45 High Street
Edgware
Middlesex
HA8 7UU
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address8th Floor
Elizabeth House 54-58 High Street
Edgware
Middlesex
HA8 7EJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Jon James Arthur Turvey
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,450
Cash£10,446
Current Liabilities£52,010

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
24 May 2012Registered office address changed from 5Th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU on 24 May 2012 (1 page)
24 May 2012Director's details changed for Mr Jon James Arthur Turvey on 26 March 2012 (2 pages)
24 May 2012Director's details changed for Mr Jon James Arthur Turvey on 26 March 2012 (2 pages)
24 May 2012Registered office address changed from 5Th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU on 24 May 2012 (1 page)
27 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 June 2010Registered office address changed from 2Nd Floor, Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 11 June 2010 (1 page)
11 June 2010Registered office address changed from 2Nd Floor, Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 11 June 2010 (1 page)
10 June 2010Director's details changed for Mr Jon James Arthur Turvey on 10 June 2010 (2 pages)
10 June 2010Director's details changed for Mr Jon James Arthur Turvey on 10 June 2010 (2 pages)
9 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
19 January 2010Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
9 June 2009Return made up to 02/05/09; full list of members (3 pages)
9 June 2009Return made up to 02/05/09; full list of members (3 pages)
14 May 2008Secretary appointed belgrave secretaries LTD (1 page)
14 May 2008Appointment terminated director premier directors LIMITED (1 page)
14 May 2008Appointment terminated director premier directors LIMITED (1 page)
14 May 2008Appointment terminated secretary premier secretaries LIMITED (1 page)
14 May 2008Appointment terminated secretary premier secretaries LIMITED (1 page)
14 May 2008Registered office changed on 14/05/2008 from 122-126 tooley street london SE1 2TU united kingdom (1 page)
14 May 2008Registered office changed on 14/05/2008 from 122-126 tooley street london SE1 2TU united kingdom (1 page)
14 May 2008Director appointed mr jon james arthur turvey (1 page)
14 May 2008Director appointed mr jon james arthur turvey (1 page)
14 May 2008Secretary appointed belgrave secretaries LTD (1 page)
2 May 2008Incorporation (10 pages)
2 May 2008Incorporation (10 pages)