Company NameKEAY Homes (The Courtyard) Limited
Company StatusDissolved
Company Number06863707
CategoryPrivate Limited Company
Incorporation Date31 March 2009(15 years, 1 month ago)
Dissolution Date26 October 2016 (7 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ivan Reginald George Toscani
Date of BirthApril 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed10 December 2012(3 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 26 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStreeters The Green
Croxley Green
Rickmansworth
Hertfordshire
WD3 3HJ
Director NameMr Timothy Edward Nutt
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BD
Director NameMr Geoffrey Leslie Simm
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmberley House The Clump
Rickmansworth
Hertfordshire
WD3 4BG
Director NameMs Lisa Simm
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmberley House The Clump
Rickmansworth
Hertfordshire
WD3 4BG
Director NameMs Cheryl Ann Eggleton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Church Lane
Sarrat
Rickmansworth
Hertfordshire
WD3 6HL
Director NameMr Daniel Paul Lawrence
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(3 years, 2 months after company formation)
Appointment Duration6 months (resigned 10 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Coningesby Drive
Watford
Hertfordshire
WD17 3BD

Location

Registered AddressSuite 17 Building 6
Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2012
Net Worth-£650
Cash£100
Current Liabilities£63,115

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 October 2016Final Gazette dissolved following liquidation (1 page)
26 July 2016Return of final meeting in a members' voluntary winding up (8 pages)
29 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
15 September 2015Registered office address changed from Enterprise House Beeson's Yard Bury Lane Rickmansworth Herts WD3 1DS to 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 15 September 2015 (2 pages)
3 September 2015Appointment of a voluntary liquidator (1 page)
3 September 2015Declaration of solvency (3 pages)
3 July 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
16 April 2014Director's details changed for Mr Ivan Reginald George Toscani on 1 April 2013 (2 pages)
16 April 2014Director's details changed for Mr Ivan Reginald George Toscani on 1 April 2013 (2 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (15 pages)
21 June 2013Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 21 June 2013 (2 pages)
12 March 2013Termination of appointment of Daniel Lawrence as a director (2 pages)
12 March 2013Appointment of Mr Ivan Reginald Toscani as a director (3 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 3 (20 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 October 2012Appointment of Mr Daniel Paul Lawrence as a director (2 pages)
1 October 2012Termination of appointment of Cheryl Eggleton as a director (1 page)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
9 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 October 2010Appointment of Ms Cheryl Ann Eggleton as a director (2 pages)
26 October 2010Termination of appointment of Lisa Simm as a director (1 page)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
16 August 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
8 February 2010Appointment of Ms Lisa Simm as a director (2 pages)
8 February 2010Termination of appointment of Geoffrey Simm as a director (1 page)
8 February 2010Termination of appointment of Timothy Nutt as a director (1 page)
10 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 December 2009Statement of capital following an allotment of shares on 12 November 2009
  • GBP 100
(2 pages)
31 March 2009Incorporation (19 pages)