London
N1 9AB
Director Name | Sean Robert Fox |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | American (Usa) |
Status | Resigned |
Appointed | 10 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 178 Hoxton Street London Greater London N1 5LH |
Secretary Name | Sean Robert Fox |
---|---|
Status | Resigned |
Appointed | 10 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 16 Labyrinth Tower Dalston Square London E8 3GP |
Website | keepsite.com |
---|
Registered Address | 34b York Way London N1 9AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
95 at £1 | Adam Hyde 95.00% Ordinary |
---|---|
5 at £1 | Sean Deal 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,117 |
Current Liabilities | £34,320 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
22 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 August 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 July 2017 | Notification of Adam Hyde as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Adam Hyde as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Notification of Adam Hyde as a person with significant control on 6 April 2016 (2 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
4 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
16 December 2015 | Director's details changed for Mr Adam Stuart Hyde on 1 July 2015 (2 pages) |
16 December 2015 | Director's details changed for Mr Adam Stuart Hyde on 1 July 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 March 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 April 2014 | Company name changed keepsite LTD\certificate issued on 28/04/14
|
28 April 2014 | Company name changed keepsite LTD\certificate issued on 28/04/14
|
6 January 2014 | Director's details changed for Mr Adam Stuart Hyde on 1 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Adam Stuart Hyde on 1 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Adam Stuart Hyde on 1 January 2014 (2 pages) |
19 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Termination of appointment of Sean Fox as a director (1 page) |
24 October 2012 | Registered office address changed from Flat 16 Labyrinth Tower Dalston Square London E8 3GP on 24 October 2012 (1 page) |
24 October 2012 | Termination of appointment of Sean Fox as a secretary (1 page) |
24 October 2012 | Registered office address changed from Flat 16 Labyrinth Tower Dalston Square London E8 3GP on 24 October 2012 (1 page) |
24 October 2012 | Termination of appointment of Sean Fox as a director (1 page) |
24 October 2012 | Termination of appointment of Sean Fox as a secretary (1 page) |
9 October 2012 | Company name changed barometer intelligence LTD\certificate issued on 09/10/12
|
9 October 2012 | Company name changed barometer intelligence LTD\certificate issued on 09/10/12
|
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 April 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Incorporation
|
10 December 2010 | Incorporation
|
10 December 2010 | Incorporation
|