Company NameSitekeep Ltd
Company StatusDissolved
Company Number07466821
CategoryPrivate Limited Company
Incorporation Date10 December 2010(13 years, 4 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous NamesBarometer Intelligence Ltd and Keepsite Ltd

Business Activity

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

Directors

Director NameMr Adam Stuart Hyde
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityAustralian
StatusClosed
Appointed10 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34b York Way
London
N1 9AB
Director NameSean Robert Fox
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican (Usa)
StatusResigned
Appointed10 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 178 Hoxton Street
London
Greater London
N1 5LH
Secretary NameSean Robert Fox
StatusResigned
Appointed10 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 16 Labyrinth Tower Dalston Square
London
E8 3GP

Contact

Websitekeepsite.com

Location

Registered Address34b York Way
London
N1 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

95 at £1Adam Hyde
95.00%
Ordinary
5 at £1Sean Deal
5.00%
Ordinary

Financials

Year2014
Net Worth-£33,117
Current Liabilities£34,320

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
7 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 August 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 July 2017Notification of Adam Hyde as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Adam Hyde as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Notification of Adam Hyde as a person with significant control on 6 April 2016 (2 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
4 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
16 December 2015Director's details changed for Mr Adam Stuart Hyde on 1 July 2015 (2 pages)
16 December 2015Director's details changed for Mr Adam Stuart Hyde on 1 July 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 March 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 April 2014Company name changed keepsite LTD\certificate issued on 28/04/14
  • RES15 ‐ Change company name resolution on 2014-04-25
  • NM01 ‐ Change of name by resolution
(3 pages)
28 April 2014Company name changed keepsite LTD\certificate issued on 28/04/14
  • RES15 ‐ Change company name resolution on 2014-04-25
  • NM01 ‐ Change of name by resolution
(3 pages)
6 January 2014Director's details changed for Mr Adam Stuart Hyde on 1 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Adam Stuart Hyde on 1 January 2014 (2 pages)
6 January 2014Director's details changed for Mr Adam Stuart Hyde on 1 January 2014 (2 pages)
19 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
19 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
24 October 2012Termination of appointment of Sean Fox as a director (1 page)
24 October 2012Registered office address changed from Flat 16 Labyrinth Tower Dalston Square London E8 3GP on 24 October 2012 (1 page)
24 October 2012Termination of appointment of Sean Fox as a secretary (1 page)
24 October 2012Registered office address changed from Flat 16 Labyrinth Tower Dalston Square London E8 3GP on 24 October 2012 (1 page)
24 October 2012Termination of appointment of Sean Fox as a director (1 page)
24 October 2012Termination of appointment of Sean Fox as a secretary (1 page)
9 October 2012Company name changed barometer intelligence LTD\certificate issued on 09/10/12
  • RES15 ‐ Change company name resolution on 2012-10-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 October 2012Company name changed barometer intelligence LTD\certificate issued on 09/10/12
  • RES15 ‐ Change company name resolution on 2012-10-09
  • NM01 ‐ Change of name by resolution
(3 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 April 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
10 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
10 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
10 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)