Company NameKeogh Project Consultancy Limited
Company StatusDissolved
Company Number07727354
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 9 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

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

Director

Director NameOlivia Keogh
Date of BirthMay 1983 (Born 41 years ago)
NationalityAustralian
StatusClosed
Appointed03 August 2011(same day as company formation)
RoleBusines Analyst
Country of ResidenceEngland
Correspondence Address69 Faringford Road
London
E15 4DP

Location

Registered Address69 Faringford Road
London
E15 4DP
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Shareholders

1 at £1Olivia Keogh
100.00%
Ordinary

Financials

Year2014
Net Worth£3
Current Liabilities£16,405

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2015Voluntary strike-off action has been suspended (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
8 October 2015Application to strike the company off the register (3 pages)
23 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 December 2014Registered office address changed from 145-157 St. John Street Suite Lp25822, Lower Ground Floor London EC1V 4PW England to 69 Faringford Road London E15 4DP on 27 December 2014 (1 page)
16 August 2014Registered office address changed from 132 Colwith Road London W6 9EZ to 145-157 St. John Street Suite Lp25822, Lower Ground Floor London EC1V 4PW on 16 August 2014 (1 page)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 November 2013Director's details changed for Olivia Keogh on 1 December 2011 (2 pages)
16 November 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-16
(3 pages)
16 November 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-16
(3 pages)
16 November 2013Director's details changed for Olivia Keogh on 1 December 2011 (2 pages)
10 November 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
2 February 2012Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG England on 2 February 2012 (2 pages)
2 February 2012Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG England on 2 February 2012 (2 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)