Company NameSurrey Keep (Management Company) Limited
Company StatusDissolved
Company Number07880650
CategoryPrivate Limited Company
Incorporation Date13 December 2011(12 years, 4 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Brian Kirsch
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 23 Catalyst House 720 Centennial Court Cente
Elstree
Hertfordshire
WD6 3SY
Secretary NameKirsch Jean
NationalityBritish
StatusClosed
Appointed03 May 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 04 August 2015)
RoleCompany Director
Correspondence AddressSuite 23 Catalyst House 720 Centennial Court
Centennial Park
Elstree
Hertfordshire
WD6 3SY
Director NameMr Benjamin William Rawlings
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302 Charminster Road
Bournemouth
Dorset
BH8 9RU
Director NameMr Scott Lewis Rawlings
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address302 Charminster Road
Bournemouth
Dorset
BH8 9RU

Location

Registered AddressKirsch Securities Limited
Suite 23 Catalyst House 720 Centennial Court Centennial Park
Elstree
WD6 3SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Shareholders

91 at £1Brian Kirsh
91.00%
Ordinary
1 at £1A. Prest
1.00%
Ordinary
1 at £1B. James-connett
1.00%
Ordinary
1 at £1C. Webster
1.00%
Ordinary
1 at £1E. Russell
1.00%
Ordinary
1 at £1H. Bradley
1.00%
Ordinary
1 at £1L. Adams
1.00%
Ordinary
1 at £1L. Allen
1.00%
Ordinary
1 at £1P. Stroud
1.00%
Ordinary
1 at £1R. Pinckston
1.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
22 April 2014Director's details changed (2 pages)
22 April 2014Director's details changed (2 pages)
17 April 2014Director's details changed (2 pages)
17 April 2014Director's details changed (2 pages)
28 February 2014Director's details changed for Mr Brian Kirsch on 28 February 2014 (2 pages)
28 February 2014Director's details changed for Mr Brian Kirsch on 28 February 2014 (2 pages)
7 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
7 February 2014Director's details changed (2 pages)
7 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(6 pages)
7 February 2014Director's details changed (2 pages)
23 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 May 2013Registered office address changed from 302 Charminster Road Bournemouth Dorset BH8 9RU United Kingdom on 30 May 2013 (2 pages)
30 May 2013Appointment of Kirsch Jean as a secretary (3 pages)
30 May 2013Termination of appointment of Scott Rawlings as a director (2 pages)
30 May 2013Termination of appointment of Benjamin Rawlings as a director (2 pages)
30 May 2013Appointment of Mr Brian Kirsch as a director (3 pages)
30 May 2013Termination of appointment of Benjamin Rawlings as a director (2 pages)
30 May 2013Registered office address changed from 302 Charminster Road Bournemouth Dorset BH8 9RU United Kingdom on 30 May 2013 (2 pages)
30 May 2013Appointment of Kirsch Jean as a secretary (3 pages)
30 May 2013Appointment of Mr Brian Kirsch as a director (3 pages)
30 May 2013Termination of appointment of Scott Rawlings as a director (2 pages)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
13 December 2011Incorporation (19 pages)
13 December 2011Incorporation (19 pages)