Company NameKeidar Enterprises Ltd
Company StatusDissolved
Company Number08666546
CategoryPrivate Limited Company
Incorporation Date28 August 2013(10 years, 7 months ago)
Dissolution Date8 January 2019 (5 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Corina Voelklein
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityGerman
StatusClosed
Appointed03 March 2018(4 years, 6 months after company formation)
Appointment Duration10 months, 1 week (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMrs Tal Shapira Keidar
Date of BirthApril 1971 (Born 53 years ago)
NationalityIsraeli
StatusResigned
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Orchard Drive
Edgware
HA8 7SD
Director NameMr Ziv Keidar
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Calthorpe Gardens
Edgware
HA8 7TH

Location

Registered Address4 Prince Albert Road
London
NW1 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

51 at £1Ziv Keidar
51.00%
Ordinary
49 at £1Tal Shapira Keidar
49.00%
Ordinary

Financials

Year2014
Net Worth£6,272
Cash£26,589
Current Liabilities£27,407

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
12 July 2018Registered office address changed from 11 Calthorpe Gardens Edgware HA8 7th United Kingdom to 4 Prince Albert Road London NW1 7SN on 12 July 2018 (1 page)
6 July 2018Appointment of Ms Corina Voelklein as a director on 3 March 2018 (2 pages)
6 July 2018Termination of appointment of Ziv Keidar as a director on 3 March 2018 (1 page)
6 July 2018Notification of Corina Voelklein as a person with significant control on 3 March 2018 (2 pages)
29 May 2018Termination of appointment of Tal Shapira Keidar as a director on 2 March 2018 (1 page)
25 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
2 February 2018Director's details changed for Mr Ziv Keidar on 30 January 2018 (2 pages)
2 February 2018Registered office address changed from 14 Orchard Drive Edgware HA8 7SD United Kingdom to 11 Calthorpe Gardens Edgware HA8 7th on 2 February 2018 (1 page)
3 October 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
13 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 March 2016Director's details changed for Mr Ziv Keidar on 1 February 2016 (2 pages)
7 March 2016Director's details changed for Mrs Tal Shapira Keidar on 1 February 2016 (2 pages)
7 March 2016Registered office address changed from 36 Heming Road Edgware HA8 9AE to 14 Orchard Drive Edgware HA8 7SD on 7 March 2016 (1 page)
7 March 2016Registered office address changed from 36 Heming Road Edgware HA8 9AE to 14 Orchard Drive Edgware HA8 7SD on 7 March 2016 (1 page)
7 March 2016Director's details changed for Mrs Tal Shapira Keidar on 1 February 2016 (2 pages)
7 March 2016Director's details changed for Mr Ziv Keidar on 1 February 2016 (2 pages)
22 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
28 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)