Company NameKeetov Investments Ltd
DirectorAllan Solinsky
Company StatusActive
Company Number09050098
CategoryPrivate Limited Company
Incorporation Date21 May 2014(9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Allan Solinsky
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed21 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Darenth Road
London
N16 6EB
Secretary NameMrs Katalin Solinsky
StatusCurrent
Appointed21 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address149 Albion Road
London
N16 9JU

Location

Registered Address81 Darenth Road
London
N16 6EB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Allan Solinsky
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 May

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Filing History

4 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
21 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
28 February 2023Previous accounting period shortened from 29 May 2022 to 28 May 2022 (1 page)
31 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
27 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
24 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
1 June 2021Registered office address changed from 149 Albion Road London N16 9JU to 81 Darenth Road London N16 6EB on 1 June 2021 (1 page)
27 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
2 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 31 May 2019 (3 pages)
28 February 2020Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
4 August 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 May 2018 (2 pages)
28 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
2 November 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
22 September 2018Compulsory strike-off action has been discontinued (1 page)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
27 September 2017Compulsory strike-off action has been discontinued (1 page)
27 September 2017Compulsory strike-off action has been discontinued (1 page)
26 September 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
25 September 2017Notification of Allan Solinsky as a person with significant control on 17 May 2016 (2 pages)
25 September 2017Notification of Allan Solinsky as a person with significant control on 17 May 2016 (2 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
2 April 2017Secretary's details changed for Mrs Kathalin Solinsky on 2 April 2017 (1 page)
2 April 2017Secretary's details changed for Mrs Kathalin Solinsky on 2 April 2017 (1 page)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
23 September 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-09-23
  • GBP 1
(6 pages)
23 September 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-09-23
  • GBP 1
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)