Dissolved
Dissolved 2017-05-10
Company Information for KEENCREST LIMITED
NORTHWOOD, MIDDLESEX, HA6,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-05-10 |
Company Name | |
---|---|
KEENCREST LIMITED | |
Legal Registered Office | |
NORTHWOOD MIDDLESEX | |
Company Number | 02170930 | |
---|---|---|
Date formed | 1987-09-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-05-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 21:17:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
KEENCREST PTY. LTD. | QLD 4164 | Active | Company formed on the 1998-02-23 |
![]() |
Keencrest Limited | Unknown | Company formed on the 2015-07-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 21 GRIMSDYKE ROAD HATCH END PINNER MIDDX HA5 4PJ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS ALFRED ALLEN / 31/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON JENNIFER ALLEN / 29/10/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON JENNIFER ALLEN / 31/10/2015 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2014 FROM KEBBELL HOUSE DELTA GAIN CARPENTERS PARK WATFORD HERTS WD19 5EF | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON JENNIFER ALLEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS ALFRED ALLEN / 01/10/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 13/11/01 | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/11/00 | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/01/96 | |
363s | RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/01/92 | |
363b | RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 | |
363 | RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 | |
363 | RETURN MADE UP TO 27/10/88; FULL LIST OF MEMBERS | |
PUC 2 | WD 18/11/88 AD 31/03/88--------- £ SI 98@1=98 £ IC 2/100 | |
SRES01 | ADOPT MEM AND ARTS 051087 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/10/87 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG |
Appointment of Liquidators | 2016-02-10 |
Notices to Creditors | 2016-02-10 |
Resolutions for Winding-up | 2016-02-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.04 | 7 |
MortgagesNumMortOutstanding | 0.03 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.01 | 3 |
This shows the max and average number of mortgages for companies with the same SIC code of 69202 - Bookkeeping activities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEENCREST LIMITED
The top companies supplying to UK government with the same SIC code (69202 - Bookkeeping activities) as KEENCREST LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | KEENCREST LIMITED | Event Date | 2016-02-04 |
Ashok Bhardwaj , (IP No. 4640) of Bhardwaj Insolvency Practitioners , 47/49 Green Lane, Northwood, Middlesex, HA6 3AE . : Further information about this case is available at Bhardwaj Insolvency Practitioners on telephone 01923 820966. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | KEENCREST LIMITED | Event Date | 2016-02-04 |
Notice is hereby given that the Creditors of the above-named Company, are required, on or before 18 March 2016 to send their names and addresses, with particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to Ashok Bhardwaj of Bhardwaj Insolvency Practitioners, 47/49 Green Lane, Northwood, Middlesex, HA6 3AE the Liquidator of the said Company, and, if so required by notice in writing by the said Liquidator, are, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, on in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known Creditors have been, or will be, paid in full. Date of Appointment: 04 February 2016 Office Holder details: Ashok Bhardwaj , (IP No. 4640) of Bhardwaj Insolvency Practitioners , 47/49 Green Lane, Northwood, Middlesex, HA6 3AE . Further information about this case is available at Bhardwaj Insolvency Practitioners on email info@bhardwaj.co.uk or telephone 01923 820966. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KEENCREST LIMITED | Event Date | 2016-02-04 |
At a General Meeting of the above-named Company, duly convened and held at 373-375 Station Approach, Harrow, Middlesex HA1 2AW, on 04 February 2016 , at 11.00 am, the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily and that Ashok Bhardwaj , (IP No. 4640) of Bhardwaj Insolvency Practitioners , 47/49 Green Lane, Northwood, Middlesex, HA6 3AE be and he is hereby appointed Liquidator for the purpose of such winding-up. Further information about this case is available at Bhardwaj Insolvency Practitioners on email info@bhardwaj.co.uk or telephone 01923 820966. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |