Company NameKeep It Running Limited
Company StatusDissolved
Company Number03407772
CategoryPrivate Limited Company
Incorporation Date23 July 1997(26 years, 9 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)
Previous NamesRichmond Solutions Limited and Radline Solutions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Raymond William Booty
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(2 years, 7 months after company formation)
Appointment Duration13 years, 8 months (closed 03 December 2013)
RoleBusiness Continuity Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnexpected Cottage
Birds Green, Willingale
Ongar
Essex
CM5 0PW
Secretary NamePauline Ruth Booty
NationalityBritish
StatusClosed
Appointed04 April 2005(7 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 03 December 2013)
RoleCompany Director
Correspondence AddressUnexpected Cottage
Birds Green, Willingale
Ongar
Essex
CM5 0PW
Director NameRichard Adam Raymond Booty
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1997(3 days after company formation)
Appointment Duration7 years, 8 months (resigned 04 April 2005)
RoleCompany Director
Correspondence Address73 The Shaftesburys
Barking
Essex
IG11 7JP
Secretary NameMr Raymond William Booty
NationalityBritish
StatusResigned
Appointed26 July 1997(3 days after company formation)
Appointment Duration7 years, 8 months (resigned 04 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnexpected Cottage
Birds Green, Willingale
Ongar
Essex
CM5 0PW
Director NameMr Asif Anthony Bhagwandin
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Gyllyndune Gardens
Seven Kings
IG3 9HJ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressUnexpected Cottage
Birds Green
Willingale Ongar
Essex
CM5 0PW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishWillingale
WardHigh Ongar, Willingale and The Rodings

Shareholders

200 at £1Raymond William Booty
66.67%
Ordinary
100 at £1Asif Anthony Bhagwandin
33.33%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
8 August 2013Application to strike the company off the register (3 pages)
8 August 2013Application to strike the company off the register (3 pages)
12 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
12 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
1 August 2012Annual return made up to 23 July 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 300
(4 pages)
1 August 2012Annual return made up to 23 July 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 300
(4 pages)
12 December 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
10 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
2 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
30 July 2010Director's details changed for Raymond William Booty on 23 July 2010 (2 pages)
30 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Raymond William Booty on 23 July 2010 (2 pages)
30 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
30 November 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
30 November 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
11 August 2009Return made up to 23/07/09; full list of members (3 pages)
11 August 2009Return made up to 23/07/09; full list of members (3 pages)
3 November 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
3 November 2008Accounts made up to 31 July 2008 (2 pages)
12 August 2008Return made up to 23/07/08; full list of members (3 pages)
12 August 2008Return made up to 23/07/08; full list of members (3 pages)
11 August 2008Director's Change of Particulars / raymond booty / 11/08/2008 / HouseName/Number was: , now: unexpected cottage; Occupation was: company director, now: business continuity consultant (1 page)
11 August 2008Director's change of particulars / raymond booty / 11/08/2008 (1 page)
21 September 2007Accounts made up to 31 July 2007 (2 pages)
21 September 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
14 August 2007Return made up to 23/07/07; full list of members (2 pages)
14 August 2007Return made up to 23/07/07; full list of members (2 pages)
19 September 2006Accounts made up to 31 July 2006 (1 page)
19 September 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
22 August 2006Return made up to 23/07/06; full list of members (6 pages)
22 August 2006Return made up to 23/07/06; full list of members (6 pages)
19 September 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
19 September 2005Accounts made up to 31 July 2005 (1 page)
25 August 2005Return made up to 23/07/05; full list of members (6 pages)
25 August 2005Return made up to 23/07/05; full list of members (6 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005Secretary resigned (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
21 March 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
21 March 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
2 August 2004Return made up to 23/07/04; full list of members (7 pages)
2 August 2004Return made up to 23/07/04; full list of members (7 pages)
23 April 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
23 April 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
4 March 2004Registered office changed on 04/03/04 from: alderwick james & co suite 4 the sanctuary 23 oakhill grove surbiton surrey KT6 6DU (1 page)
4 March 2004Registered office changed on 04/03/04 from: alderwick james & co suite 4 the sanctuary 23 oakhill grove surbiton surrey KT6 6DU (1 page)
2 September 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2003Return made up to 23/07/03; full list of members (7 pages)
15 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
15 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
17 December 2002Registered office changed on 17/12/02 from: 101 brighton road surbiton surrey KT6 5NF (1 page)
17 December 2002Registered office changed on 17/12/02 from: 101 brighton road surbiton surrey KT6 5NF (1 page)
12 August 2002Return made up to 23/07/02; full list of members (5 pages)
12 August 2002Return made up to 23/07/02; full list of members (5 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
2 January 2002Secretary's particulars changed;director's particulars changed (1 page)
2 January 2002Secretary's particulars changed;director's particulars changed (1 page)
7 September 2001Return made up to 23/07/01; full list of members (5 pages)
7 September 2001Return made up to 23/07/01; full list of members (5 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
11 May 2001Company name changed radline solutions LIMITED\certificate issued on 10/05/01 (2 pages)
11 May 2001Ad 26/03/01--------- £ si 299@1=299 £ ic 1/300 (2 pages)
11 May 2001Company name changed radline solutions LIMITED\certificate issued on 10/05/01 (2 pages)
11 May 2001Ad 26/03/01--------- £ si 299@1=299 £ ic 1/300 (2 pages)
28 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
28 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
23 August 2000Return made up to 23/07/00; full list of members (6 pages)
23 August 2000Return made up to 23/07/00; full list of members (6 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Registered office changed on 15/05/00 from: 80 manor road richmond surrey TW9 1YB (1 page)
15 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
15 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
15 May 2000Registered office changed on 15/05/00 from: 80 manor road richmond surrey TW9 1YB (1 page)
15 May 2000New director appointed (2 pages)
3 August 1999Return made up to 23/07/99; no change of members (4 pages)
3 August 1999Return made up to 23/07/99; no change of members (4 pages)
13 November 1998Accounts for a small company made up to 31 July 1998 (5 pages)
13 November 1998Accounts for a small company made up to 31 July 1998 (5 pages)
11 August 1998Return made up to 23/07/98; full list of members (6 pages)
11 August 1998Return made up to 23/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/08/98
(6 pages)
14 May 1998Registered office changed on 14/05/98 from: 80 manor road richmond surrey TW9 1YB (1 page)
15 January 1998Memorandum and Articles of Association (16 pages)
15 January 1998Memorandum and Articles of Association (16 pages)
9 January 1998Company name changed richmond solutions LIMITED\certificate issued on 12/01/98 (3 pages)
9 January 1998Company name changed richmond solutions LIMITED\certificate issued on 12/01/98 (3 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997Secretary resigned (1 page)
23 July 1997Incorporation (17 pages)