Company NameKeepset Limited
Company StatusDissolved
Company Number03694369
CategoryPrivate Limited Company
Incorporation Date12 January 1999(25 years, 3 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael William Keith Dean
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1999(3 days after company formation)
Appointment Duration7 years, 10 months (closed 14 November 2006)
RoleComputer Consultant
Correspondence Address161 Hatch Road
Brentwood
Essex
CM15 9QB
Secretary NameKathryn Jane Dean
NationalityBritish
StatusClosed
Appointed15 January 1999(3 days after company formation)
Appointment Duration7 years, 10 months (closed 14 November 2006)
RoleCompany Director
Correspondence Address161 Hatch Road
Pilgrims Hatch
Brentwood
Essex
CM15 9QB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address161 Hatch Road
Pilgrims Hatch
Brentwood
Essex
CM15 9QB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood

Financials

Year2014
Net Worth£518
Cash£490
Current Liabilities£43,785

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
16 March 2005Return made up to 12/01/05; full list of members (6 pages)
16 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 June 2004Return made up to 12/01/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 December 2003Return made up to 12/01/03; full list of members
  • 363(287) ‐ Registered office changed on 22/12/03
(6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 December 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 February 2002Return made up to 12/01/02; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 February 2001Return made up to 12/01/01; full list of members (6 pages)
20 March 2000Return made up to 12/01/00; full list of members (6 pages)
17 August 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
26 January 1999Secretary resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
19 January 1999Registered office changed on 19/01/99 from: 120 east road london N1 6AA (1 page)
12 January 1999Incorporation (15 pages)