Company NameKeenmount Limited
Company StatusDissolved
Company Number03702995
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 2 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Keith James Doo
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(5 days after company formation)
Appointment Duration9 years, 3 months (closed 07 May 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMerlins View
Granham Hill
Marlborough
Wiltshire
SN8 4DN
Secretary NameJay Robert Doo
NationalityBritish
StatusClosed
Appointed20 February 2000(1 year after company formation)
Appointment Duration8 years, 2 months (closed 07 May 2008)
RoleCompany Director
Correspondence AddressMerlins View
Granham Hill
Marlborough
Wiltshire
SN8 4DN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Financials

Year2014
Net Worth£13,000
Cash£331
Current Liabilities£542

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 January 2008First Gazette notice for voluntary strike-off (1 page)
19 December 2007Application for striking-off (2 pages)
28 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 February 2007Return made up to 27/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 February 2006Return made up to 27/01/06; full list of members (6 pages)
23 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
3 February 2005Return made up to 27/01/05; full list of members (6 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
11 February 2004Return made up to 27/01/04; full list of members (6 pages)
25 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
28 January 2003Return made up to 27/01/03; full list of members (6 pages)
20 November 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
25 January 2002Return made up to 27/01/02; full list of members (6 pages)
13 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
22 February 2001Return made up to 27/01/01; full list of members (6 pages)
24 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
5 April 2000Ad 12/01/00--------- £ si 99@1 (2 pages)
30 March 2000Return made up to 27/01/00; full list of members (7 pages)
8 March 2000New secretary appointed (2 pages)
2 June 1999Registered office changed on 02/06/99 from: 112 south street braintree essex CM7 3QQ (1 page)
24 February 1999Registered office changed on 24/02/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
24 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Secretary resigned (1 page)
27 January 1999Incorporation (17 pages)