Company NameKeep Consulting Limited
Company StatusDissolved
Company Number03718238
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)
Dissolution Date29 March 2005 (19 years ago)

Business Activity

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

Directors

Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusClosed
Appointed23 February 1999(same day as company formation)
Correspondence Address2 Adelaide House Corby Gate Business
Park Priors Haw Road
Corby
Northamptonshire
NN17 5JG
Director NameLowtax Nominees Limited (Corporation)
StatusClosed
Appointed16 February 2000(11 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (closed 29 March 2005)
Correspondence Address2 Adelaide House Corby Gate
Business Park Priors Haw Road
Corby
Northamptonshire
NN17 5JG
Director NameNicola Anne Bayliss
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 28 November 2003)
RoleAccountant
Correspondence Address24 Froden Brook
Billericay
Essex
CM11 2TW
Director NameRichard Bayliss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 28 November 2003)
RoleTax Consultant
Correspondence Address24 Froden Brook
Billericay
Essex
CM11 2TW
Director NameMs Andrea Rudge
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 28 November 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Harvest Close
Burton Latimer
Northamptonshire
NN15 5YN
Director NameLowtax Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES

Location

Registered AddressMayflower House
High Street
Billericay
Essex
CM12 9FT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth£23,538
Cash£54,866
Current Liabilities£96,184

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
14 September 2004Voluntary strike-off action has been suspended (1 page)
20 July 2004First Gazette notice for voluntary strike-off (1 page)
8 June 2004Application for striking-off (1 page)
22 March 2004Return made up to 23/02/04; full list of members (8 pages)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
16 July 2003Director's particulars changed (1 page)
16 July 2003Secretary's particulars changed (1 page)
7 March 2003Return made up to 23/02/03; full list of members (8 pages)
5 March 2003Total exemption small company accounts made up to 28 February 2002 (3 pages)
12 December 2002Ad 19/11/02--------- £ si 10@1=10 £ ic 51/61 (3 pages)
5 September 2002Ad 02/09/02--------- £ si 10@1=10 £ ic 41/51 (3 pages)
5 June 2002Total exemption small company accounts made up to 28 February 2001 (3 pages)
7 March 2002Return made up to 23/02/02; full list of members (8 pages)
11 September 2001Director's particulars changed (1 page)
8 August 2001Registered office changed on 08/08/01 from: lakewood house horndon business park brentwood essex CM13 3XL (1 page)
12 March 2001Return made up to 23/02/01; full list of members (8 pages)
16 November 2000Full accounts made up to 29 February 2000 (6 pages)
5 July 2000Secretary's particulars changed (1 page)
3 March 2000Ad 29/03/99-31/01/00 £ si 50@1 (3 pages)
3 March 2000Ad 24/01/00--------- £ si 10@1 (3 pages)
1 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
1 March 2000£ nc 10000/16000 23/02/99 (1 page)
1 March 2000New director appointed (2 pages)
25 February 2000Return made up to 23/02/00; full list of members (7 pages)
23 August 1999Registered office changed on 23/08/99 from: 1 rannock house geddington road corby northamptonshire NN18 8AA (1 page)
20 July 1999Director's particulars changed (1 page)
1 June 1999Secretary's particulars changed (1 page)
25 May 1999Registered office changed on 25/05/99 from: 27 mary park gardens bishops stortford hertfordshire CM23 3ES (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999New director appointed (3 pages)
22 April 1999New director appointed (2 pages)
23 February 1999Incorporation (8 pages)