Company NameKeynote Grp Ltd
Company StatusDissolved
Company Number05862993
CategoryPrivate Limited Company
Incorporation Date30 June 2006(17 years, 10 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Jon Roadnight
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 London Road
Biggleswade
Bedfordshire
SG18 8EE
Secretary NameCaroline Roadnight
NationalityBritish
StatusClosed
Appointed30 June 2006(same day as company formation)
RoleSecretary
Correspondence Address83 London Road
Biggleswade
Bedfordshire
SG18 8EE
Director NameNarinder Singh Dio
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(1 year, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 21 August 2012)
RoleCompany Director
Correspondence Address6 Millfield Drive
Northfleet
Kent
DA11 8BH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTrinity House, Foxes Parade
Waltham Abbey
Essex
EN9 1PH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Financials

Year2014
Net Worth£40,768
Cash£38,669
Current Liabilities£25,575

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
2 November 2011Voluntary strike-off action has been suspended (1 page)
2 November 2011Voluntary strike-off action has been suspended (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
7 October 2011Application to strike the company off the register (3 pages)
7 October 2011Application to strike the company off the register (3 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 April 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
21 April 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
29 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 August 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 100
(5 pages)
11 August 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 100
(5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 August 2009Return made up to 30/06/09; full list of members (4 pages)
25 August 2009Return made up to 30/06/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 July 2008Return made up to 30/06/08; full list of members (4 pages)
17 July 2008Return made up to 30/06/08; full list of members (4 pages)
15 July 2008Director appointed narinder singh dio (2 pages)
15 July 2008Director appointed narinder singh dio (2 pages)
22 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 August 2007Return made up to 30/06/07; full list of members (2 pages)
7 August 2007Return made up to 30/06/07; full list of members (2 pages)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
19 July 2006New director appointed (2 pages)
19 July 2006Ad 30/06/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006Ad 30/06/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
19 July 2006New secretary appointed (2 pages)
19 July 2006New secretary appointed (2 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
30 June 2006Incorporation (9 pages)
30 June 2006Incorporation (9 pages)