About

Registered Number: 05234024
Date of Incorporation: 16/09/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 5 months ago)
Registered Address: Unit 1, Byngs Business Park Byngs Business Park, Soake Road, Denmead, Waterlooville, Hampshire, PO7 6QX,

 

De Keyser & Co Ltd was setup in 2004, it's status in the Companies House registry is set to "Dissolved". This business has 2 directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACPHERSON, Jessica Emma 09 May 2005 31 August 2005 1
Secretary Name Appointed Resigned Total Appointments
MACPHERSON, Russell Cardew, Dr 01 November 2004 09 May 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AD01 - Change of registered office address 18 February 2016
AP01 - Appointment of director 18 February 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 17 October 2011
AD01 - Change of registered office address 17 October 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 07 December 2010
CH01 - Change of particulars for director 07 December 2010
CH03 - Change of particulars for secretary 07 December 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 21 April 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
363a - Annual Return 02 November 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
AA - Annual Accounts 24 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2006
287 - Change in situation or address of Registered Office 09 August 2006
363a - Annual Return 21 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 05 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2004
288a - Notice of appointment of directors or secretaries 05 November 2004
287 - Change in situation or address of Registered Office 05 November 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
NEWINC - New incorporation documents 16 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.