About

Registered Number: 03632923
Date of Incorporation: 17/09/1998 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years and 11 months ago)
Registered Address: BRUCE ALLEN LLP, 3rd Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS

 

Having been setup in 1998, Keanda Ltd has its registered office in Hornchurch, it's status at Companies House is "Dissolved". Daley, Emma Charlotte, Daley, Keith Anthony are the current directors of the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALEY, Keith Anthony 17 September 1998 - 1
Secretary Name Appointed Resigned Total Appointments
DALEY, Emma Charlotte 17 September 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 29 January 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 24 October 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 24 September 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 08 August 2014
AD01 - Change of registered office address 08 July 2014
AD01 - Change of registered office address 01 July 2014
CH01 - Change of particulars for director 10 February 2014
CH03 - Change of particulars for secretary 10 February 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 22 September 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 04 October 2007
287 - Change in situation or address of Registered Office 16 November 2006
363a - Annual Return 04 October 2006
AA - Annual Accounts 21 June 2006
363a - Annual Return 29 September 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 17 September 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 15 September 2003
287 - Change in situation or address of Registered Office 08 March 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 29 August 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 06 August 2001
363s - Annual Return 29 September 2000
AA - Annual Accounts 20 July 2000
AA - Annual Accounts 10 April 2000
225 - Change of Accounting Reference Date 16 March 2000
363s - Annual Return 27 September 1999
288c - Notice of change of directors or secretaries or in their particulars 17 August 1999
288a - Notice of appointment of directors or secretaries 09 October 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
225 - Change of Accounting Reference Date 01 October 1998
287 - Change in situation or address of Registered Office 29 September 1998
RESOLUTIONS - N/A 22 September 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
287 - Change in situation or address of Registered Office 22 September 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
NEWINC - New incorporation documents 17 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.