About

Registered Number: 02674691
Date of Incorporation: 31/12/1991 (32 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (4 years and 8 months ago)
Registered Address: Mount Manor House, 16 The Mount, Guildford, Surrey, GU2 4HN,

 

Based in Guildford, Surrey, Keene Communications Ltd was founded on 31 December 1991. The business has 6 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWES, Michael Andrew Rhys 01 September 1998 01 February 2001 1
KNOX, Frances Melissa 01 February 2001 07 November 2008 1
RIGG, Jake 05 February 2014 07 August 2015 1
TAYLOR, Paul Godfrey 01 February 1995 31 July 1998 1
Secretary Name Appointed Resigned Total Appointments
YEOMAN, Prunella Marian 11 February 1993 26 March 1993 1
OUTSOURCED ACCOUNTANCY SERVICES LTD 01 January 2013 17 August 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 September 2019
DISS16(SOAS) - N/A 10 August 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
AA01 - Change of accounting reference date 29 October 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 27 October 2017
MR04 - N/A 24 October 2017
CS01 - N/A 11 October 2017
SH06 - Notice of cancellation of shares 25 October 2016
SH03 - Return of purchase of own shares 25 October 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 27 July 2016
CH01 - Change of particulars for director 14 January 2016
AD01 - Change of registered office address 14 January 2016
RESOLUTIONS - N/A 26 November 2015
CC04 - Statement of companies objects 26 November 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 06 October 2015
TM01 - Termination of appointment of director 06 September 2015
TM02 - Termination of appointment of secretary 19 August 2015
AD01 - Change of registered office address 08 June 2015
AR01 - Annual Return 02 November 2014
AA - Annual Accounts 30 October 2014
SH06 - Notice of cancellation of shares 21 May 2014
SH03 - Return of purchase of own shares 21 May 2014
SH01 - Return of Allotment of shares 19 March 2014
AP01 - Appointment of director 10 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 18 November 2013
TM02 - Termination of appointment of secretary 18 November 2013
AP04 - Appointment of corporate secretary 18 November 2013
AD01 - Change of registered office address 02 September 2013
AR01 - Annual Return 04 November 2012
AA - Annual Accounts 30 October 2012
TM01 - Termination of appointment of director 19 October 2012
CERTNM - Change of name certificate 28 August 2012
RESOLUTIONS - N/A 21 August 2012
CH01 - Change of particulars for director 30 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 19 October 2011
CH03 - Change of particulars for secretary 19 October 2011
SH01 - Return of Allotment of shares 24 May 2011
AP01 - Appointment of director 18 May 2011
TM01 - Termination of appointment of director 26 January 2011
AR01 - Annual Return 05 November 2010
AP01 - Appointment of director 05 November 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 15 January 2010
TM01 - Termination of appointment of director 15 January 2010
AA - Annual Accounts 30 December 2009
TM01 - Termination of appointment of director 13 November 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 28 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
395 - Particulars of a mortgage or charge 13 November 2008
287 - Change in situation or address of Registered Office 18 April 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 05 November 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 16 November 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 26 September 2005
287 - Change in situation or address of Registered Office 24 May 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 12 October 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 29 October 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 11 November 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 25 October 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 23 November 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 27 October 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 18 November 1998
RESOLUTIONS - N/A 18 November 1998
RESOLUTIONS - N/A 18 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
363s - Annual Return 01 December 1997
AA - Annual Accounts 27 November 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 02 December 1996
363s - Annual Return 29 December 1995
AA - Annual Accounts 04 December 1995
288 - N/A 20 July 1995
363s - Annual Return 06 January 1995
AA - Annual Accounts 06 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 22 August 1994
RESOLUTIONS - N/A 23 February 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 20 October 1993
287 - Change in situation or address of Registered Office 02 June 1993
288 - N/A 05 May 1993
363s - Annual Return 26 March 1993
287 - Change in situation or address of Registered Office 26 March 1993
288 - N/A 04 March 1993
287 - Change in situation or address of Registered Office 14 February 1993
395 - Particulars of a mortgage or charge 13 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1992
CERTNM - Change of name certificate 27 February 1992
288 - N/A 24 February 1992
288 - N/A 07 February 1992
288 - N/A 07 February 1992
287 - Change in situation or address of Registered Office 07 February 1992
NEWINC - New incorporation documents 31 December 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 07 November 2008 Outstanding

N/A

Counterpart rent deposit deed 12 February 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.