About

Registered Number: 07170069
Date of Incorporation: 25/02/2010 (14 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 11 months ago)
Registered Address: Cherwell, Knowl Hill, Woking, GU22 7HL,

 

Founded in 2010, Keepout-the Crime Diversion Scheme has its registered office in Woking. The companies directors are Arnull, Elaine, Dr, King, Jane, Robertson, James, Webb, Margaret Eileen Fiddes, Smith, Linda, Palmer, Angela. Currently we aren't aware of the number of employees at the Keepout-the Crime Diversion Scheme.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNULL, Elaine, Dr 02 February 2014 - 1
KING, Jane 02 February 2014 - 1
ROBERTSON, James 25 February 2010 - 1
WEBB, Margaret Eileen Fiddes 12 September 2011 - 1
PALMER, Angela 25 February 2010 12 September 2011 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Linda 25 February 2010 31 August 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
SOAS(A) - Striking-off action suspended (Section 652A) 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 26 March 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 19 February 2019
AA01 - Change of accounting reference date 13 September 2018
CS01 - N/A 01 March 2018
AD01 - Change of registered office address 28 February 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 08 March 2016
CH01 - Change of particulars for director 08 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 03 October 2014
CH01 - Change of particulars for director 20 March 2014
AR01 - Annual Return 26 February 2014
AD01 - Change of registered office address 26 February 2014
TM01 - Termination of appointment of director 26 February 2014
AP01 - Appointment of director 26 February 2014
AP01 - Appointment of director 26 February 2014
AD01 - Change of registered office address 26 February 2014
AD01 - Change of registered office address 14 February 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 08 March 2013
AP01 - Appointment of director 09 January 2013
TM01 - Termination of appointment of director 04 January 2013
AA - Annual Accounts 25 September 2012
TM01 - Termination of appointment of director 19 September 2012
TM01 - Termination of appointment of director 11 May 2012
CH01 - Change of particulars for director 13 March 2012
AR01 - Annual Return 13 March 2012
CH01 - Change of particulars for director 13 March 2012
CH01 - Change of particulars for director 13 March 2012
TM01 - Termination of appointment of director 03 January 2012
AP01 - Appointment of director 03 January 2012
AP01 - Appointment of director 03 January 2012
AP01 - Appointment of director 13 December 2011
AA - Annual Accounts 16 November 2011
AA01 - Change of accounting reference date 02 November 2011
AR01 - Annual Return 14 March 2011
CH01 - Change of particulars for director 14 March 2011
MEM/ARTS - N/A 17 November 2010
CERTNM - Change of name certificate 15 November 2010
CONNOT - N/A 15 November 2010
TM02 - Termination of appointment of secretary 09 September 2010
AP01 - Appointment of director 11 March 2010
NEWINC - New incorporation documents 25 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.