About

Registered Number: 03925529
Date of Incorporation: 15/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 7 months ago)
Registered Address: Park House, 158-160 Arthur Road, London, SW19 8AQ

 

Based in London, Keynel Ltd was established in 2000, it's status at Companies House is "Dissolved". The current directors of this organisation are listed as Mara, Yvonne Elaine Amy, Leon Lopez, Carmen, Mara, Michael in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARA, Yvonne Elaine Amy 15 February 2000 - 1
LEON LOPEZ, Carmen 28 February 2000 31 January 2001 1
MARA, Michael 15 February 2000 12 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
AA - Annual Accounts 27 June 2016
DS01 - Striking off application by a company 26 June 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 05 March 2012
AD01 - Change of registered office address 05 March 2012
TM01 - Termination of appointment of director 05 March 2012
AA - Annual Accounts 19 December 2011
CERTNM - Change of name certificate 12 December 2011
CONNOT - N/A 12 December 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 14 March 2008
363a - Annual Return 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 19 February 2002
AA - Annual Accounts 03 December 2001
288c - Notice of change of directors or secretaries or in their particulars 06 April 2001
363s - Annual Return 22 February 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
225 - Change of Accounting Reference Date 18 December 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
NEWINC - New incorporation documents 15 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.