V A KEENAN DEVELOPMENTS LIMITED
Overview
| Company Name | V A KEENAN DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05291583 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of V A KEENAN DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is V A KEENAN DEVELOPMENTS LIMITED located?
| Registered Office Address | 6th Floor 338 Euston Road NW1 3BG London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for V A KEENAN DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2014 |
What is the status of the latest annual return for V A KEENAN DEVELOPMENTS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for V A KEENAN DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2014 | 9 pages | AA | ||||||||||||||
Annual return made up to Nov 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 24, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Secretary's details changed | 1 pages | CH04 | ||||||||||||||
Termination of appointment of David Blake as a director on Jul 11, 2014 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Roger Skeldon as a director on Jul 11, 2014 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2013 | 9 pages | AA | ||||||||||||||
Registered office address changed from * 7 Swallow Street London W1B 4DE* on Apr 14, 2014 | 1 pages | AD01 | ||||||||||||||
Secretary's details changed for Capital Trading Companies Secretaries Limited on Apr 09, 2014 | 1 pages | CH04 | ||||||||||||||
Annual return made up to Nov 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Christopher Taylor as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr David Blake as a director | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2012 | 9 pages | AA | ||||||||||||||
Annual return made up to Nov 19, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2011 | 9 pages | AA | ||||||||||||||
Annual return made up to Nov 19, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Second filing of CH04 previously delivered to Companies House | 5 pages | RP04 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed | 3 pages | CH04 | ||||||||||||||
| ||||||||||||||||
Statement of capital on Aug 19, 2011
| 4 pages | SH19 | ||||||||||||||
Who are the officers of V A KEENAN DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAPITAL TRADING COMPANIES SECRETARIES LIMITED | Secretary | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | 110919240003 | |||||||
| SKELDON, Roger | Director | Beechwood Avenue HA4 6EQ Ruislip 73a Middlesex United Kingdom | United Kingdom | English | 141111230001 | |||||
| MCGLOGAN, Bruce | Secretary | 39 Moreton Road KT4 8EY Worcester Park Surrey | British | 94462630001 | ||||||
| OLIVER, William | Secretary | 60 Constable Court Stubbs Drive SE16 3EG Bermondsey | British | 105777260001 | ||||||
| CHALFEN SECRETARIES LIMITED | Nominee Secretary | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025960001 | |||||||
| BLAKE, David James | Director | Windmill Drive Croxley Green WD3 3FF Rickmansworth 39 Hertfordshire United Kingdom | United Kingdom | British | 162681100001 | |||||
| CROWTHER, Mark Nicholas | Director | Fairclose Farmhouse The Hill, Freshford BA2 7WG Bath Avon | England | British | 104967480002 | |||||
| FURLONG, Gwynne Patrick | Director | Triggs Farm Fishwick Lane Higher Wheelton PR6 8HT Chorley Lancs | England | British | 14172020001 | |||||
| JACKSON-STOPS, Timothy William Ashworth | Director | Wood Burcote Court Wood Burcote NN12 6JP Towcester Northamptonshire | England | British | 48006790001 | |||||
| JENKINS, Nicholas Edward Vellacott | Director | Crown Place EC2A 4FT London 10 United Kingdom | United Kingdom | British | 133051870002 | |||||
| LARKIN, Kieran Thomas | Director | 5 Smabridge Walk Willen MK15 9LT Milton Keynes Buckinghamshire | United Kingdom | British | 4498880001 | |||||
| LEWIS, Gary William Mccann | Director | 4 Bowes Road KT12 3HS Walton On Thames Surrey | British | 108471820001 | ||||||
| LEWIS, Geoffrey Richard | Director | 48 Brunswick Court 89 Regency Street SW1P 4AE London | United Kingdom | British | 8236620002 | |||||
| MCKEEVER, Stephen Michael | Director | 23 Daneswood Close KT13 9AY Weybridge Surrey | United Kingdom | Irish | 79827580003 | |||||
| TAYLOR, Christopher James | Director | Swallow Street W1B 4DE London 7 United Kingdom | England | British | 123765630001 | |||||
| CHALFEN NOMINEES LIMITED | Nominee Director | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025950001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0