Company NameKeepad Limited
Company StatusDissolved
Company Number05452144
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 11 months ago)
Dissolution Date27 October 2018 (5 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robin Stephen David Kew
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2005(5 days after company formation)
Appointment Duration13 years, 5 months (closed 27 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House Kew Road
Richmond
Surrey
TW9 2ND
Secretary NameMr Robin Stephen David Kew
NationalityBritish
StatusClosed
Appointed18 May 2005(5 days after company formation)
Appointment Duration13 years, 5 months (closed 27 October 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House Kew Road
Richmond
Surrey
TW9 2ND
Director NameMr Richard Bryan Neal
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleCEO
Country of ResidenceAustralia
Correspondence Address14 Andrew Avenue
Broadbeach Waters
Queensland 4218
Australia
Secretary NameDiane Wendy Judd
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Swan Street
Old Isleworth
Middlesex
TW7 6RJ

Contact

Websitekeepad.co.uk
Email address[email protected]
Telephone020 85681999
Telephone regionLondon

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1000 at £1Robin Stephen David Kew
100.00%
Ordinary

Financials

Year2014
Net Worth£174,455
Cash£197,578
Current Liabilities£31,397

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 October 2018Final Gazette dissolved following liquidation (1 page)
27 July 2018Return of final meeting in a members' voluntary winding up (13 pages)
26 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-12
(1 page)
23 January 2018Removal of liquidator by court order (20 pages)
23 January 2018Appointment of a voluntary liquidator (3 pages)
26 July 2017Registered office address changed from Chilvester Lodge Cottage Chilvester Hill Calne Wiltshire SN11 0LP England to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 26 July 2017 (2 pages)
26 July 2017Registered office address changed from Chilvester Lodge Cottage Chilvester Hill Calne Wiltshire SN11 0LP England to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 26 July 2017 (2 pages)
23 July 2017Appointment of a voluntary liquidator (1 page)
23 July 2017Appointment of a voluntary liquidator (1 page)
23 July 2017Declaration of solvency (5 pages)
23 July 2017Declaration of solvency (5 pages)
23 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-12
(1 page)
14 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
14 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 May 2016Registered office address changed from C/O Burton, Woolf & Turk 22-24 Ely Place London EC1N 6TE to Chilvester Lodge Cottage Chilvester Hill Calne Wiltshire SN11 0LP on 13 May 2016 (1 page)
13 May 2016Registered office address changed from C/O Burton, Woolf & Turk 22-24 Ely Place London EC1N 6TE to Chilvester Lodge Cottage Chilvester Hill Calne Wiltshire SN11 0LP on 13 May 2016 (1 page)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(4 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(4 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(4 pages)
26 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(4 pages)
21 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
30 June 2014Director's details changed for Mr Robin Stephen David Kew on 14 March 2014 (2 pages)
30 June 2014Secretary's details changed for Mr Robin Stephen David Kew on 14 March 2014 (1 page)
30 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
30 June 2014Director's details changed for Mr Robin Stephen David Kew on 14 March 2014 (2 pages)
30 June 2014Secretary's details changed for Mr Robin Stephen David Kew on 14 March 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
15 December 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
9 June 2011Secretary's details changed for Mr Robin Stephen David Kew on 1 August 2010 (2 pages)
9 June 2011Secretary's details changed for Mr Robin Stephen David Kew on 1 August 2010 (2 pages)
9 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
9 June 2011Director's details changed for Mr Robin Stephen David Kew on 1 August 2010 (3 pages)
9 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
9 June 2011Director's details changed for Mr Robin Stephen David Kew on 1 August 2010 (3 pages)
9 June 2011Director's details changed for Mr Robin Stephen David Kew on 1 August 2010 (3 pages)
9 June 2011Secretary's details changed for Mr Robin Stephen David Kew on 1 August 2010 (2 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
28 June 2010Registered office address changed from Swan Court Swan Street Isleworth Middlesex TW7 6RJ on 28 June 2010 (1 page)
28 June 2010Registered office address changed from Swan Court Swan Street Isleworth Middlesex TW7 6RJ on 28 June 2010 (1 page)
28 June 2010Registered office address changed from C/O Burton, Woolf & Turk 22-24 Ely Place London EC1N 6TE United Kingdom on 28 June 2010 (1 page)
28 June 2010Registered office address changed from C/O Burton, Woolf & Turk 22-24 Ely Place London EC1N 6TE United Kingdom on 28 June 2010 (1 page)
11 June 2010Director's details changed for Mr Robin Stephen David Kew on 13 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Robin Stephen David Kew on 13 May 2010 (2 pages)
11 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 June 2009Return made up to 13/05/09; full list of members (3 pages)
23 June 2009Return made up to 13/05/09; full list of members (3 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 July 2008Return made up to 13/05/08; full list of members (3 pages)
8 July 2008Return made up to 13/05/08; full list of members (3 pages)
4 February 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
4 February 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
27 June 2007Return made up to 13/05/07; full list of members (2 pages)
27 June 2007Return made up to 13/05/07; full list of members (2 pages)
19 December 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
19 December 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
19 December 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
19 December 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
15 June 2006Director resigned (1 page)
15 June 2006Registered office changed on 15/06/06 from: 7 swan street, old isleworth middlesex uk TW7 6R (1 page)
15 June 2006Return made up to 13/05/06; full list of members (7 pages)
15 June 2006Return made up to 13/05/06; full list of members (7 pages)
15 June 2006Director resigned (1 page)
15 June 2006Registered office changed on 15/06/06 from: 7 swan street, old isleworth middlesex uk TW7 6R (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005New secretary appointed;new director appointed (1 page)
26 May 2005Director's particulars changed (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005New secretary appointed;new director appointed (1 page)
26 May 2005Director's particulars changed (1 page)
13 May 2005Incorporation (19 pages)
13 May 2005Incorporation (19 pages)