Company NameKeeping Face Limited
Company StatusDissolved
Company Number05607853
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 5 months ago)
Dissolution Date15 February 2011 (13 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMs Sophia Shafi
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood House
Bowling Alley
Brighouse
HD6 3ET
Secretary NameMs Sophia Shafi
NationalityBritish
StatusClosed
Appointed31 October 2005(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood House
Bowling Alley
Brighouse
HD6 3ET
Director NameMs Deborah Ann Kendall
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(1 year, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 15 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Cottingley Heights
Leeds
West Yorkshire
LS11 0JL
Director NameMr Naieem Shafi
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address25 Street Lane
Roundhay
Leeds
West Yorkshire
LS8 1BW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 Heritage Court
Lower Bridge Street
Chester
Cheshire
CH1 1RD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth-£111,932
Cash£50
Current Liabilities£153,567

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
16 December 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 November 2009Director's details changed for Sophia Shafi on 31 October 2009 (2 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2009-11-27
  • GBP 101
(5 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2009-11-27
  • GBP 101
(5 pages)
27 November 2009Director's details changed for Deborah Ann Kendall on 31 October 2009 (2 pages)
27 November 2009Director's details changed for Deborah Ann Kendall on 31 October 2009 (2 pages)
27 November 2009Director's details changed for Sophia Shafi on 31 October 2009 (2 pages)
31 March 2009Return made up to 31/10/08; full list of members (6 pages)
31 March 2009Return made up to 31/10/08; full list of members (6 pages)
31 March 2009Accounts made up to 31 October 2007 (5 pages)
31 March 2009Accounts for a dormant company made up to 31 October 2007 (5 pages)
16 January 2009Registered office changed on 16/01/2009 from westgate house 25 westgate otley LS21 3AT (1 page)
16 January 2009Registered office changed on 16/01/2009 from westgate house 25 westgate otley LS21 3AT (1 page)
21 January 2008Return made up to 31/10/07; full list of members (2 pages)
21 January 2008Return made up to 31/10/07; full list of members (2 pages)
25 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 May 2007Ad 30/03/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 May 2007Ad 30/03/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
28 April 2007Return made up to 31/10/06; full list of members
  • 363(287) ‐ Registered office changed on 28/04/07
(7 pages)
28 April 2007Return made up to 31/10/06; full list of members (7 pages)
29 March 2007Registered office changed on 29/03/07 from: 226 stanningley road, bramley leeds west yorkshire LS13 3BA (1 page)
29 March 2007Registered office changed on 29/03/07 from: 226 stanningley road, bramley leeds west yorkshire LS13 3BA (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
6 February 2006New director appointed (1 page)
6 February 2006New director appointed (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Registered office changed on 03/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 February 2006New secretary appointed;new director appointed (1 page)
3 February 2006Registered office changed on 03/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 February 2006New secretary appointed;new director appointed (1 page)
31 October 2005Incorporation (16 pages)
31 October 2005Incorporation (16 pages)