Company NameKeel Eden Limited
Company StatusDissolved
Company Number06179266
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years, 1 month ago)
Dissolution Date2 November 2010 (13 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameLaird Cremer-Evans
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2007(same day as company formation)
RoleOil Executive
Correspondence Address16 Princes Street
Reading
Berkshire
RG1 4EG
Secretary NameElizabeth Anne Parry
NationalityBritish
StatusClosed
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Princes Street
Reading
Berkshire
RG1 4EG
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER

Location

Registered AddressEden Viking Marina
Albert Street
Goole
East Yorks
DN14 5SY
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
3 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
3 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
28 July 2009Director's change of particulars / laird cremer-evans / 24/03/2009 (1 page)
28 July 2009Return made up to 22/03/09; full list of members (3 pages)
28 July 2009Return made up to 22/03/09; full list of members (3 pages)
28 July 2009Director's Change of Particulars / laird cremer-evans / 24/03/2009 / HouseName/Number was: , now: 16; Street was: flat 5 raymond court, now: princes street; Area was: 38 mulgrave road, now: ; Post Town was: sutton, now: reading; Region was: surrey, now: berkshire; Post Code was: SM2 6LU, now: RG1 4EG; Country was: , now: england (1 page)
2 July 2009Registered office changed on 02/07/2009 from flat 5 raymond court 38 mulgrave road sutton surrey SM2 6LU (1 page)
2 July 2009Registered office changed on 02/07/2009 from flat 5 raymond court 38 mulgrave road sutton surrey SM2 6LU (1 page)
19 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
19 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
16 May 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
16 May 2008Return made up to 22/03/08; full list of members (3 pages)
16 May 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
16 May 2008Return made up to 22/03/08; full list of members (3 pages)
8 May 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
8 May 2007Registered office changed on 08/05/07 from: willow corner, 7 ackrells mead little sandhurst berkshire GU47 8JJ (1 page)
8 May 2007Ad 30/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
8 May 2007Ad 30/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2007Registered office changed on 08/05/07 from: willow corner, 7 ackrells mead little sandhurst berkshire GU47 8JJ (1 page)
29 April 2007Memorandum and Articles of Association (11 pages)
29 April 2007Memorandum and Articles of Association (11 pages)
25 April 2007New secretary appointed (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New secretary appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Secretary resigned (1 page)
29 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 March 2007Incorporation (13 pages)
22 March 2007Incorporation (13 pages)