Company NameKeefax Limited
Company StatusDissolved
Company Number06913590
CategoryPrivate Limited Company
Incorporation Date22 May 2009(14 years, 11 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameJeanie Baigent
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2009(5 days after company formation)
Appointment Duration3 years, 5 months (closed 13 November 2012)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressLewden Farm Cottage Station Road
Worsborough
South Yorkshire
S70 4SZ
Director NameSam Burns
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2009(2 weeks, 3 days after company formation)
Appointment Duration3 years, 5 months (closed 13 November 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address113 Lees Hall Road
Sheffield
S Yorks
S8 9JL
Secretary NameBusiness Action Limited (Corporation)
StatusClosed
Appointed27 May 2009(5 days after company formation)
Appointment Duration3 years, 5 months (closed 13 November 2012)
Correspondence Address87 Trippet Lane
Sheffield
South Yorkshire
S1 4EL
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address87 Trippet Lane
Sheffield
S1 4EL
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth-£31,037
Cash£7,057
Current Liabilities£41,544

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012Application to strike the company off the register (2 pages)
24 July 2012Application to strike the company off the register (2 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 June 2011Annual return made up to 22 May 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 1
(5 pages)
15 June 2011Annual return made up to 22 May 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 1
(5 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 June 2010Director's details changed for Jeannie Baigent on 21 May 2010 (2 pages)
9 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Jeannie Baigent on 21 May 2010 (2 pages)
9 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
8 June 2010Secretary's details changed for Business Action Limited on 21 May 2010 (2 pages)
8 June 2010Director's details changed for Sam Burns on 21 May 2010 (2 pages)
8 June 2010Director's details changed for Sam Burns on 21 May 2010 (2 pages)
8 June 2010Secretary's details changed for Business Action Limited on 21 May 2010 (2 pages)
11 June 2009Director appointed sam burns (1 page)
11 June 2009Ad 08/06/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
11 June 2009Ad 08/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 June 2009Director appointed sam burns (1 page)
5 June 2009Memorandum and Articles of Association (15 pages)
5 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2009Memorandum and Articles of Association (15 pages)
5 June 2009Memorandum and Articles of Association (1 page)
5 June 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
5 June 2009Memorandum and Articles of Association (1 page)
29 May 2009Director appointed jeannie baigent (1 page)
29 May 2009Appointment Terminated Secretary waterlow secretaries LIMITED (1 page)
29 May 2009Registered office changed on 29/05/2009 from 6-8 underwood street london N1 7JQ (1 page)
29 May 2009Secretary appointed business action LIMITED (1 page)
29 May 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
29 May 2009Secretary appointed business action LIMITED (1 page)
29 May 2009Director appointed jeannie baigent (1 page)
29 May 2009Appointment terminated director dunstana davies (1 page)
29 May 2009Registered office changed on 29/05/2009 from 6-8 underwood street london N1 7JQ (1 page)
29 May 2009Appointment Terminated Director dunstana davies (1 page)
22 May 2009Incorporation (19 pages)
22 May 2009Incorporation (19 pages)