KEEPROOT LIMITED

Register to unlock more data on OkredoRegister

KEEPROOT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03503552

Incorporation date

02/02/1998

Size

Full

Classification

-

Contacts

Registered address

Registered address

Grant Thornton House, Melton Street, Euston Spuare, London NW1 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1998)
dot icon12/07/2010
Final Gazette dissolved following liquidation
dot icon12/04/2010
Return of final meeting in a members' voluntary winding up
dot icon21/01/2010
Liquidators' statement of receipts and payments to 2009-12-19
dot icon06/07/2009
Liquidators' statement of receipts and payments to 2009-06-19
dot icon22/03/2009
Director and Secretary's Change of Particulars / richard luck / 23/01/2009 / HouseName/Number was: 4, now: the mouse house; Street was: herschel grange, now: north street; Area was: warfield, now: winkfield; Post Town was: bracknell, now: windsor; Region was: berkshire, now: berks; Post Code was: RG42 6AT, now: SL4 4TE
dot icon13/01/2009
Liquidators' statement of receipts and payments to 2008-12-19
dot icon01/07/2008
Liquidators' statement of receipts and payments to 2008-12-19
dot icon22/01/2008
Liquidators' statement of receipts and payments
dot icon19/12/2007
Director's particulars changed
dot icon22/02/2007
Registered office changed on 23/02/07 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
dot icon01/01/2007
Declaration of solvency
dot icon01/01/2007
Resolutions
dot icon01/01/2007
Appointment of a voluntary liquidator
dot icon05/03/2006
Return made up to 03/02/06; full list of members
dot icon20/12/2005
Full accounts made up to 2005-05-31
dot icon27/10/2005
Secretary resigned
dot icon27/10/2005
New director appointed
dot icon27/10/2005
Director resigned
dot icon27/10/2005
Director resigned
dot icon27/10/2005
Director resigned
dot icon27/10/2005
New secretary appointed;new director appointed
dot icon27/10/2005
Director resigned
dot icon27/10/2005
Registered office changed on 28/10/05 from: 145 cannon street london EC4N 5BQ
dot icon18/10/2005
Accounting reference date extended from 31/03/05 to 31/05/05
dot icon16/02/2005
Return made up to 03/02/05; full list of members
dot icon02/12/2004
Full accounts made up to 2004-03-31
dot icon09/11/2004
New director appointed
dot icon09/11/2004
New director appointed
dot icon07/11/2004
Resolutions
dot icon03/11/2004
Director resigned
dot icon03/11/2004
Secretary resigned
dot icon03/11/2004
New director appointed
dot icon03/11/2004
New director appointed
dot icon03/11/2004
New secretary appointed
dot icon03/11/2004
Registered office changed on 04/11/04 from: congress house lyon road harrow middlesex HA1 2EN
dot icon29/10/2004
Declaration of satisfaction of mortgage/charge
dot icon29/10/2004
Declaration of satisfaction of mortgage/charge
dot icon29/10/2004
Declaration of assistance for shares acquisition
dot icon25/03/2004
Full accounts made up to 2003-06-30
dot icon25/02/2004
Return made up to 03/02/04; full list of members
dot icon20/01/2004
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon23/04/2003
Full accounts made up to 2002-06-30
dot icon09/02/2003
Return made up to 03/02/03; full list of members
dot icon11/11/2002
Auditor's resignation
dot icon27/08/2002
Declaration of satisfaction of mortgage/charge
dot icon27/08/2002
Declaration of satisfaction of mortgage/charge
dot icon28/04/2002
Full accounts made up to 2001-06-30
dot icon31/01/2002
Return made up to 03/02/02; full list of members
dot icon17/01/2002
Particulars of mortgage/charge
dot icon15/01/2002
Particulars of mortgage/charge
dot icon02/05/2001
Full accounts made up to 2000-06-30
dot icon07/02/2001
Registered office changed on 08/02/01 from: congress house lyon road harrow middlesex HA1 2EW
dot icon29/01/2001
Return made up to 03/02/01; full list of members
dot icon28/12/2000
Director resigned
dot icon18/09/2000
Registered office changed on 19/09/00 from: ogun solicitors 368 city road london EC1V 2LR
dot icon04/09/2000
Full accounts made up to 1999-06-30
dot icon06/02/2000
Return made up to 03/02/00; full list of members
dot icon20/07/1999
Secretary's particulars changed
dot icon15/03/1999
Secretary resigned
dot icon15/03/1999
New secretary appointed
dot icon15/03/1999
Return made up to 03/02/99; full list of members
dot icon15/03/1999
Director's particulars changed
dot icon11/03/1999
Ad 01/12/97--------- £ si 2@1=2 £ ic 2/4
dot icon14/01/1999
Particulars of mortgage/charge
dot icon17/12/1998
Particulars of mortgage/charge
dot icon16/12/1998
New director appointed
dot icon13/12/1998
Accounting reference date extended from 28/02/99 to 30/06/99
dot icon03/03/1998
New director appointed
dot icon03/03/1998
New secretary appointed
dot icon03/03/1998
Director resigned
dot icon03/03/1998
Secretary resigned
dot icon03/03/1998
Registered office changed on 04/03/98 from: 16 st john street london EC1M 4AY
dot icon02/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2005
dot iconLast change occurred
30/05/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2005
dot iconNext account date
30/05/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Mahesh Shivabhai
Director
07/12/1998 - 25/10/2004
181
King, Christopher
Director
13/10/2005 - Present
206
Storey, John
Director
25/10/2004 - 13/10/2005
88
Tester, William Andrew Joseph
Nominee Director
03/02/1998 - 19/02/1998
5139
Luck, Richard Nigel
Director
13/10/2005 - Present
146

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KEEPROOT LIMITED

KEEPROOT LIMITED is an(a) Dissolved company incorporated on 02/02/1998 with the registered office located at Grant Thornton House, Melton Street, Euston Spuare, London NW1 2EP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KEEPROOT LIMITED?

toggle

KEEPROOT LIMITED is currently Dissolved. It was registered on 02/02/1998 and dissolved on 12/07/2010.

Where is KEEPROOT LIMITED located?

toggle

KEEPROOT LIMITED is registered at Grant Thornton House, Melton Street, Euston Spuare, London NW1 2EP.

What is the latest filing for KEEPROOT LIMITED?

toggle

The latest filing was on 12/07/2010: Final Gazette dissolved following liquidation.