Company NameDe Keyser Fashions Limited
Company StatusDissolved
Company Number04288306
CategoryPrivate Limited Company
Incorporation Date17 September 2001(22 years, 7 months ago)
Dissolution Date7 June 2012 (11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Theodore Robert Anthony De Keyser
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Chelsham Road
London
SW4 6NP
Secretary NameMr Graham Symes
NationalityBritish
StatusClosed
Appointed28 September 2001(1 week, 4 days after company formation)
Appointment Duration10 years, 8 months (closed 07 June 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Sanderson Square
Bromley
Kent
BR1 2FT
Director NameMr Rowland Jacob Gee
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(11 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (closed 07 June 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address9 Ilchester Place
London
W14 8AA
Director NameMr Graham Symes
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(2 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 07 June 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Sanderson Square
Bromley
Kent
BR1 2FT
Director NameMrs Sarah Frances Morgan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2006(4 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 07 June 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBercham House
Church Road
Barcombe
East Sussex
BN8 5TS
Director NameRosemary Travers Maatouk
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed17 September 2001(same day as company formation)
RoleSales Director
Correspondence AddressFlat 1
78 Milson Road
London
W14 0LA
Secretary NameMr Keith Marshall Robinson
NationalityBritish
StatusResigned
Appointed17 September 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Oxhey
Watford
WD19 4NL
Director NameMr Keith Marshall Robinson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(10 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 05 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Oxhey
Watford
WD19 4NL
Director NameValerie Callaghan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed25 March 2004(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 August 2006)
RoleCompany Director
Correspondence Address30a Cromwell Grove
London
W6 7RG
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed17 September 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

7 June 2012Final Gazette dissolved following liquidation (1 page)
7 June 2012Final Gazette dissolved following liquidation (1 page)
7 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2012Notice of move from Administration to Dissolution on 24 February 2012 (13 pages)
7 March 2012Notice of move from Administration to Dissolution (13 pages)
5 October 2011Administrator's progress report to 6 September 2011 (18 pages)
5 October 2011Administrator's progress report to 6 September 2011 (18 pages)
5 October 2011Administrator's progress report to 6 September 2011 (18 pages)
4 August 2011Notice of extension of period of Administration (1 page)
4 August 2011Notice of extension of period of Administration (1 page)
26 May 2011Registered office address changed from Zolfo Cooper 7Th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 26 May 2011 (2 pages)
26 May 2011Registered office address changed from Zolfo Cooper 7th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 26 May 2011 (2 pages)
18 March 2011Administrator's progress report to 6 March 2011 (14 pages)
18 March 2011Administrator's progress report to 6 March 2011 (14 pages)
18 March 2011Administrator's progress report to 6 March 2011 (14 pages)
3 October 2010Administrator's progress report to 6 September 2010 (14 pages)
3 October 2010Administrator's progress report to 6 September 2010 (14 pages)
3 October 2010Administrator's progress report to 6 September 2010 (14 pages)
30 September 2010Administrator's progress report to 6 September 2010 (14 pages)
30 September 2010Administrator's progress report to 6 September 2010 (14 pages)
30 September 2010Administrator's progress report to 6 September 2010 (14 pages)
11 August 2010Notice of extension of period of Administration (1 page)
11 August 2010Notice of extension of period of Administration (1 page)
30 March 2010Administrator's progress report to 6 March 2010 (12 pages)
30 March 2010Administrator's progress report to 6 March 2010 (11 pages)
30 March 2010Administrator's progress report to 6 March 2010 (11 pages)
30 March 2010Administrator's progress report to 6 March 2010 (12 pages)
30 March 2010Administrator's progress report to 6 March 2010 (12 pages)
30 March 2010Administrator's progress report to 6 March 2010 (11 pages)
29 October 2009Statement of administrator's proposal (33 pages)
29 October 2009Statement of administrator's proposal (33 pages)
14 October 2009Statement of affairs with form 2.14B (13 pages)
14 October 2009Statement of affairs with form 2.14B (13 pages)
14 September 2009Appointment of an administrator (1 page)
14 September 2009Registered office changed on 14/09/2009 from 23 old bond street london W1S 4PZ (1 page)
14 September 2009Appointment of an administrator (1 page)
14 September 2009Registered office changed on 14/09/2009 from 23 old bond street london W1S 4PZ (1 page)
20 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 May 2009Appointment Terminated Director keith robinson (1 page)
14 May 2009Appointment terminated director keith robinson (1 page)
5 February 2009Return made up to 17/09/08; full list of members (5 pages)
5 February 2009Director and secretary's change of particulars / graham symes / 23/01/2008 (1 page)
5 February 2009Director and Secretary's Change of Particulars / graham symes / 23/01/2008 / HouseName/Number was: , now: 10; Street was: 30A cromwell grove, now: sanderson square; Post Town was: london, now: bromley; Region was: , now: kent; Post Code was: W6 7RG, now: BR1 2FT (1 page)
5 February 2009Return made up to 17/09/08; full list of members (5 pages)
30 September 2008Full accounts made up to 31 October 2007 (24 pages)
30 September 2008Full accounts made up to 31 October 2007 (24 pages)
26 November 2007Full accounts made up to 31 October 2006 (24 pages)
26 November 2007Full accounts made up to 31 October 2006 (24 pages)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Return made up to 17/09/07; full list of members (3 pages)
26 September 2007Return made up to 17/09/07; full list of members (3 pages)
7 November 2006Full accounts made up to 31 October 2005 (20 pages)
7 November 2006Full accounts made up to 31 October 2005 (20 pages)
28 September 2006Return made up to 17/09/06; full list of members (9 pages)
28 September 2006Return made up to 17/09/06; full list of members (9 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
23 September 2005Return made up to 17/09/05; full list of members (8 pages)
23 September 2005Return made up to 17/09/05; full list of members (8 pages)
21 March 2005Full accounts made up to 31 October 2004 (16 pages)
21 March 2005Full accounts made up to 31 October 2004 (16 pages)
23 September 2004Return made up to 17/09/04; full list of members (8 pages)
23 September 2004Return made up to 17/09/04; full list of members (8 pages)
1 July 2004Nc inc already adjusted 29/04/04 (1 page)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2004Nc inc already adjusted 29/04/04 (1 page)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 June 2004Ad 29/04/04--------- £ si 316666@1=316666 £ ic 100/316766 (2 pages)
23 June 2004Ad 29/04/04--------- £ si 316666@1=316666 £ ic 100/316766 (2 pages)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2004Accounts for a small company made up to 31 October 2003 (6 pages)
9 June 2004Accounts for a small company made up to 31 October 2003 (6 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
24 September 2003Return made up to 17/09/03; full list of members
  • 363(287) ‐ Registered office changed on 24/09/03
(7 pages)
24 September 2003Return made up to 17/09/03; full list of members (7 pages)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
1 April 2003Full accounts made up to 31 October 2002 (15 pages)
1 April 2003Full accounts made up to 31 October 2002 (15 pages)
14 March 2003Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
14 March 2003Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
14 October 2002Return made up to 17/09/02; full list of members (7 pages)
14 October 2002Return made up to 17/09/02; full list of members (7 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Secretary resigned (1 page)
13 February 2002New secretary appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
6 February 2002Ad 17/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 February 2002Ad 17/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2001Particulars of mortgage/charge (4 pages)
6 December 2001Particulars of mortgage/charge (4 pages)
1 October 2001Secretary resigned (1 page)
1 October 2001New director appointed (2 pages)
1 October 2001Registered office changed on 01/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 October 2001Secretary resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001New secretary appointed (2 pages)
1 October 2001Director resigned (1 page)
1 October 2001New secretary appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001Registered office changed on 01/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
17 September 2001Incorporation (16 pages)
17 September 2001Incorporation (16 pages)