Company NameKeynote Investments Limited
Company StatusDissolved
Company Number07005765
CategoryPrivate Limited Company
Incorporation Date1 September 2009(14 years, 7 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Directors

Director NameGotham Retail Ventures Inc (Corporation)
StatusClosed
Appointed01 September 2011(2 years after company formation)
Appointment Duration3 years, 6 months (closed 17 March 2015)
Correspondence Address154 Grand Street
New York
Ny 10013
Secretary NameGotham Retail Ventures Inc (Corporation)
StatusClosed
Appointed01 September 2011(2 years after company formation)
Appointment Duration3 years, 6 months (closed 17 March 2015)
Correspondence Address154 Grand Street
New York
Ny 10013
United States
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr Houston Ansell
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(1 month, 4 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 17 Dashwood House 69 Old Broad Street
London
EC2M 1QS
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 September 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address10th Floor 3 Hardman Street
Manchester
Lancashire
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
17 May 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
18 September 2013Compulsory strike-off action has been suspended (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013Registered office address changed from Somerfield House 59 London Road Maidstone Kent ME16 8JH on 29 January 2013 (2 pages)
10 July 2012Compulsory strike-off action has been suspended (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
23 September 2011Appointment of Gotham Retail Ventures Inc as a secretary on 1 September 2011 (3 pages)
23 September 2011Appointment of Gotham Retail Ventures Inc as a director on 1 September 2011 (3 pages)
23 September 2011Registered office address changed from , Level 17 Dashwood House 69 Old Broad Street, London, EC2M 1QS on 23 September 2011 (2 pages)
23 September 2011Appointment of Gotham Retail Ventures Inc as a director on 1 September 2011 (3 pages)
23 September 2011Appointment of Gotham Retail Ventures Inc as a secretary on 1 September 2011 (3 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2010Termination of appointment of Houston Ansell as a director (2 pages)
15 July 2010Director's details changed for Mr Houston Ansell on 1 July 2010 (3 pages)
15 July 2010Director's details changed for Mr Houston Ansell on 1 July 2010 (3 pages)
15 July 2010Registered office address changed from , Devonshire House Manor Way, Borehamwood, Hertfordshire, WD6 1QQ on 15 July 2010 (2 pages)
5 May 2010Registered office address changed from , 18 Soho Square, London, W1D 3QL, England on 5 May 2010 (2 pages)
5 May 2010Registered office address changed from , 18 Soho Square, London, W1D 3QL, England on 5 May 2010 (2 pages)
30 October 2009Appointment of Mr Houston Ansell as a director (2 pages)
30 October 2009Termination of appointment of Hcs Secretarial Limited as a secretary (1 page)
30 October 2009Termination of appointment of Aderyn Hurworth as a director (1 page)
30 October 2009Registered office address changed from , 44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN on 30 October 2009 (1 page)
1 September 2009Incorporation (6 pages)