Company Information for KEENMOUNT DAGENHAM HOLDINGS LIMITED
140 RAYNE ROAD, BRAINTREE, ESSEX, CM7 2QR,
|
Company Registration Number
07437531
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
KEENMOUNT DAGENHAM HOLDINGS LIMITED | |
Legal Registered Office | |
140 RAYNE ROAD BRAINTREE ESSEX CM7 2QR Other companies in CM7 | |
Company Number | 07437531 | |
---|---|---|
Company ID Number | 07437531 | |
Date formed | 2010-11-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 11/11/2015 | |
Return next due | 09/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-05 18:43:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KEITH JAMES DOO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIET RUTH DOO |
Director | ||
KEITH JAMES DOO |
Company Secretary | ||
KEITH JAMES DOO |
Director | ||
KEITH JAMES DOO |
Director | ||
ELA SHAH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KE-CHEQUERS SUBSTN MAIN LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active - Proposal to Strike off | |
DAG EX-SAMWILLIAMS HV SUBSTATIONS LIMITED | Director | 2017-11-20 | CURRENT | 2017-11-20 | Active - Proposal to Strike off | |
MARLBOROUGH NATURAL MINERAL WATER COMPANY LIMITED | Director | 2017-04-25 | CURRENT | 2010-07-28 | Active - Proposal to Strike off | |
MARLBOROUGH SPRING WATER COMPANY LIMITED | Director | 2017-04-25 | CURRENT | 2010-07-28 | Active - Proposal to Strike off | |
KEENMOUNT DAGENHAM SERVICES LIMITED | Director | 2017-04-25 | CURRENT | 1998-05-14 | Active | |
KEENMOUNT EXR LAND LIMITED | Director | 2017-04-25 | CURRENT | 2011-07-22 | Active - Proposal to Strike off | |
KEENMOUNT ELECTRICITY LTD | Director | 2017-04-25 | CURRENT | 2006-07-18 | Active - Proposal to Strike off | |
KEENMOUNT ENERGY LIMITED | Director | 2017-04-25 | CURRENT | 2010-10-18 | Active - Proposal to Strike off | |
STRATFORD LEGACY HOLDINGS LIMITED | Director | 2017-04-25 | CURRENT | 2012-12-17 | Active - Proposal to Strike off | |
KEENMOUNT ELECTRICITY AND WATER LIMITED | Director | 2017-04-25 | CURRENT | 2014-01-06 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Juliet Ruth Doo as a person with significant control on 2017-07-20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/17 FROM Manor Place Albert Road, Braintree, Essex CM7 3JE | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIET RUTH DOO | |
AP01 | DIRECTOR APPOINTED MR KEITH JAMES DOO | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/11/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Keith James Doo on 2014-08-07 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH DOO | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR KEITH JAMES DOO | |
AR01 | 11/11/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Keith James Doo as company secretary | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH DOO | |
AR01 | 11/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KEITH JAMES DOO | |
AP01 | DIRECTOR APPOINTED JULIE RUTH DOO | |
AA01 | CURRSHO FROM 30/11/2011 TO 31/10/2011 | |
SH01 | 15/11/10 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELA SHAH | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEENMOUNT DAGENHAM HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as KEENMOUNT DAGENHAM HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |