Company NameKeepsafe Farnham Limited
Company StatusDissolved
Company NumberSC458762
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 7 months ago)
Dissolution Date23 January 2015 (9 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Diego Arroyo
Date of BirthNovember 1987 (Born 36 years ago)
NationalityMexican
StatusClosed
Appointed16 October 2014(1 year, 1 month after company formation)
Appointment Duration3 months, 1 week (closed 23 January 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Mehran Charania
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBelgian
StatusClosed
Appointed16 October 2014(1 year, 1 month after company formation)
Appointment Duration3 months, 1 week (closed 23 January 2015)
RoleCeo And Director, Ready Steady Store Limited
Country of ResidenceUnited Kingdom
Correspondence Address11 Bryanston House
Dorset Street
London
W1V 6QU
Director NameMr Federico Oliva
Date of BirthJuly 1988 (Born 35 years ago)
NationalityItalian
StatusClosed
Appointed16 October 2014(1 year, 1 month after company formation)
Appointment Duration3 months, 1 week (closed 23 January 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Rajveer Ranawat
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2014(1 year, 1 month after company formation)
Appointment Duration3 months, 1 week (closed 23 January 2015)
RoleChairman, Ready Steady Store Limited
Country of ResidenceEngland
Correspondence Address40 Chatsworth Road
Cricklewood
London
NW2 4BT
Director NameMr Akbar Abdul Aziz Rafiq
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2014(1 year, 1 month after company formation)
Appointment Duration3 months, 1 week (closed 23 January 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Simon Squair Hodgson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
Lothian
EH3 9BA
Scotland
Director NameMr Alister William Jack
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
Lothian
EH3 9BA
Scotland
Director NameMr Peter David Roper Landale
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
Lothian
EH3 9BA
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2013(same day as company formation)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland

Location

Registered AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Lothian
EH3 9BA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Keepsafe Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

23 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014Appointment of Mr Rajveer Ranawat as a director on 16 October 2014 (3 pages)
11 November 2014Appointment of Diego Arroyo as a director on 16 October 2014 (3 pages)
11 November 2014Appointment of Akbar Abdul Rafiq as a director on 16 October 2014 (3 pages)
11 November 2014Appointment of Akbar Abdul Rafiq as a director on 16 October 2014 (3 pages)
11 November 2014Appointment of Mr Mehran Charania as a director on 16 October 2014 (3 pages)
11 November 2014Appointment of Mr Mehran Charania as a director on 16 October 2014 (3 pages)
11 November 2014Appointment of Federico Oliva as a director on 16 October 2014 (3 pages)
11 November 2014Appointment of Mr Rajveer Ranawat as a director on 16 October 2014 (3 pages)
11 November 2014Appointment of Diego Arroyo as a director on 16 October 2014 (3 pages)
11 November 2014Appointment of Federico Oliva as a director on 16 October 2014 (3 pages)
10 November 2014Termination of appointment of Peter David Roper Landale as a director on 16 October 2014 (2 pages)
10 November 2014Termination of appointment of Alister William Jack as a director on 16 October 2014 (2 pages)
10 November 2014Termination of appointment of Alister William Jack as a director on 16 October 2014 (2 pages)
10 November 2014Termination of appointment of Simon Squair Hodgson as a director on 16 October 2014 (2 pages)
10 November 2014Termination of appointment of Simon Squair Hodgson as a director on 16 October 2014 (2 pages)
10 November 2014Termination of appointment of Peter David Roper Landale as a director on 16 October 2014 (2 pages)
6 November 2014Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 16 October 2014 (2 pages)
6 November 2014Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ to Edinburgh Quay 133 Fountainbridge Edinburgh Lothian EH3 9BA on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ to Edinburgh Quay 133 Fountainbridge Edinburgh Lothian EH3 9BA on 6 November 2014 (2 pages)
6 November 2014Termination of appointment of Gillespie Macandrew Secretaries Limited as a secretary on 16 October 2014 (2 pages)
6 November 2014Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ to Edinburgh Quay 133 Fountainbridge Edinburgh Lothian EH3 9BA on 6 November 2014 (2 pages)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
3 October 2014First Gazette notice for voluntary strike-off (1 page)
1 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(5 pages)
1 October 2014Register inspection address has been changed to 16 Charlotte Square Edinburgh Midlothian EH2 4DF (1 page)
1 October 2014Register inspection address has been changed to 16 Charlotte Square Edinburgh Midlothian EH2 4DF (1 page)
1 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(5 pages)
1 October 2014Register(s) moved to registered inspection location 16 Charlotte Square Edinburgh Midlothian EH2 4DF (1 page)
1 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(5 pages)
1 October 2014Register(s) moved to registered inspection location 16 Charlotte Square Edinburgh Midlothian EH2 4DF (1 page)
17 September 2014Application to strike the company off the register (3 pages)
17 September 2014Application to strike the company off the register (3 pages)
9 September 2013Incorporation (24 pages)
9 September 2013Incorporation (24 pages)