KEE ACTION SPORTS I UK LIMITED
LONDON AJ ACQUISITION I UK LIMITED

Hellopages » Greater London » Islington » EC1Y 4YX

Company number 05941124
Status Liquidation
Incorporation Date 20 September 2006
Company Type Private Limited Company
Address THIRD FLOOR, 24 CHISWELL STREET, LONDON, EC1Y 4YX
Home Country United Kingdom
Nature of Business 20120 - Manufacture of dyes and pigments
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Declaration of solvency; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-04-28 . The most likely internet sites of KEE ACTION SPORTS I UK LIMITED are www.keeactionsportsiuk.co.uk, and www.kee-action-sports-i-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kee Action Sports I Uk Limited is a Private Limited Company. The company registration number is 05941124. Kee Action Sports I Uk Limited has been working since 20 September 2006. The present status of the company is Liquidation. The registered address of Kee Action Sports I Uk Limited is Third Floor 24 Chiswell Street London Ec1y 4yx. . COLLINGS, Gregory is a Director of the company. GREENSPOON, Mitchell is a Director of the company. ITALIA, Richmond is a Director of the company. ROWE, Paul is a Director of the company. Secretary FW STEPHENS (SECRETARIAL) LIMITED has been resigned. Secretary GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director DOMBROWSKI, Ray has been resigned. Director GRAVITAS NOMINEES LIMITED has been resigned. Director KOIKE, Michael Takeo has been resigned. Director KWON, Theodore Jae-Young has been resigned. Director LEFFEL, Brent has been resigned. Director LEONARD, Richard has been resigned. Director MURPHY, Sean has been resigned. Director MURPHY, Sean has been resigned. Director ROBERTS, David Nathan has been resigned. Director ROBINSON, John Warren has been resigned. Director THOMPSON, Scott has been resigned. The company operates in "Manufacture of dyes and pigments".


Current Directors

Director
COLLINGS, Gregory
Appointed Date: 23 July 2015
48 years old

Director
GREENSPOON, Mitchell
Appointed Date: 23 July 2015
65 years old

Director
ITALIA, Richmond
Appointed Date: 23 July 2015
61 years old

Director
ROWE, Paul
Appointed Date: 23 July 2015
51 years old

Resigned Directors

Secretary
FW STEPHENS (SECRETARIAL) LIMITED
Resigned: 12 May 2015
Appointed Date: 12 May 2015

Secretary
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 12 May 2015
Appointed Date: 20 September 2006

Director
DOMBROWSKI, Ray
Resigned: 24 November 2008
Appointed Date: 29 November 2006
71 years old

Director
GRAVITAS NOMINEES LIMITED
Resigned: 22 September 2006
Appointed Date: 20 September 2006

Director
KOIKE, Michael Takeo
Resigned: 18 December 2012
Appointed Date: 25 May 2010
46 years old

Director
KWON, Theodore Jae-Young
Resigned: 23 July 2015
Appointed Date: 01 November 2013
43 years old

Director
LEFFEL, Brent
Resigned: 25 May 2010
Appointed Date: 22 September 2006
53 years old

Director
LEONARD, Richard
Resigned: 23 July 2015
Appointed Date: 23 April 2013
56 years old

Director
MURPHY, Sean
Resigned: 23 July 2015
Appointed Date: 18 December 2012
45 years old

Director
MURPHY, Sean
Resigned: 25 May 2010
Appointed Date: 22 September 2006
45 years old

Director
ROBERTS, David Nathan
Resigned: 23 April 2013
Appointed Date: 25 May 2010
63 years old

Director
ROBINSON, John Warren
Resigned: 23 July 2015
Appointed Date: 25 May 2010
59 years old

Director
THOMPSON, Scott
Resigned: 30 April 2009
Appointed Date: 29 November 2006
50 years old

KEE ACTION SPORTS I UK LIMITED Events

19 May 2016
Declaration of solvency
19 May 2016
Appointment of a voluntary liquidator
19 May 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-28

22 Apr 2016
Termination of appointment of Fw Stephens (Secretarial) Limited as a secretary on 12 May 2015
23 Oct 2015
Current accounting period extended from 30 September 2015 to 31 December 2015
...
... and 50 more events
15 Dec 2006
New director appointed
15 Dec 2006
New director appointed
15 Dec 2006
New director appointed
06 Dec 2006
Particulars of mortgage/charge
20 Sep 2006
Incorporation

KEE ACTION SPORTS I UK LIMITED Charges

17 November 2006
Debenture
Delivered: 6 December 2006
Status: Satisfied on 9 July 2010
Persons entitled: Bank of America, N.A. (The "Administrative Agent")
Description: Fixed and floating charges over the undertaking and all…