Company NameKeykode (U.K.) Limited
Company StatusDissolved
Company Number01284163
CategoryPrivate Limited Company
Incorporation Date1 November 1976(47 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBrian Jan Jefferson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityZimbabwean
StatusClosed
Appointed31 December 1991(15 years, 2 months after company formation)
Appointment Duration17 years, 4 months (closed 12 May 2009)
RoleSales Supervisor
Correspondence AddressFlat 6 14 Tufnell House
Pleasant Place Islington
London
N1 2BY
Director NameKyriacos Tumazos
Date of BirthNovember 1937 (Born 86 years ago)
NationalityZimbabwean
StatusClosed
Appointed01 February 1992(15 years, 3 months after company formation)
Appointment Duration17 years, 3 months (closed 12 May 2009)
RoleDirector Of Companies
Correspondence AddressPO Box 1770
Bulawayo
Zimbabwe
Director NameMurray Couper Wilson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1992(16 years after company formation)
Appointment Duration16 years, 6 months (closed 12 May 2009)
RoleBusinessman
Correspondence Address59 Mina Crescent
Kinglassie
Lochgelly
Fife
KY5 0XS
Scotland
Secretary NameMr Peter Edward Hamilton Fowler
NationalityBritish
StatusClosed
Appointed01 December 2005(29 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 12 May 2009)
RoleAccountant
Country of ResidenceGB
Correspondence AddressFlat 2 40 Redcliffe Square
London
SW10 9HQ
Director NameAlan Henry Gillott
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 July 2000)
RoleChartered Accountant
Correspondence Address30-38 Hammersmith Broadway
London
W6 7AB
Secretary NameAda Elizabeth Gillott
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 July 2000)
RoleCompany Director
Correspondence Address30-38 Hammersmith Broadway
London
W6 7AB
Director NameMaurice John Boutal
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(20 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 February 2003)
RoleLegal Advisor
Correspondence Address20 Gowan Avenue
Fulham
London
SW6 6RF
Director NameKenneth Ian McCosh
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(21 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 March 2000)
RoleSecurity Supervisor
Correspondence Address12 Stanwick Road
London
W14 8UH
Secretary NameMaurice John Boutal
NationalityBritish
StatusResigned
Appointed18 March 2001(24 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2005)
RoleLegal Adviser
Correspondence Address20 Gowan Avenue
Fulham
London
SW6 6RF

Location

Registered Address3rd Floor Crown House Suite 307
72 Hammersmith Road
London
W14 8TH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2014
Net Worth-£12,418
Cash£426
Current Liabilities£12,864

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2008Return made up to 31/12/07; full list of members (12 pages)
7 June 2007Ad 08/02/07--------- £ si 1998@1=1998 £ ic 7/2005 (3 pages)
5 February 2007Return made up to 31/12/06; full list of members (9 pages)
12 January 2007Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 June 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
25 May 2006New secretary appointed (2 pages)
28 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2006£ nc 100/30000 09/02/06 (2 pages)
21 February 2006Secretary resigned (1 page)
4 February 2006Total exemption full accounts made up to 31 March 2004 (10 pages)
5 January 2006Registered office changed on 05/01/06 from: 30/38 hammersmith broadway london W6 7AB (1 page)
29 November 2005Strike-off action suspended (1 page)
13 September 2005First Gazette notice for compulsory strike-off (1 page)
13 July 2005Director resigned (1 page)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
22 January 2004Return made up to 31/12/03; full list of members (10 pages)
18 April 2003Director resigned (1 page)
9 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 April 2002Director resigned (1 page)
3 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
18 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
15 June 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
31 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 May 2001New secretary appointed (2 pages)
11 February 2000Return made up to 31/12/99; full list of members (10 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (8 pages)
6 November 1998New director appointed (2 pages)
16 January 1998Return made up to 31/12/97; change of members (8 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 October 1997New director appointed (2 pages)
21 March 1997Return made up to 31/12/96; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
21 December 1995Return made up to 31/12/95; full list of members (6 pages)