Company NameKey Elevators Limited
Company StatusDissolved
Company Number01592517
CategoryPrivate Limited Company
Incorporation Date21 October 1981(42 years, 6 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Caroline Emma Clarke Kirk
StatusClosed
Appointed19 October 2012(31 years after company formation)
Appointment Duration11 months (closed 17 September 2013)
RoleCompany Director
Correspondence AddressChiswick Park Building 5, Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameMr Christian Bruno Jean Idczak
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed18 January 2013(31 years, 3 months after company formation)
Appointment Duration8 months (closed 17 September 2013)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressMathisen Way
Poyle Road
Colnbrook
Berkshire
SL3 0HB
Director NameMr Rajinder Singh Kullar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2013(31 years, 3 months after company formation)
Appointment Duration8 months (closed 17 September 2013)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMathisen Way
Poyle Road
Colinbrook
Berkshire
SL3 0HB
Director NameMr Evan Francis Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed18 January 2013(31 years, 3 months after company formation)
Appointment Duration8 months (closed 17 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMathisen Way
Poyle Road
Colinbrook
Berkshire
SL3 0HB
Director NameMr Kenneth Ronald Ellis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(9 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 06 February 2004)
RoleLift Test Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Forest Side
Buckhurst Hill
Essex
IG9 5SL
Director NameMr Clifford John Lockwood
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(9 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 September 1998)
RoleEngineer
Correspondence Address167 Main Road
Hawkwell
Hockley
Essex
SS5 4EJ
Director NameMr Keith Victor Petchey
Date of BirthDecember 1936 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed02 July 1991(9 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 06 February 2004)
RoleSales Engineer
Correspondence Address42 Mill Road
Billericay
Essex
CM11 2SD
Director NameJohn Richard Thorne
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed02 July 1991(9 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 06 February 2004)
RoleDraughtsman
Correspondence Address459 Ongar Road
Pilgrims Hatch
Brentwood
Essex
CM15 9JG
Secretary NameMr Richard Jack Claybyn
NationalityBritish
StatusResigned
Appointed02 July 1991(9 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 06 February 2004)
RoleCompany Director
Correspondence Address32 Eddy Close
Romford
Essex
RM7 9HS
Director NameBryan George Ironmonger
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(17 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 February 2004)
RoleService Director
Correspondence Address27 Wellington Way
Horley
Surrey
RH6 8JL
Director NameDidier Michaud Daniel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed06 February 2004(22 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 August 2008)
RoleCompany Director
Correspondence Address32 Hamilton Road
London
W5 2EH
Director NameGregory Paul Smart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(22 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 January 2011)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address8 Home Acre
Little Houghton
Northamptonshire
NN7 1AG
Secretary NameGregory Paul Smart
NationalityBritish
StatusResigned
Appointed06 February 2004(22 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 January 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Home Acre
Little Houghton
Northamptonshire
NN7 1AG
Director NameMr Lindsay Eric Harvey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(26 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 January 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address48 Cranbrook Road
Chiswick
London
W4 2LH
Director NameMr James Terence George Laurence
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(28 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 January 2013)
RoleFinancial Planning & Analysis Manag
Country of ResidenceUnited Kingdom
Correspondence Address74 Croft Road
Cosby
Leicester
Leicestershire
LE9 1SE
Secretary NameMiss Carolyn Pate
StatusResigned
Appointed26 April 2011(29 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2012)
RoleCompany Director
Correspondence AddressChiswick Park Building 5, Ground Floor
566 Chiswick High Road
London
W4 5YF

Location

Registered AddressChiswick Park Building 5, Ground Floor
566 Chiswick High Road
London
W4 5YF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

1k at £0.001Otis LTD
99.52%
Ordinary
-OTHER
0.48%
-

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1.045
(5 pages)
25 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1.045
(5 pages)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
20 May 2013Application to strike the company off the register (3 pages)
20 May 2013Application to strike the company off the register (3 pages)
18 April 2013Statement by directors (1 page)
18 April 2013Statement of company's objects (2 pages)
18 April 2013Statement by Directors (1 page)
18 April 2013Statement of capital on 18 April 2013
  • GBP 1.045
(4 pages)
18 April 2013Change of share class name or designation (2 pages)
18 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The sum of £1,043.95 be credited to the profit and loss account. 15/04/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 April 2013Particulars of variation of rights attached to shares (2 pages)
18 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The sum of £1,043.95 be credited to the profit and loss account. 15/04/2013
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 April 2013Statement of company's objects (2 pages)
18 April 2013Change of share class name or designation (2 pages)
18 April 2013Statement of capital on 18 April 2013
  • GBP 1.045
(4 pages)
18 April 2013Particulars of variation of rights attached to shares (2 pages)
18 April 2013Solvency statement dated 15/04/13 (1 page)
18 April 2013Solvency Statement dated 15/04/13 (1 page)
8 February 2013Appointment of Rajinder Singh Kullar as a director (3 pages)
8 February 2013Appointment of Evan Francis Smith as a director on 18 January 2013 (3 pages)
8 February 2013Appointment of Rajinder Singh Kullar as a director on 18 January 2013 (3 pages)
8 February 2013Appointment of Evan Francis Smith as a director (3 pages)
7 February 2013Appointment of Christian Bruno Jean Idczak Descat as a director on 18 January 2013 (3 pages)
7 February 2013Termination of appointment of James Terence George Laurence as a director on 18 January 2013 (2 pages)
7 February 2013Termination of appointment of Lindsay Eric Harvey as a director on 18 January 2013 (2 pages)
7 February 2013Termination of appointment of Lindsay Harvey as a director (2 pages)
7 February 2013Appointment of Christian Bruno Jean Idczak Descat as a director (3 pages)
7 February 2013Termination of appointment of James Laurence as a director (2 pages)
23 October 2012Termination of appointment of Carolyn Pate as a secretary on 18 October 2012 (1 page)
23 October 2012Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page)
23 October 2012Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 19 October 2012 (1 page)
23 October 2012Termination of appointment of Carolyn Pate as a secretary (1 page)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
13 July 2012Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 13 July 2012 (1 page)
13 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
13 July 2012Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 13 July 2012 (1 page)
8 September 2011Registered office address changed from Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
19 May 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
19 May 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
19 May 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES13 ‐ Company business 30/11/2010
(1 page)
19 May 2011Resolutions
  • RES13 ‐ Company business 30/11/2010
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 May 2011Appointment of Miss Carolyn Pate as a secretary (1 page)
11 May 2011Appointment of Miss Carolyn Pate as a secretary (1 page)
22 February 2011Termination of appointment of Gregory Smart as a director (1 page)
22 February 2011Termination of appointment of Gregory Smart as a secretary (1 page)
22 February 2011Termination of appointment of Gregory Smart as a secretary (1 page)
22 February 2011Termination of appointment of Gregory Smart as a director (1 page)
11 November 2010Appointment of Mr James Terence George Laurence as a director (3 pages)
11 November 2010Appointment of Mr James Terence George Laurence as a director (3 pages)
12 October 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
12 October 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
15 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
5 August 2009Full accounts made up to 30 November 2008 (10 pages)
5 August 2009Full accounts made up to 30 November 2008 (10 pages)
29 June 2009Director's Change of Particulars / lindsay harvey / 01/04/2009 / HouseName/Number was: 32, now: 48; Street was: hamilton road, now: cranbrook road; Post Town was: london, now: chiswick; Region was: , now: london; Post Code was: W5 2EH, now: W4 2LH (1 page)
29 June 2009Return made up to 16/06/09; full list of members (4 pages)
29 June 2009Director's change of particulars / lindsay harvey / 01/04/2009 (1 page)
29 June 2009Return made up to 16/06/09; full list of members (4 pages)
23 September 2008Full accounts made up to 30 November 2007 (10 pages)
23 September 2008Full accounts made up to 30 November 2007 (10 pages)
4 September 2008Appointment terminated director didier michaud daniel (1 page)
4 September 2008Appointment Terminated Director didier michaud daniel (1 page)
8 July 2008Director appointed mr lindsay harvey (1 page)
8 July 2008Return made up to 16/06/08; full list of members (4 pages)
8 July 2008Return made up to 16/06/08; full list of members (4 pages)
8 July 2008Director appointed mr lindsay harvey (1 page)
26 September 2007Full accounts made up to 30 November 2006 (14 pages)
26 September 2007Full accounts made up to 30 November 2006 (14 pages)
20 June 2007Return made up to 16/06/07; full list of members (2 pages)
20 June 2007Return made up to 16/06/07; full list of members (2 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
23 March 2007Full accounts made up to 30 November 2005 (18 pages)
23 March 2007Full accounts made up to 30 November 2005 (18 pages)
29 November 2006Full accounts made up to 30 November 2004 (18 pages)
29 November 2006Full accounts made up to 30 November 2004 (18 pages)
28 June 2006Return made up to 16/06/06; full list of members (2 pages)
28 June 2006Return made up to 16/06/06; full list of members (2 pages)
18 August 2005Return made up to 16/06/05; full list of members (5 pages)
18 August 2005Return made up to 16/06/05; full list of members (5 pages)
4 August 2005Location of register of members (1 page)
4 August 2005Location of register of members (1 page)
30 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2004Return made up to 16/06/04; full list of members (7 pages)
4 August 2004Return made up to 16/06/04; full list of members (7 pages)
10 May 2004Director's particulars changed (1 page)
10 May 2004Director's particulars changed (1 page)
16 February 2004Registered office changed on 16/02/04 from: 11 queens road brentwood essex CM14 4HE (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004New secretary appointed (2 pages)
16 February 2004New director appointed (3 pages)
16 February 2004Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
16 February 2004New director appointed (3 pages)
16 February 2004Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
16 February 2004New director appointed (3 pages)
16 February 2004Director resigned (1 page)
16 February 2004Secretary resigned (1 page)
16 February 2004New secretary appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004New director appointed (3 pages)
16 February 2004Director resigned (1 page)
16 February 2004Secretary resigned (1 page)
16 February 2004Registered office changed on 16/02/04 from: 11 queens road brentwood essex CM14 4HE (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
22 December 2003Accounts for a medium company made up to 31 May 2003 (15 pages)
22 December 2003Accounts for a medium company made up to 31 May 2003 (15 pages)
26 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2003Return made up to 16/06/03; full list of members (10 pages)
17 July 2003Return made up to 16/06/03; full list of members (10 pages)
15 July 2003Declaration of satisfaction of mortgage/charge (1 page)
15 July 2003Declaration of satisfaction of mortgage/charge (1 page)
17 February 2003Accounts for a medium company made up to 31 May 2002 (16 pages)
17 February 2003Accounts for a medium company made up to 31 May 2002 (16 pages)
5 September 2002£ sr 55@1 22/09/98 (1 page)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 September 2002£ sr 55@1 22/09/98 (1 page)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 August 2002Return made up to 16/06/02; full list of members; amend (11 pages)
28 August 2002Return made up to 16/06/02; full list of members; amend (11 pages)
17 July 2002Return made up to 16/06/02; full list of members (11 pages)
17 July 2002Return made up to 16/06/02; full list of members (11 pages)
28 December 2001Accounts for a medium company made up to 31 May 2001 (15 pages)
28 December 2001Accounts for a medium company made up to 31 May 2001 (15 pages)
4 July 2001Return made up to 16/06/01; full list of members (10 pages)
4 July 2001Return made up to 16/06/01; full list of members (10 pages)
7 September 2000Full accounts made up to 31 May 2000 (15 pages)
7 September 2000Full accounts made up to 31 May 2000 (15 pages)
28 June 2000Return made up to 16/06/00; full list of members (10 pages)
28 June 2000Return made up to 16/06/00; full list of members (10 pages)
5 December 1999Full accounts made up to 31 May 1999 (15 pages)
5 December 1999Full accounts made up to 31 May 1999 (15 pages)
7 July 1999Return made up to 16/06/99; full list of members (6 pages)
7 July 1999Return made up to 16/06/99; full list of members (6 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
13 October 1998Full accounts made up to 31 May 1998 (13 pages)
13 October 1998Full accounts made up to 31 May 1998 (13 pages)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
11 November 1997Full accounts made up to 31 May 1997 (14 pages)
11 November 1997Full accounts made up to 31 May 1997 (14 pages)
20 June 1997Return made up to 16/06/97; no change of members (4 pages)
20 June 1997Return made up to 16/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 October 1996Full accounts made up to 31 May 1996 (9 pages)
13 October 1996Full accounts made up to 31 May 1996 (9 pages)
26 June 1996Return made up to 16/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1996Return made up to 16/06/96; full list of members (6 pages)
14 June 1996Director's particulars changed (1 page)
14 June 1996Director's particulars changed (1 page)
2 November 1995Full accounts made up to 31 May 1995 (9 pages)
2 November 1995Full accounts made up to 31 May 1995 (9 pages)
28 June 1995Return made up to 16/06/95; no change of members (4 pages)
28 June 1995Return made up to 16/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
16 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 August 1994Ad 18/07/94--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
16 August 1994£ nc 1000/1100 18/07/94 (1 page)
16 August 1994£ nc 1000/1100 18/07/94 (1 page)
16 August 1994Ad 18/07/94--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
12 August 1994Memorandum and Articles of Association (9 pages)
12 August 1994Memorandum and Articles of Association (9 pages)
4 October 1991Full accounts made up to 31 May 1991 (10 pages)
4 October 1991Full accounts made up to 31 May 1991 (9 pages)
1 August 1990Full accounts made up to 28 February 1990 (9 pages)
1 August 1990Full accounts made up to 28 February 1990 (9 pages)
19 November 1986Full accounts made up to 28 February 1986 (9 pages)
19 November 1986Full accounts made up to 28 February 1986 (9 pages)