Company NameKey Industries Limited
Company StatusDissolved
Company Number01610523
CategoryPrivate Limited Company
Incorporation Date1 February 1982(42 years, 3 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)
Previous NameCastlehelm Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Serena Handcock
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(9 years, 6 months after company formation)
Appointment Duration21 years, 3 months (closed 13 November 2012)
RoleOcc Buyer
Country of ResidenceUnited Kingdom
Correspondence Address60 Priory Road
Wollaston
Wellingborough
Northamptonshire
NN29 7SN
Secretary NameCherrie Sharma
NationalityBritish
StatusClosed
Appointed03 March 2006(24 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 13 November 2012)
RoleCompany Director
Correspondence Address18 Grebe Close
Cormorant Road Maryland
London
E7 9RU
Director NameMr Stephen Philip Thomas
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 August 1993)
RoleAudit Clerk
Correspondence Address1 Lapwing Close
Selsdon
South Croydon
Surrey
CR2 8TD
Secretary NameMr Stephen Philip Thomas
NationalityBritish
StatusResigned
Appointed31 July 1991(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 August 1993)
RoleCompany Director
Correspondence Address1 Lapwing Close
Selsdon
South Croydon
Surrey
CR2 8TD
Secretary NameMrs Serena Handcock
NationalityBritish
StatusResigned
Appointed02 August 1993(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 August 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address60 Priory Road
Wollaston
Wellingborough
Northamptonshire
NN29 7SN
Secretary NameMrs Bebi Hazrah Sharma
NationalityBritish
StatusResigned
Appointed31 August 1994(12 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 05 January 2006)
RoleCompany Director
Correspondence Address51 Southend Lane
Catford
London
SE6 3AB

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Mrs Serena Handcock
100.00%
Ordinary

Financials

Year2014
Net Worth£100,946
Cash£5,405
Current Liabilities£20,904

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
16 February 2012Registered office address changed from 1364 London Road Norbury London SW16 4DE on 16 February 2012 (2 pages)
16 February 2012Registered office address changed from 1364 London Road Norbury London SW16 4DE on 16 February 2012 (2 pages)
11 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 5,000
(4 pages)
11 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-11
  • GBP 5,000
(4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 September 2009Return made up to 31/07/09; full list of members (3 pages)
2 September 2009Return made up to 31/07/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 August 2008Return made up to 31/07/08; full list of members (3 pages)
15 August 2008Return made up to 31/07/08; full list of members (3 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 August 2007Return made up to 31/07/07; full list of members (2 pages)
13 August 2007Return made up to 31/07/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 August 2006Return made up to 31/07/06; full list of members (2 pages)
9 August 2006Return made up to 31/07/06; full list of members (2 pages)
12 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
12 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 March 2006New secretary appointed (2 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006New secretary appointed (2 pages)
1 August 2005Return made up to 31/07/05; full list of members (2 pages)
1 August 2005Return made up to 31/07/05; full list of members (2 pages)
23 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
23 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
24 August 2004Return made up to 31/07/04; full list of members (6 pages)
24 August 2004Return made up to 31/07/04; full list of members (6 pages)
16 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
16 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
12 August 2003Return made up to 31/07/03; full list of members (6 pages)
12 August 2003Return made up to 31/07/03; full list of members (6 pages)
26 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
26 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 September 2002Secretary's particulars changed (1 page)
4 September 2002Secretary's particulars changed (1 page)
31 July 2002Return made up to 31/07/02; full list of members (6 pages)
31 July 2002Return made up to 31/07/02; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
10 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
15 August 2001Return made up to 31/07/01; full list of members (6 pages)
15 August 2001Return made up to 31/07/01; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 July 2000 (6 pages)
26 October 2000Accounts for a small company made up to 31 July 2000 (6 pages)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 July 1999 (6 pages)
12 October 1999Accounts for a small company made up to 31 July 1999 (6 pages)
16 August 1999Return made up to 31/07/99; full list of members (6 pages)
16 August 1999Return made up to 31/07/99; full list of members (6 pages)
23 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
23 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
11 August 1998Return made up to 31/07/98; full list of members (6 pages)
11 August 1998Return made up to 31/07/98; full list of members (6 pages)
7 November 1997Accounts for a small company made up to 31 July 1997 (5 pages)
7 November 1997Accounts for a small company made up to 31 July 1997 (5 pages)
11 August 1997Return made up to 31/07/97; full list of members (6 pages)
11 August 1997Return made up to 31/07/97; full list of members (6 pages)
9 April 1997Registered office changed on 09/04/97 from: john lennards registered auditor challenge house 616 mitcham road croydon surrey CR9 3AA (1 page)
9 April 1997Registered office changed on 09/04/97 from: john lennards registered auditor challenge house 616 mitcham road croydon surrey CR9 3AA (1 page)
12 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
12 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
12 August 1996Return made up to 31/07/96; full list of members
  • 363(287) ‐ Registered office changed on 12/08/96
(6 pages)
12 August 1996Return made up to 31/07/96; full list of members (6 pages)
27 October 1995Accounts for a small company made up to 31 July 1995 (7 pages)
27 October 1995Accounts for a small company made up to 31 July 1995 (7 pages)
11 August 1995Return made up to 31/07/95; full list of members (6 pages)
11 August 1995Return made up to 31/07/95; full list of members (6 pages)
10 June 1983Particulars of property mortgage/charge (3 pages)
10 June 1983Particulars of property mortgage/charge (3 pages)
26 February 1982Company name changed\certificate issued on 26/02/82 (2 pages)
26 February 1982Company name changed\certificate issued on 26/02/82 (2 pages)
1 February 1982Incorporation (13 pages)
1 February 1982Incorporation (13 pages)