Company NameKeygold Limited
Company StatusDissolved
Company Number01871782
CategoryPrivate Limited Company
Incorporation Date14 December 1984(39 years, 4 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Secretary NameAngela Mary Spencer
NationalityBritish
StatusClosed
Appointed26 March 1991(6 years, 3 months after company formation)
Appointment Duration24 years, 9 months (closed 29 December 2015)
RoleCompany Director
Correspondence Address3 The Old Bake House Mews
Haslemere
Surrey
GU27 2FH
Director NameMaria Spencer
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed27 April 2015(30 years, 4 months after company formation)
Appointment Duration8 months (closed 29 December 2015)
RoleScience Teacher
Country of ResidenceEngland
Correspondence Address32 Harfield Road
Sunbury-On-Thames
Middlesex
TW16 5PT
Director NameMr Geoffrey Eric Dove
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(6 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 29 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Priestlands Park Road
Sidcup
Kent
DA15 7HR
Director NamePaul Anthony Spencer
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(6 years, 3 months after company formation)
Appointment Duration23 years, 7 months (resigned 27 October 2014)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address32 Harfield Road
Sunbury On Thames
Middlesex
TW16 5PT

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

98 at £1Paul Anthony Spencer
98.99%
Ordinary
1 at £1Angela Mary Spencer
1.01%
Ordinary

Financials

Year2014
Net Worth£43,995
Cash£87
Current Liabilities£590

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
3 September 2015Application to strike the company off the register (3 pages)
11 May 2015Appointment of Maria Spencer as a director on 27 April 2015 (2 pages)
20 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 99
(3 pages)
20 April 2015Termination of appointment of Paul Anthony Spencer as a director on 27 October 2014 (1 page)
13 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 99
(4 pages)
23 April 2014Secretary's details changed for Angela Mary Spencer on 26 March 2014 (1 page)
4 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
11 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
11 April 2012Secretary's details changed for Angela Mary Spencer on 26 March 2012 (2 pages)
11 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 April 2010Director's details changed for Paul Anthony Spencer on 26 March 2010 (2 pages)
12 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 May 2009Return made up to 26/03/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
17 June 2008Return made up to 26/03/08; full list of members (3 pages)
16 June 2008Secretary's change of particulars / angela spencer / 26/03/2008 (1 page)
9 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 May 2007Return made up to 26/03/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
18 April 2006Return made up to 26/03/06; full list of members (6 pages)
4 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
25 April 2005Return made up to 26/03/05; full list of members (6 pages)
8 October 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
20 April 2004Return made up to 26/03/04; full list of members (6 pages)
13 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
25 April 2003Return made up to 26/03/03; full list of members (6 pages)
3 October 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
23 August 2002Director resigned (1 page)
24 April 2002Return made up to 26/03/02; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
15 May 2001Return made up to 26/03/01; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
12 April 2000Return made up to 26/03/00; full list of members (6 pages)
8 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
28 April 1999Return made up to 26/03/99; full list of members (6 pages)
22 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
7 May 1998Return made up to 26/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 November 1997Accounts for a small company made up to 28 February 1997 (8 pages)
14 May 1997Return made up to 26/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 September 1996Accounts for a small company made up to 28 February 1996 (7 pages)
25 April 1996Return made up to 26/03/96; full list of members (6 pages)
22 February 1996Registered office changed on 22/02/96 from: nuxley house 34 nuxley road belvedere kent DA17 5JL (1 page)
1 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)
23 May 1995Return made up to 26/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)