Company NameKeyaction Limited
Company StatusDissolved
Company Number02013529
CategoryPrivate Limited Company
Incorporation Date24 April 1986(37 years, 11 months ago)
Dissolution Date3 June 2003 (20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 03 June 2003)
RoleDirector Admin Services
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 03 June 2003)
RoleChmn Management Services
Correspondence AddressBramley Farm House
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BA
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 03 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWythburn
3 Park Avenue
St Albans
Hertfordshire
AL1 4PB
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed26 February 2001(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 03 June 2003)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Francis Nigel Marjoribanks
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 9 months after company formation)
Appointment Duration8 years (resigned 26 February 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Parsonage
Parsonage Downs
Great Dunmow
Essex
CM6 2AT
Director NameMr Vincent Paul Wooding
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 9 months after company formation)
Appointment Duration8 years (resigned 26 February 2001)
RoleTechnical Accountant
Country of ResidenceEngland
Correspondence AddressThe Cottage
Hillwood Close Hutton
Brentwood
Essex
CM13 2PE
Secretary NameDavid James Lanchester
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 April 1993)
RoleCompany Director
Correspondence Address5 Ford End
Woodford Green
Essex
IG8 0EG
Secretary NameEdward Robert Charles Cruttwell
NationalityBritish
StatusResigned
Appointed19 April 1993(6 years, 12 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 February 2001)
RoleCompany Director
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
6 January 2003Application for striking-off (1 page)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
26 February 2002Return made up to 01/02/02; full list of members (6 pages)
18 January 2002Auditor's resignation (1 page)
3 November 2001Full accounts made up to 31 December 2000 (7 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 March 2001New director appointed (6 pages)
12 March 2001New director appointed (6 pages)
1 March 2001Secretary resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001New secretary appointed (2 pages)
1 March 2001New director appointed (6 pages)
1 March 2001Director resigned (1 page)
22 February 2001Return made up to 01/02/01; full list of members (5 pages)
21 January 2001Director's particulars changed (1 page)
17 November 2000Full accounts made up to 31 December 1999 (7 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
29 February 2000Return made up to 01/02/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 December 1998 (8 pages)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
1 March 1999Return made up to 01/02/99; full list of members (6 pages)
4 November 1998Full accounts made up to 31 December 1997 (8 pages)
12 February 1998Return made up to 01/02/98; full list of members (6 pages)
9 December 1997Auditor's resignation (1 page)
29 October 1997Full accounts made up to 31 December 1996 (7 pages)
19 February 1997Return made up to 01/02/97; full list of members (5 pages)
8 October 1996Full accounts made up to 31 December 1995 (6 pages)
1 March 1996Return made up to 01/02/96; no change of members (5 pages)
10 October 1995Full accounts made up to 31 December 1994 (6 pages)
21 April 1995Director's particulars changed (4 pages)