Company NameKey Communications (Thame) Limited
Company StatusDissolved
Company Number02303947
CategoryPrivate Limited Company
Incorporation Date11 October 1988(35 years, 6 months ago)
Dissolution Date5 June 2001 (22 years, 10 months ago)
Previous NameThe PR Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin John Kent
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1992(3 years, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 05 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond Farm
Worminghall
Aylesbury
Buckinghamshire
HP18 9JR
Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2000(12 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (closed 05 June 2001)
RoleChartered Accountant
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameDavid Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2000(12 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (closed 05 June 2001)
RoleCompany Director
Correspondence AddressThe Priory
23 Matham Road
East Molesey
Surrey
KT8 0SX
Secretary NameRichard Stephen Nichols
NationalityBritish
StatusClosed
Appointed08 November 2000(12 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (closed 05 June 2001)
RoleChartered Accountant
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Director NameMrs Julia Margaret Kent
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(3 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 November 1996)
RoleCompany Director
Correspondence AddressPond Farm House
Worminghall
Aylesbury
Bucks
HP18 9JR
Secretary NameMrs Julia Margaret Kent
NationalityBritish
StatusResigned
Appointed15 January 1992(3 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 November 1996)
RoleCompany Director
Correspondence AddressPond Farm House
Worminghall
Aylesbury
Bucks
HP18 9JR
Director NameMrs Christine Eve Ryder
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(8 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressPimms Farm
Stanton Harcourt
Oxford
OX8 1AR
Secretary NameMr Ian Christopher Bate
NationalityBritish
StatusResigned
Appointed20 November 1996(8 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 08 November 2000)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address23 Clares Green Road
Spencers Wood
Reading
Berkshire
RG7 1DY

Location

Registered Address3 London Wall Building
London Wall
London
EC2M 5SY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

13 February 2001First Gazette notice for voluntary strike-off (1 page)
29 December 2000Application for striking-off (1 page)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
16 November 2000New director appointed (5 pages)
16 November 2000Registered office changed on 16/11/00 from: first floor kings court 2-16 goodge street london W1P 1FF (1 page)
16 November 2000Secretary resigned (1 page)
16 November 2000New secretary appointed (2 pages)
16 November 2000New director appointed (6 pages)
15 November 2000Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 November 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
18 August 1999Director resigned (1 page)
13 August 1999Registered office changed on 13/08/99 from: 30 upper high street thame oxon oxfordshire OX9 3EL (1 page)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 November 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
10 February 1998Company name changed the pr consultancy LIMITED\certificate issued on 11/02/98 (2 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 October 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
15 January 1997New secretary appointed (2 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 December 1996New director appointed (2 pages)
4 December 1996Secretary resigned (1 page)
4 December 1996Director resigned (1 page)
2 December 1996Registered office changed on 02/12/96 from: selly wick house selly wick road selly park birmingham. B29 7JE (1 page)
2 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
2 December 1996Accounting reference date shortened from 31/12/96 to 31/03/96 (1 page)
7 February 1996Accounts for a dormant company made up to 31 December 1994 (5 pages)
7 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)