Company NameFunctionkey Limited
Company StatusDissolved
Company Number02401982
CategoryPrivate Limited Company
Incorporation Date7 July 1989(34 years, 10 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJean Kydd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1992(3 years after company formation)
Appointment Duration13 years, 3 months (closed 18 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Connaught Drive
Weybridge
Surrey
KT13 0XA
Director NameWilliam Douglas Kydd
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1992(3 years after company formation)
Appointment Duration13 years, 3 months (closed 18 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19
Connaught Drive
Weybridge
Surrey
KT13 0XA
Secretary NameJean Kydd
NationalityBritish
StatusClosed
Appointed07 July 1992(3 years after company formation)
Appointment Duration13 years, 3 months (closed 18 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Connaught Drive
Weybridge
Surrey
KT13 0XA

Location

Registered Address43-45 High Street
Weybridge
Surrey
KT13 8BB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£52
Cash£6,262
Current Liabilities£10,526

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2005First Gazette notice for compulsory strike-off (1 page)
27 July 2004Strike-off action suspended (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
30 December 2003Strike-off action suspended (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 August 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
8 August 2000Return made up to 07/07/00; full list of members (6 pages)
3 July 2000Full accounts made up to 30 June 1999 (10 pages)
14 October 1999Return made up to 07/07/99; full list of members (6 pages)
14 October 1999Registered office changed on 14/10/99 from: 37 warren street london W1P 5PD (1 page)
28 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
17 July 1998Return made up to 07/07/98; full list of members (5 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
4 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
16 July 1996Return made up to 07/07/96; full list of members (5 pages)
30 May 1996Secretary's particulars changed;director's particulars changed (1 page)
30 May 1996Director's particulars changed (1 page)
17 July 1995Return made up to 07/07/95; full list of members (12 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)