Company NameBrand Keys Limited
Company StatusDissolved
Company Number02600430
CategoryPrivate Limited Company
Incorporation Date11 April 1991(33 years ago)
Dissolution Date24 June 1997 (26 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Kerry Michael O Connor
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(2 weeks, 6 days after company formation)
Appointment Duration6 years, 1 month (closed 24 June 1997)
RoleConsultant
Correspondence Address23 St Johns Road
Sidcup
Kent
DA14 4HD
Secretary NameKerry Michael O'Connor
NationalityBritish
StatusClosed
Appointed18 July 1996(5 years, 3 months after company formation)
Appointment Duration11 months, 1 week (closed 24 June 1997)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address23 Beverley Court St Johns Road
Sidcup
Kent
DA14 4HD
Secretary NameMr Terence Christopher Balzanella
NationalityBritish
StatusResigned
Appointed01 May 1991(2 weeks, 6 days after company formation)
Appointment Duration5 years, 2 months (resigned 18 July 1996)
RoleCompany Director
Correspondence Address17 Ellingham Road
Chessington
Surrey
KT9 2JA
Director NameMr Terence Christopher Balzanella
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(7 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 18 July 1996)
RoleAccountant
Correspondence Address17 Ellingham Road
Chessington
Surrey
KT9 2JA
Director NameMr David Edward Wright
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(7 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 1993)
RoleCompany Director
Correspondence AddressDowngate Farmhouse
Furnace Lane
Warbleton Heathfield
East Sussex
TN21 9AZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 9
Free Trade Wharf
350 The Highway
London
E1 9HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

24 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
4 March 1997First Gazette notice for voluntary strike-off (1 page)
16 January 1997Application for striking-off (1 page)
30 September 1996Secretary resigned;director resigned (1 page)
30 September 1996New secretary appointed (2 pages)
2 April 1996Return made up to 28/03/96; no change of members (4 pages)
31 August 1995Full accounts made up to 31 August 1994 (10 pages)
13 April 1995Return made up to 11/04/95; full list of members (6 pages)