Company NameKeybridge Limited
Company StatusDissolved
Company Number03039927
CategoryPrivate Limited Company
Incorporation Date30 March 1995(29 years, 1 month ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameMr Mohammed Iqbal Fiaz
NationalityBritish
StatusClosed
Appointed30 May 1995(2 months after company formation)
Appointment Duration18 years, 4 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Hampton Road
London
E7 0NT
Director NameMr Mohammed Iqbal Fiaz
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2013(17 years, 11 months after company formation)
Appointment Duration7 months (closed 24 September 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address118 Hampton Road
London
E7 0NT
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed30 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameAnjum Fiaz
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(2 months after company formation)
Appointment Duration17 years, 9 months (resigned 19 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Hampton Road
Forest Gate
London
E7 0NT

Location

Registered Address88 Whitechapel High Street
Whitechapel
London
E1 7QX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Latest Accounts30 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
29 May 2013Application to strike the company off the register (2 pages)
29 May 2013Application to strike the company off the register (2 pages)
5 April 2013Appointment of Mr Mohammed Iqbal Fiaz as a director (2 pages)
5 April 2013Appointment of Mr Mohammed Iqbal Fiaz as a director on 19 February 2013 (2 pages)
18 March 2013Termination of appointment of Anjum Fiaz as a director (1 page)
18 March 2013Termination of appointment of Anjum Fiaz as a director on 19 February 2013 (1 page)
4 July 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 1
(4 pages)
4 July 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 1
(4 pages)
20 May 2012Total exemption small company accounts made up to 30 May 2011 (4 pages)
20 May 2012Total exemption small company accounts made up to 30 May 2011 (4 pages)
26 June 2011Registered office address changed from 118 Hampton Road Forest Gate London E7 0NT on 26 June 2011 (1 page)
26 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
26 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
26 June 2011Registered office address changed from 118 Hampton Road Forest Gate London E7 0NT on 26 June 2011 (1 page)
23 June 2011Amended accounts made up to 30 May 2010 (9 pages)
23 June 2011Amended total exemption small company accounts made up to 30 May 2010 (9 pages)
18 March 2011Total exemption small company accounts made up to 30 May 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 30 May 2010 (4 pages)
9 August 2010Director's details changed for Anjum Fiaz on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Anjum Fiaz on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Anjum Fiaz on 1 October 2009 (2 pages)
17 February 2010Total exemption full accounts made up to 31 May 2009 (20 pages)
17 February 2010Total exemption full accounts made up to 31 May 2009 (20 pages)
23 July 2009Return made up to 11/05/09; full list of members (3 pages)
23 July 2009Return made up to 11/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 August 2008Return made up to 11/05/08; full list of members (3 pages)
4 August 2008Return made up to 11/05/08; full list of members (3 pages)
6 June 2008Amended accounts made up to 31 May 2007 (10 pages)
6 June 2008Amended accounts made up to 31 May 2007 (10 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 June 2007Amended accounts made up to 31 May 2006 (10 pages)
14 June 2007Amended accounts made up to 31 May 2006 (10 pages)
11 June 2007Return made up to 11/05/07; full list of members (2 pages)
11 June 2007Return made up to 11/05/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 June 2006Return made up to 11/05/06; full list of members (2 pages)
2 June 2006Return made up to 11/05/06; full list of members (2 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
21 December 2005Return made up to 11/05/05; full list of members (6 pages)
21 December 2005Return made up to 11/05/05; full list of members (6 pages)
15 December 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
15 December 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
25 January 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
25 January 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
31 August 2004Return made up to 11/05/04; full list of members (6 pages)
31 August 2004Return made up to 11/05/04; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
6 January 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
6 May 2003Return made up to 11/05/03; full list of members (6 pages)
6 May 2003Return made up to 11/05/03; full list of members (6 pages)
1 October 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
1 October 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
20 May 2002Return made up to 11/05/02; full list of members (6 pages)
20 May 2002Return made up to 11/05/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
4 February 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
6 June 2001Return made up to 11/05/01; full list of members (6 pages)
6 June 2001Return made up to 11/05/01; full list of members (6 pages)
14 February 2001Accounts for a small company made up to 31 May 2000 (3 pages)
14 February 2001Accounts for a small company made up to 31 May 2000 (3 pages)
15 May 2000Return made up to 11/05/00; full list of members (6 pages)
15 May 2000Return made up to 11/05/00; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
13 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
15 July 1999Return made up to 11/05/99; no change of members (4 pages)
15 July 1999Return made up to 11/05/99; no change of members (4 pages)
4 March 1999Full accounts made up to 31 May 1998 (10 pages)
4 March 1999Full accounts made up to 31 May 1998 (10 pages)
5 June 1998Return made up to 11/05/98; full list of members (6 pages)
5 June 1998Return made up to 11/05/98; full list of members
  • 363(287) ‐ Registered office changed on 05/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 1998Full accounts made up to 31 May 1997 (9 pages)
2 March 1998Full accounts made up to 31 May 1997 (9 pages)
3 June 1997Return made up to 11/05/97; no change of members (6 pages)
3 June 1997Return made up to 11/05/97; no change of members (6 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
11 September 1996Full accounts made up to 31 May 1996 (7 pages)
11 September 1996Full accounts made up to 31 May 1996 (7 pages)
9 August 1996Return made up to 30/03/96; full list of members (8 pages)
9 August 1996Return made up to 30/03/96; full list of members (8 pages)
15 August 1995Registered office changed on 15/08/95 from: 85 whitechapel high street london E1 7QX (1 page)
15 August 1995Registered office changed on 15/08/95 from: 85 whitechapel high street london E1 7QX (1 page)
9 June 1995Director resigned (2 pages)
9 June 1995Secretary resigned (2 pages)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
9 June 1995Registered office changed on 09/06/95 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
9 June 1995Director resigned (1 page)
9 June 1995Registered office changed on 09/06/95 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
9 June 1995Secretary resigned (1 page)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
9 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
9 June 1995Accounting reference date shortened from 31/03 to 30/05 (1 page)
9 June 1995Accounts for a dormant company made up to 30 May 1995 (1 page)
9 June 1995Accounting reference date shortened from 31/03 to 30/05 (1 page)
9 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1995Accounts made up to 30 May 1995 (1 page)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New secretary appointed (2 pages)
6 June 1995New secretary appointed (2 pages)
30 March 1995Incorporation (11 pages)
30 March 1995Incorporation (16 pages)