Company NameKeyback Ltd.
Company StatusDissolved
Company Number03495547
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 2 months ago)
Dissolution Date20 November 2018 (5 years, 4 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 NameMr Carl Mikael Kindberg
Date of BirthMay 1956 (Born 67 years ago)
NationalitySwedish
StatusClosed
Appointed09 February 1998(2 weeks, 6 days after company formation)
Appointment Duration20 years, 9 months (closed 20 November 2018)
RoleMarketing Manager
Country of ResidenceSweden
Correspondence AddressGregersgatan 12
Malmo
21566
Sweden
Director NameAnthony Wright
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(1 year, 10 months after company formation)
Appointment Duration18 years, 11 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Cavendish Close
Romsey
Hampshire
SO51 7HT
Secretary NameRa Company Secretaries Limited (Corporation)
StatusClosed
Appointed22 January 2007(9 years after company formation)
Appointment Duration11 years, 10 months (closed 20 November 2018)
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU
Director NameAnthony Neville Burrows
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Wellington Close
Wellesbourne
Warwick
Warwickshire
CV35 9JQ
Director NameMr Martin Christopher Williams
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Moreton Morrell
Warwick
CV35 9AT
Secretary NameMr Martin Christopher Williams
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Moreton Morrell
Warwick
CV35 9AT
Director NameMats Ingemar Persson
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed01 December 1999(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 November 2001)
RoleCompany Director
Correspondence AddressSturegatan 1b
Malmo
S211 50
Secretary NameJacqueline Fox
NationalityBritish
StatusResigned
Appointed11 October 2000(2 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 January 2007)
RoleCompany Director
Correspondence Address13 Station Road
Finchley
London
N3 2SB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusResigned
Appointed17 May 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 2000)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH

Location

Registered Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

5k at £1Keyback Nyckelbrickor Ab
100.00%
Ordinary

Financials

Year2014
Net Worth-£79,131
Cash£1,860
Current Liabilities£81,000

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 February 2017Director's details changed for Anthony Wright on 3 February 2017 (2 pages)
3 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
3 February 2017Director's details changed for Mr Carl Mikael Kindberg on 3 February 2017 (2 pages)
31 January 2017Director's details changed for Mr Carl Mikael Kindberg on 30 January 2017 (2 pages)
31 January 2017Director's details changed for Mr Carl Mikael Kindberg on 30 January 2017 (2 pages)
30 January 2017Secretary's details changed for Ra Company Secretaries Limited on 30 January 2017 (1 page)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 5,000
(5 pages)
29 July 2015Director's details changed for Carl Mikaell Kindberg on 29 July 2015 (3 pages)
13 April 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 13 April 2015 (1 page)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 February 2015Secretary's details changed for Ra Company Secretaries Limited on 24 February 2015 (1 page)
17 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 5,000
(5 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 5,000
(5 pages)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 February 2009Return made up to 20/01/09; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 January 2008Return made up to 20/01/08; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 January 2007Return made up to 20/01/07; full list of members (5 pages)
30 January 2007New secretary appointed (2 pages)
30 January 2007Secretary resigned (1 page)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 January 2006Return made up to 20/01/06; full list of members (5 pages)
29 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 February 2005Return made up to 20/01/05; full list of members (5 pages)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 January 2004Return made up to 20/01/04; full list of members (5 pages)
28 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 January 2003Return made up to 20/01/03; full list of members (5 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 January 2002Return made up to 20/01/02; full list of members (10 pages)
10 December 2001Director resigned (1 page)
2 April 2001Full accounts made up to 31 December 2000 (10 pages)
25 January 2001Return made up to 20/01/01; full list of members (7 pages)
20 October 2000New secretary appointed (2 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000Registered office changed on 20/10/00 from: 29 abingdon road london W8 6AH (1 page)
21 April 2000Full accounts made up to 31 December 1999 (10 pages)
28 February 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2000Return made up to 20/01/00; full list of members (6 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
24 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
18 October 1999Full accounts made up to 31 December 1998 (9 pages)
18 October 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
11 October 1999Registered office changed on 11/10/99 from: 29 abingdon road london W8 6AH (1 page)
7 October 1999Registered office changed on 07/10/99 from: 13 station road london N3 2SB (1 page)
18 June 1999New secretary appointed (2 pages)
8 June 1999Secretary resigned;director resigned (1 page)
19 May 1999Registered office changed on 19/05/99 from: 160 upper new walk leicester LE1 7QA (1 page)
20 January 1999Return made up to 20/01/99; full list of members (6 pages)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
5 February 1998Ad 20/01/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
22 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1998Secretary resigned (1 page)
20 January 1998Incorporation (16 pages)