Company NameKey West International Limited
Company StatusDissolved
Company Number03565273
CategoryPrivate Limited Company
Incorporation Date15 May 1998(25 years, 11 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)
Previous NameKey West Timber Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameJean-Louis Drillien
Date of BirthJuly 1938 (Born 85 years ago)
NationalityFrench
StatusClosed
Appointed30 October 1998(5 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 12 March 2002)
RoleCompany Director
Correspondence AddressAmani Ranch
PO Box 9959
Windhoek
Namibia
Secretary NameJ.S.Management Limited (Corporation)
StatusClosed
Appointed11 March 1999(10 months after company formation)
Appointment Duration3 years (closed 12 March 2002)
Correspondence Address3 Stedham Place
New Oxford Street
London
WC1A 1HU
Director NameAlain Houalet
Date of BirthJuly 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleTimber Trader
Correspondence AddressVilla Bellevarde
Angon/Talloires
74290
Secretary NameOlivier Houalet
NationalityFrench
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressVilla Bellevarde
Angon/Talloires
74290
Secretary NameEmma Drillien
NationalityBritish
StatusResigned
Appointed20 July 1998(2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 March 1999)
RoleCompany Director
Correspondence AddressPresentation House
42 Riverside Road
London
SW17 0BA
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address3 Stedham Place
New Oxford Strret
London
WC1A 1HU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,520
Cash£78
Current Liabilities£90,212

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
9 October 2001Application for striking-off (1 page)
21 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
25 May 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2000Accounts for a small company made up to 31 May 1999 (4 pages)
19 August 1999Return made up to 15/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999Secretary resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998Director resigned (1 page)
19 August 1998New secretary appointed (2 pages)
19 August 1998Secretary resigned (1 page)
9 June 1998Registered office changed on 09/06/98 from: 83 leonard street london EC2A 4QS (1 page)
9 June 1998Director resigned (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998New director appointed (2 pages)
15 May 1998Incorporation (16 pages)