Company NameKey Review Limited
Company StatusDissolved
Company Number03650990
CategoryPrivate Limited Company
Incorporation Date16 October 1998(25 years, 6 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStephen Fox
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1998(3 weeks, 4 days after company formation)
Appointment Duration8 years (closed 28 November 2006)
RoleSoftware Tester
Correspondence Address16 Viscount Court 1 Pembridge Villas
London
W2 4XA
Secretary NameAllan Finn
NationalityBritish
StatusClosed
Appointed10 November 1998(3 weeks, 4 days after company formation)
Appointment Duration8 years (closed 28 November 2006)
RoleCompany Director
Correspondence Address16 Viscount 1 Pembridge Villas
London
W2 4XA
Director NameChichester Directors Limited (Corporation)
StatusResigned
Appointed16 October 1998(same day as company formation)
Correspondence AddressNametrak House
8 Greenfields
Liss
Hampshire
GU33 7EH
Secretary NameChichester Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1998(same day as company formation)
Correspondence Address55 West Street
Chichester
West Sussex
PO19 1RU

Location

Registered Address16 Viscount Court
1 Pembridge Villas
London
W2 4XA
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Financials

Year2014
Turnover£41,985
Gross Profit£41,985
Net Worth£50,167
Cash£81,921
Current Liabilities£34,919

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
5 July 2006Application for striking-off (1 page)
16 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
13 April 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
10 April 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
24 October 2005Return made up to 16/10/05; full list of members (6 pages)
16 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
11 October 2004Return made up to 16/10/04; full list of members (6 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
17 October 2003Return made up to 16/10/03; full list of members (6 pages)
27 April 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
11 October 2002Return made up to 16/10/02; full list of members (6 pages)
13 May 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
19 October 2001Return made up to 16/10/01; full list of members (6 pages)
13 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
25 October 2000Return made up to 16/10/00; full list of members (6 pages)
22 June 2000Full accounts made up to 31 October 1999 (9 pages)
15 November 1999Return made up to 16/10/99; full list of members (6 pages)
17 February 1999Director resigned (1 page)
17 February 1999Secretary resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998New secretary appointed (2 pages)
24 November 1998Registered office changed on 24/11/98 from: nametrak house 8 greenfields liss hampshire GU33 7EH (1 page)
16 October 1998Incorporation (16 pages)