Company NameNew Keys Limited
Company StatusDissolved
Company Number03789527
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 10 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrett Anthony Eadon
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2001(2 years after company formation)
Appointment Duration5 years, 7 months (closed 27 February 2007)
RoleElectrician
Correspondence Address202 Fullwell Avenue
Clayhall
Ilford
Essex
IG6 2JQ
Secretary NameLydia Claydon
NationalityBritish
StatusClosed
Appointed24 June 2002(3 years after company formation)
Appointment Duration4 years, 8 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address202 Fullwell Avenue
Ilford
Essex
IG6 2JQ
Director NameJoyce Brenda Pask
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleManaging Director
Correspondence Address11 Valley Side Parade
London
E4 8AJ
Director NameWendy Rossi
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleSecretary
Correspondence Address202 Fullwell Avenue
Ilford
Essex
IG6 2JQ
Secretary NameWendy Rossi
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleSecretary
Correspondence Address202 Fullwell Avenue
Ilford
Essex
IG6 2JQ
Director NameBrian Eadon
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 11 September 2000)
RoleElectrician
Correspondence Address202 Fullwell Avenue
Ilford
Essex
IG6 2JQ
Director NameJohn Rowe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(1 year, 2 months after company formation)
Appointment Duration10 months (resigned 12 July 2001)
RoleCaretaker
Correspondence Address15 Fulready Road
London
E10 6DT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFinance House 383 Eastern Avenue
Ilford
Essex
IG2 6LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London

Financials

Year2014
Turnover£12,463
Gross Profit£3,812
Net Worth-£23,236
Cash£2,592
Current Liabilities£38,869

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
11 January 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
16 September 2004Return made up to 15/06/04; full list of members (6 pages)
17 October 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
1 July 2003Return made up to 15/06/03; full list of members (6 pages)
12 December 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
6 July 2002New secretary appointed (2 pages)
17 September 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
23 July 2001Director resigned (1 page)
23 July 2001New director appointed (2 pages)
16 June 2001Return made up to 15/06/01; full list of members (6 pages)
1 November 2000Director resigned (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
12 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999New secretary appointed;new director appointed (2 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999New director appointed (2 pages)
15 June 1999Incorporation (16 pages)