Company NameKeyford Limited
Company StatusDissolved
Company Number03820267
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 8 months ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Janak Vallabhdas Sampat
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1999(4 weeks after company formation)
Appointment Duration5 years, 6 months (closed 01 March 2005)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence Address34 Westbury Road
Wembley
Middlesex
HA0 4JY
Secretary NameGather Finance Ltd (Corporation)
StatusClosed
Appointed18 June 2001(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 01 March 2005)
Correspondence Address334-336 Goswell Road
London
EC1V 7RP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMukesh Ambalal Patel
NationalityBritish
StatusResigned
Appointed02 September 1999(4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 18 June 2001)
RoleCompany Director
Correspondence Address2 Claremont Avenue
Kenton
Harrow
Middlesex
HA3 0UH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressLower Ground Floor
334-336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

1 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
17 April 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
1 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
10 August 2001Return made up to 05/08/01; full list of members (6 pages)
26 June 2001New secretary appointed (1 page)
26 June 2001Secretary resigned (1 page)
28 March 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
25 September 2000Return made up to 05/08/00; full list of members (6 pages)
8 October 1999Ad 02/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 1999New director appointed (2 pages)
27 September 1999Registered office changed on 27/09/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
27 September 1999New secretary appointed (2 pages)
27 August 1999Secretary resigned (1 page)
27 August 1999Director resigned (1 page)
5 August 1999Incorporation (16 pages)