Company NameKey Criteria Connect Limited
Company StatusDissolved
Company Number04013751
CategoryPrivate Limited Company
Incorporation Date13 June 2000(23 years, 10 months ago)
Dissolution Date18 April 2019 (5 years ago)
Previous NameKey Criteria Music Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Juraid Mohammed Anwer
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Burlington Lane
Chiswick
London
W4 3ET
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address89 New Bond Street
London
W1S 1DA

Contact

Websitekeycriteria.com
Telephone020 79634400
Telephone regionLondon

Location

Registered AddressQuadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£36,208
Current Liabilities£930,607

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 November 2017Liquidators' statement of receipts and payments to 28 August 2017 (17 pages)
8 November 2016Liquidators' statement of receipts and payments to 28 August 2016 (15 pages)
4 November 2015Liquidators' statement of receipts and payments to 28 August 2015 (11 pages)
4 November 2015Liquidators statement of receipts and payments to 28 August 2015 (11 pages)
5 September 2014Appointment of a voluntary liquidator (1 page)
5 September 2014Statement of affairs with form 4.19 (6 pages)
20 August 2014Registered office address changed from 11Th Floor Portland House Bressenden Place London SW1E 5BH to Gable House 239 Regents Park Road London N3 3LF on 20 August 2014 (1 page)
20 August 2014Registered office address changed from Gables House 239 Regents Park Road London N3 3LF England to Gable House 239 Regents Park Road London N3 3LF on 20 August 2014 (1 page)
30 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 500
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(3 pages)
19 April 2013Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 19 April 2013 (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
23 November 2011Termination of appointment of Portland Registrars Limited as a secretary (1 page)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 July 2011Registered office address changed from C/O C/O Portland Registrars Limited 89 New Bond Street London W1S 1DA England on 21 July 2011 (1 page)
21 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 July 2010Director's details changed for Juraid Anwer on 13 June 2010 (2 pages)
26 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
25 July 2010Registered office address changed from 89 New Bond Street London W1S 1DS on 25 July 2010 (1 page)
25 July 2010Secretary's details changed for Portland Registrars Limited on 13 June 2010 (2 pages)
15 July 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 15 July 2010 (2 pages)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
30 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages)
7 July 2009Return made up to 13/06/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 July 2008Return made up to 13/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 December 2007Ad 09/10/07--------- £ si [email protected]=320 £ ic 180/500 (2 pages)
12 October 2007Return made up to 13/06/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 September 2006Ad 17/08/06-17/08/06 £ si [email protected]=80 £ ic 100/180 (2 pages)
28 June 2006Return made up to 13/06/06; full list of members (5 pages)
22 December 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 June 2005Return made up to 13/06/05; full list of members (5 pages)
25 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 October 2004Return made up to 13/06/04; full list of members (5 pages)
30 September 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
30 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 October 2003Ad 29/08/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
23 August 2003Resolutions
  • RES13 ‐ Sub div shares 25/07/03
(1 page)
23 August 2003S-div 25/07/03 (2 pages)
8 July 2003Company name changed key criteria music LIMITED\certificate issued on 08/07/03 (2 pages)
29 June 2003Return made up to 13/06/03; no change of members (4 pages)
11 October 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
25 September 2002Return made up to 13/06/02; full list of members (5 pages)
26 March 2002Compulsory strike-off action has been discontinued (1 page)
21 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 March 2002Return made up to 13/06/01; full list of members (5 pages)
21 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
15 March 2002Secretary's particulars changed (1 page)
15 March 2002Registered office changed on 15/03/02 from: 1 conduit street london W1R 9TG (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000Director resigned (1 page)
13 June 2000Incorporation (31 pages)