Chiswick
London
W4 3ET
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Website | keycriteria.com |
---|---|
Telephone | 020 79634400 |
Telephone region | London |
Registered Address | Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£36,208 |
Current Liabilities | £930,607 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 November 2017 | Liquidators' statement of receipts and payments to 28 August 2017 (17 pages) |
---|---|
8 November 2016 | Liquidators' statement of receipts and payments to 28 August 2016 (15 pages) |
4 November 2015 | Liquidators' statement of receipts and payments to 28 August 2015 (11 pages) |
4 November 2015 | Liquidators statement of receipts and payments to 28 August 2015 (11 pages) |
5 September 2014 | Appointment of a voluntary liquidator (1 page) |
5 September 2014 | Statement of affairs with form 4.19 (6 pages) |
20 August 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
19 April 2013 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 19 April 2013 (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 July 2011 | Registered 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 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 July 2010 | Director's details changed for Juraid Anwer on 13 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
25 July 2010 | Registered office address changed from 89 New Bond Street London W1S 1DS on 25 July 2010 (1 page) |
25 July 2010 | Secretary's details changed for Portland Registrars Limited on 13 June 2010 (2 pages) |
15 July 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 15 July 2010 (2 pages) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
30 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages) |
7 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 July 2008 | Return made up to 13/06/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 December 2007 | Ad 09/10/07--------- £ si [email protected]=320 £ ic 180/500 (2 pages) |
12 October 2007 | Return made up to 13/06/07; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
14 September 2006 | Ad 17/08/06-17/08/06 £ si [email protected]=80 £ ic 100/180 (2 pages) |
28 June 2006 | Return made up to 13/06/06; full list of members (5 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
18 June 2005 | Return made up to 13/06/05; full list of members (5 pages) |
25 October 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
4 October 2004 | Return made up to 13/06/04; full list of members (5 pages) |
30 September 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
30 September 2004 | Resolutions
|
13 October 2003 | Ad 29/08/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
23 August 2003 | Resolutions
|
23 August 2003 | S-div 25/07/03 (2 pages) |
8 July 2003 | Company name changed key criteria music LIMITED\certificate issued on 08/07/03 (2 pages) |
29 June 2003 | Return made up to 13/06/03; no change of members (4 pages) |
11 October 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
25 September 2002 | Return made up to 13/06/02; full list of members (5 pages) |
26 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2002 | Resolutions
|
21 March 2002 | Return made up to 13/06/01; full list of members (5 pages) |
21 March 2002 | Resolutions
|
21 March 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
15 March 2002 | Secretary's particulars changed (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: 1 conduit street london W1R 9TG (1 page) |
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
13 June 2000 | Incorporation (31 pages) |