London
W2 4AR
Director Name | Juraid Anwer |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Marlborough Crescent Chiswick London W4 1HF |
Secretary Name | Mr Adrian John Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(8 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 29 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Regency Way Bexleyheath Kent DA6 8BT |
Secretary Name | Sean Leahy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 January 2013) |
Role | Company Director |
Correspondence Address | Portland House 11th Floor Bressenden Place London SW1E 5BH |
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 | 1 Conduit Street London W1S 2XA |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2010(9 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 July 2010) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Website | keycriteria.com |
---|---|
Telephone | 020 79634400 |
Telephone region | London |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £513,885 |
Cash | £211 |
Current Liabilities | £947,504 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 April 2017 | Liquidators' statement of receipts and payments to 9 February 2017 (9 pages) |
---|---|
23 January 2017 | Director's details changed for Mrs Phedra Anwer on 19 January 2017 (2 pages) |
10 May 2016 | Liquidators statement of receipts and payments to 21 February 2016 (17 pages) |
10 May 2016 | Liquidators' statement of receipts and payments to 21 February 2016 (17 pages) |
3 March 2016 | Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to 2nd Floor 110 Cannon Street London EC4N 6EU on 3 March 2016 (2 pages) |
2 March 2016 | Certificate of removal of voluntary liquidator (1 page) |
2 March 2016 | Appointment of a voluntary liquidator (1 page) |
5 June 2015 | Statement of affairs with form 4.19 (6 pages) |
5 June 2015 | Appointment of a voluntary liquidator (1 page) |
17 April 2015 | Registered office address changed from Manger House 62a Highgate High Street London N6 5HX England to Gable House 239 Regents Park Road Finchley London N3 3LF on 17 April 2015 (1 page) |
6 March 2015 | Registered office address changed from 11Th Floor Portland House Bressenden Place London SW1E 5BH to Manger House 62a Highgate High Street London N6 5HX on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 11Th Floor Portland House Bressenden Place London SW1E 5BH to Manger House 62a Highgate High Street London N6 5HX on 6 March 2015 (1 page) |
16 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
26 September 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
18 June 2013 | Satisfaction of charge 3 in full (4 pages) |
18 June 2013 | Satisfaction of charge 1 in full (4 pages) |
18 June 2013 | Satisfaction of charge 2 in full (4 pages) |
19 April 2013 | Registered office address changed from Fifth Floor 89 New Bond Street London W1S 1DA on 19 April 2013 (1 page) |
21 January 2013 | Termination of appointment of Sean Leahy as a secretary (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Director's details changed for Phedra Anwer on 19 July 2012 (2 pages) |
20 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 January 2012 | Registered office address changed from First Floor 89 New Bond Street London W1S 1DA on 11 January 2012 (2 pages) |
21 December 2011 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA United Kingdom on 21 December 2011 (2 pages) |
19 December 2011 | Registered office address changed from 1St Floor 26-28 Bedford Row London WC1R 4HE on 19 December 2011 (1 page) |
16 December 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Termination of appointment of Juraid Anwer as a director (1 page) |
16 December 2011 | Appointment of Phedra Anwer as a director (2 pages) |
7 December 2011 | Notice of end of Administration (15 pages) |
24 October 2011 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
17 October 2011 | Administrator's progress report to 16 September 2011 (12 pages) |
30 September 2011 | Statement of capital following an allotment of shares on 21 September 2011
|
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 September 2011 | Result of meeting of creditors (9 pages) |
25 May 2011 | Result of meeting of creditors (21 pages) |
11 May 2011 | Statement of administrator's proposal (15 pages) |
28 March 2011 | Appointment of an administrator (1 page) |
25 March 2011 | Registered office address changed from 89 New Bond Street London W1S 1DS on 25 March 2011 (2 pages) |
1 September 2010 | Secretary's details changed for Sean Leahy on 1 September 2010 (2 pages) |
1 September 2010 | Secretary's details changed for Sean Leahy on 1 September 2010 (2 pages) |
26 August 2010 | Appointment of Sean Leahy as a secretary (3 pages) |
26 August 2010 | Termination of appointment of Portland Registrars Limited as a secretary (2 pages) |
9 August 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
26 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
25 July 2010 | Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages) |
15 June 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 15 June 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) |
24 May 2010 | Appointment of Portland Registrars Limited as a secretary (3 pages) |
29 April 2010 | Termination of appointment of Adrian Charles as a secretary (2 pages) |
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) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
6 April 2009 | Secretary appointed adrian charles (1 page) |
6 April 2009 | Appointment terminated secretary portland registrars LIMITED (1 page) |
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 (5 pages) |
18 October 2007 | Particulars of mortgage/charge (4 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Return made up to 13/06/07; full list of members (2 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 June 2006 | Return made up to 13/06/06; full list of members (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 June 2005 | Return made up to 13/06/05; full list of members (5 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
15 October 2004 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
14 October 2004 | Return made up to 13/06/04; full list of members (5 pages) |
29 June 2003 | Return made up to 13/06/03; no change of members (4 pages) |
29 June 2003 | Resolutions
|
6 December 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
25 September 2002 | Return made up to 13/06/02; full list of members (5 pages) |
16 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
26 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2002 | Return made up to 13/06/01; full list of members (5 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 secretary appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
13 June 2000 | Incorporation (31 pages) |