Company NameKey House Properties (London) Limited
Company StatusDissolved
Company Number04071190
CategoryPrivate Limited Company
Incorporation Date14 September 2000(23 years, 7 months ago)
Dissolution Date6 April 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameAmanda Macnamara Edwards
NationalityBritish
StatusClosed
Appointed14 September 2000(same day as company formation)
RoleDental Receptionist
Correspondence Address17 Paske Avenue
Gaddesby
Leicestershire
LE7 4WJ
Director NameAnthony Edwards
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(3 years, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 06 April 2015)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address39-40 Glebe Place
London
SW3 5JH
Director NameRajesh Goolab
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityMauritian
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleTrainee Accountant
Correspondence Address16 Kirton Road
London
E13 9BT
Director NamePeter Rushbrook
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address39-40 Glebe Place
London
SW3 5JH
Secretary NameMr Anver Patel
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address251 South Park Drive
Ilford
Essex
IG3 9AL

Location

Registered Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Shareholders

100 at £1Anthony Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,775
Cash£2,919
Current Liabilities£35,608

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2015Final Gazette dissolved following liquidation (1 page)
6 January 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
21 October 2014Liquidators' statement of receipts and payments to 20 August 2014 (10 pages)
21 October 2014Liquidators statement of receipts and payments to 20 August 2014 (10 pages)
28 August 2013Registered office address changed from 364-368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY on 28 August 2013 (2 pages)
27 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 2013Appointment of a voluntary liquidator (1 page)
27 August 2013Statement of affairs with form 4.19 (5 pages)
25 October 2012Annual return made up to 14 September 2012 with a full list of shareholders
Statement of capital on 2012-10-25
  • GBP 100
(4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 December 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 December 2010Director's details changed for Anthony Edwards on 1 January 2010 (2 pages)
20 December 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
20 December 2010Director's details changed for Anthony Edwards on 1 January 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
13 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
20 October 2008Return made up to 14/09/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 September 2007Return made up to 14/09/07; full list of members (2 pages)
23 September 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 September 2007Return made up to 14/09/05; full list of members; amend (6 pages)
12 September 2007Return made up to 14/09/06; full list of members; amend (6 pages)
17 October 2006Return made up to 14/09/06; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
5 June 2006Total exemption small company accounts made up to 30 September 2004 (3 pages)
22 September 2005Return made up to 14/09/05; full list of members (2 pages)
25 June 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 May 2005Registered office changed on 16/05/05 from: raphael house 226 high street north, london E6 2JA (1 page)
21 December 2004Return made up to 14/09/04; full list of members (6 pages)
27 October 2003New director appointed (2 pages)
27 October 2003Director resigned (1 page)
18 October 2003Return made up to 14/09/03; full list of members (6 pages)
3 October 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
20 November 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
25 October 2002Return made up to 14/09/02; full list of members (6 pages)
12 February 2002Return made up to 30/08/01; full list of members (5 pages)
11 October 2001Return made up to 14/09/01; full list of members (6 pages)
15 November 2000Director resigned (1 page)
15 November 2000Secretary resigned (1 page)
7 November 2000New secretary appointed (2 pages)
1 November 2000New director appointed (2 pages)
14 September 2000Incorporation (18 pages)