Company NameKey Homes Limited
Company StatusDissolved
Company Number04340858
CategoryPrivate Limited Company
Incorporation Date14 December 2001(22 years, 5 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)
Previous NameLawgra (No.855) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMarion Franks
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2008(7 years after company formation)
Appointment Duration1 year, 8 months (closed 24 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Alcantara Crescent
Southampton
Hampshire
SO14 3HR
Secretary NameKerry Tromanhauser
StatusClosed
Appointed23 December 2008(7 years after company formation)
Appointment Duration1 year, 8 months (closed 24 August 2010)
RoleCompany Director
Correspondence AddressBasement Flat 32 Goloney Road
Maida Vale
London
W9 2AX
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence Address2nd Floor 50 Gresham Street
London
EC2V 7AY
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence Address2nd Floor 50 Gresham Street
London
EC2V 7AY

Location

Registered Address2nd Floor
50 Gresham Street
London
EC2V 7AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
28 April 2010Application to strike the company off the register (3 pages)
28 April 2010Application to strike the company off the register (3 pages)
23 December 2009Annual return made up to 14 December 2009 with a full list of shareholders
Statement of capital on 2009-12-23
  • GBP 1
(4 pages)
23 December 2009Annual return made up to 14 December 2009 with a full list of shareholders
Statement of capital on 2009-12-23
  • GBP 1
(4 pages)
21 December 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 December 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 February 2009Director appointed marion franks (1 page)
24 February 2009Appointment Terminated Secretary whale rock secretaries LIMITED (1 page)
24 February 2009Secretary appointed kerry tromanhauser (1 page)
24 February 2009Director appointed marion franks (1 page)
24 February 2009Secretary appointed kerry tromanhauser (1 page)
24 February 2009Appointment Terminated Director whale rock directors LIMITED (1 page)
24 February 2009Appointment terminated director whale rock directors LIMITED (1 page)
24 February 2009Appointment terminated secretary whale rock secretaries LIMITED (1 page)
28 December 2008Return made up to 14/12/08; full list of members (6 pages)
28 December 2008Return made up to 14/12/08; full list of members (6 pages)
23 December 2008Registered office changed on 23/12/2008 from 4 more london riverside london SE1 2AU (1 page)
23 December 2008Registered office changed on 23/12/2008 from 4 more london riverside london SE1 2AU (1 page)
27 October 2008Accounts made up to 31 December 2007 (2 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 July 2008Secretary's change of particulars / lawgram secretaries LIMITED / 10/03/2008 (2 pages)
3 July 2008Director's Change of Particulars / lawgram directors LIMITED / 10/03/2008 / Surname was: lawgram directors LIMITED, now: whale rock directors LIMITED; HouseName/Number was: , now: 2ND floor; Street was: 190 strand, now: 50 gresham street; Post Code was: WC2R 1JN, now: EC2V 7AY (1 page)
3 July 2008Director's change of particulars / lawgram directors LIMITED / 10/03/2008 (1 page)
3 July 2008Secretary's Change of Particulars / lawgram secretaries LIMITED / 10/03/2008 / Surname was: lawgram secretaries LIMITED, now: whale rock secretaries LIMITED; HouseName/Number was: , now: 2ND floor; Street was: 4 more london riverside, now: gresham street; Post Code was: SE1 2AU, now: EC2V 7AY (2 pages)
29 February 2008Return made up to 14/12/07; full list of members (6 pages)
29 February 2008Return made up to 14/12/07; full list of members (6 pages)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Accounts made up to 31 December 2006 (3 pages)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
5 June 2007Registered office changed on 05/06/07 from: 190 strand london WC2R 1JN (1 page)
5 June 2007Registered office changed on 05/06/07 from: 190 strand london WC2R 1JN (1 page)
10 March 2007Return made up to 14/12/06; full list of members (6 pages)
10 March 2007Return made up to 14/12/06; full list of members (6 pages)
5 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
5 September 2006Accounts made up to 31 December 2005 (3 pages)
5 January 2006Return made up to 14/12/05; full list of members (6 pages)
5 January 2006Return made up to 14/12/05; full list of members (6 pages)
28 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
28 April 2005Accounts made up to 31 December 2004 (3 pages)
13 January 2005Return made up to 14/12/04; full list of members (6 pages)
13 January 2005Return made up to 14/12/04; full list of members (6 pages)
1 December 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
1 December 2004Accounts made up to 31 December 2003 (3 pages)
27 January 2004Return made up to 14/12/03; full list of members (6 pages)
27 January 2004Return made up to 14/12/03; full list of members (6 pages)
13 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
13 June 2003Accounts made up to 31 December 2002 (3 pages)
23 March 2003Return made up to 14/12/02; full list of members (6 pages)
23 March 2003Return made up to 14/12/02; full list of members (6 pages)
18 February 2002Memorandum and Articles of Association (14 pages)
18 February 2002Memorandum and Articles of Association (14 pages)
13 February 2002Company name changed lawgra (no.855) LIMITED\certificate issued on 13/02/02 (2 pages)
13 February 2002Company name changed lawgra (no.855) LIMITED\certificate issued on 13/02/02 (2 pages)
14 December 2001Incorporation (17 pages)
14 December 2001Incorporation (17 pages)