Company NameKEYS Technologies Limited
Company StatusDissolved
Company Number04574319
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)
Dissolution Date13 April 2010 (14 years ago)
Previous NameKernow Caterers Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSubhash Gosain
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address57 Keith Road
Hayes
Middlesex
UB3 4HP
Secretary NameMahdu Sudhan Gunreddy
NationalityIndian
StatusClosed
Appointed25 October 2002(same day as company formation)
RoleSecretary
Correspondence Address29 The Drive
Isleworth
Middlesex
TW7 4AB
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered Address612a Romford Road
Manorpark
London
E12 5AD
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
18 July 2009Accounts made up to 31 October 2007 (2 pages)
18 July 2009Accounts for a dormant company made up to 31 October 2007 (2 pages)
28 March 2009Compulsory strike-off action has been discontinued (1 page)
28 March 2009Compulsory strike-off action has been discontinued (1 page)
27 March 2009Return made up to 25/10/08; full list of members (3 pages)
27 March 2009Return made up to 25/10/08; full list of members (3 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
9 April 2008Compulsory strike-off action has been discontinued (1 page)
9 April 2008Compulsory strike-off action has been discontinued (1 page)
8 April 2008Return made up to 25/10/07; full list of members (3 pages)
8 April 2008Return made up to 25/10/07; full list of members (3 pages)
26 March 2008Accounts for a dormant company made up to 31 October 2006 (2 pages)
26 March 2008Accounts made up to 31 October 2006 (2 pages)
20 March 2008Return made up to 25/10/06; full list of members (3 pages)
20 March 2008Return made up to 25/10/06; full list of members (3 pages)
11 March 2008Registered office changed on 11/03/2008 from 612A romford road manor park london E12 5AB (1 page)
11 March 2008Registered office changed on 11/03/2008 from 612A romford road manor park london E12 5AB (1 page)
10 March 2008Registered office changed on 10/03/2008 from 32 osterley court northolt middlesex UB56JP (1 page)
10 March 2008Registered office changed on 10/03/2008 from 32 osterley court northolt middlesex UB56JP (1 page)
6 March 2008Registered office changed on 06/03/2008 from 32 osterley court northolt middlesex UB5 6JP (1 page)
6 March 2008Registered office changed on 06/03/2008 from 32 osterley court northolt middlesex UB5 6JP (1 page)
27 February 2008Company name changed kernow caterers LIMITED\certificate issued on 03/03/08 (2 pages)
27 February 2008Company name changed kernow caterers LIMITED\certificate issued on 03/03/08 (2 pages)
26 February 2008First Gazette notice for compulsory strike-off (1 page)
26 February 2008First Gazette notice for compulsory strike-off (1 page)
21 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
21 June 2006Accounts made up to 31 October 2005 (1 page)
8 December 2005Return made up to 25/10/05; full list of members (2 pages)
8 December 2005Return made up to 25/10/05; full list of members (2 pages)
25 November 2005Accounts made up to 31 October 2004 (1 page)
25 November 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
6 October 2005Registered office changed on 06/10/05 from: marlborough house 159 high street weald stone harrow middlesex HA3 5DX (1 page)
6 October 2005Registered office changed on 06/10/05 from: marlborough house 159 high street weald stone harrow middlesex HA3 5DX (1 page)
4 March 2005Return made up to 25/10/04; full list of members (6 pages)
4 March 2005Return made up to 25/10/04; full list of members (6 pages)
19 October 2004Total exemption small company accounts made up to 25 October 2003 (4 pages)
19 October 2004Total exemption small company accounts made up to 25 October 2003 (4 pages)
19 March 2004Return made up to 25/10/03; full list of members (6 pages)
19 March 2004Return made up to 25/10/03; full list of members (6 pages)
17 November 2003Registered office changed on 17/11/03 from: 497 continental house sunleigh road alperton harrow middlesex HA0 4LY (1 page)
17 November 2003Registered office changed on 17/11/03 from: 497 continental house sunleigh road alperton harrow middlesex HA0 4LY (1 page)
22 July 2003Registered office changed on 22/07/03 from: 32 osterley court northolt middlesex UB5 6JP (1 page)
22 July 2003Registered office changed on 22/07/03 from: 32 osterley court northolt middlesex UB5 6JP (1 page)
3 July 2003New secretary appointed (2 pages)
3 July 2003New secretary appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
19 June 2003Registered office changed on 19/06/03 from: 1 riverside house heron way truro cornwall TR1 2XN (1 page)
19 June 2003Registered office changed on 19/06/03 from: 1 riverside house heron way truro cornwall TR1 2XN (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
25 October 2002Incorporation (7 pages)