Company NameKey Agencies Limited
Company StatusDissolved
Company Number04610857
CategoryPrivate Limited Company
Incorporation Date6 December 2002(21 years, 4 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMarc Simpson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2002(3 weeks, 1 day after company formation)
Appointment Duration4 years, 10 months (closed 20 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 French Apartments
Lansdowne Road
Purley
Surrey
CR8 2PH
Secretary NameMrs Susan Carole Simpson
NationalityBritish
StatusResigned
Appointed15 January 2003(1 month, 1 week after company formation)
Appointment Duration3 weeks, 6 days (resigned 11 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Wembury Park
Newchapel
Lingfield
Surrey
RH7 6HH
Secretary NameMrs Pamela Kathleen Manster
NationalityBritish
StatusResigned
Appointed11 February 2003(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address20 Westlands Way
Oxted
Surrey
RH8 0ND
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence Address116 Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence Address116 Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU

Location

Registered Address11 French Apartments Lansdowne
Road, Purley
Surrey
CR8 2PH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Financials

Year2014
Turnover£37,020
Gross Profit£29,805
Net Worth£1,089
Cash£246
Current Liabilities£4,653

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Registered office changed on 07/03/07 from: 20 westlands way oxted surrey RH8 0ND (1 page)
5 July 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
4 January 2006Return made up to 06/12/05; full list of members (2 pages)
1 June 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
7 January 2005Return made up to 06/12/04; full list of members (2 pages)
4 August 2004Director's particulars changed (1 page)
8 January 2004Return made up to 06/12/03; full list of members (6 pages)
1 March 2003New secretary appointed (2 pages)
23 January 2003Accounting reference date extended from 31/12/03 to 31/05/04 (1 page)
23 January 2003Registered office changed on 23/01/03 from: c/o midlands company services LTD, ut 30 the old woodyard hall drive, hagley worcestershire DY9 9LQ (2 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Ad 15/01/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
13 December 2002Director resigned (1 page)
13 December 2002Secretary resigned (1 page)
6 December 2002Incorporation (9 pages)