Company NameKeytel Global Limited
Company StatusDissolved
Company Number04709837
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date18 June 2010 (13 years, 10 months ago)
Previous NameKeytel Media Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameBarry Sanders
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2006(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 18 June 2010)
RoleCompany Director
Correspondence Address61
Lambourne Road
Chigwell
Essex
IG7 6HY
Secretary NameScaleable Solutions Limited (Corporation)
StatusClosed
Appointed22 January 2008(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 18 June 2010)
Correspondence Address158 Hermon Hill
South Woodford
London
E18 1QH
Director NameMs Michelle Steadman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Leasowe Close
Great Haywood
Stafford
ST18 0RR
Secretary NameMr Barnabas Arthur Thomas Pettman
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Lyndhurst Grove
Aston Lodge Park
Stone
Staffordshire
ST15 8TP
Secretary NameLisa Rose Hill
NationalityBritish
StatusResigned
Appointed27 March 2006(3 years after company formation)
Appointment Duration12 months (resigned 25 March 2007)
RoleAdministrator
Correspondence Address28 Lovett Court
Rugeley
Staffordshire
WS15 2QD
Secretary NameLisa Hill
NationalityBritish
StatusResigned
Appointed27 March 2006(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2007)
RoleAdministrator
Correspondence Address28 Lovett Court
Rugeley
Staffordshire
WS15 2QD
Secretary NameClare Hughes
NationalityBritish
StatusResigned
Appointed01 August 2007(4 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 January 2008)
RoleCompany Director
Correspondence Address31 The Green
Rugeley
Staffordshire
WS15 1AF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,881
Cash£8
Current Liabilities£95,066

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 June 2010Final Gazette dissolved following liquidation (1 page)
18 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 November 2009Liquidators statement of receipts and payments to 28 October 2009 (5 pages)
13 November 2009Liquidators' statement of receipts and payments to 28 October 2009 (5 pages)
16 May 2009Liquidators statement of receipts and payments to 28 April 2009 (5 pages)
16 May 2009Liquidators' statement of receipts and payments to 28 April 2009 (5 pages)
8 May 2008Appointment of a voluntary liquidator (1 page)
8 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2008Appointment of a voluntary liquidator (1 page)
8 May 2008Statement of affairs with form 4.19 (7 pages)
8 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-04-29
(1 page)
8 May 2008Statement of affairs with form 4.19 (7 pages)
15 April 2008Registered office changed on 15/04/2008 from 40 marsh wall london E14 9TP (1 page)
15 April 2008Registered office changed on 15/04/2008 from 40 marsh wall london E14 9TP (1 page)
20 March 2008Appointment terminated director michelle steadman (1 page)
20 March 2008Appointment Terminated Director michelle steadman (1 page)
13 March 2008Registered office changed on 13/03/2008 from 40 marsh wall london E14 9PT (1 page)
13 March 2008Registered office changed on 13/03/2008 from 40 marsh wall london E14 9PT (1 page)
24 January 2008New secretary appointed (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008New secretary appointed (1 page)
23 January 2008Registered office changed on 23/01/08 from: bimec house the levels redbrook lane rugeley staffordshire WS15 1RD (1 page)
23 January 2008Registered office changed on 23/01/08 from: bimec house the levels redbrook lane rugeley staffordshire WS15 1RD (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
19 November 2007Registered office changed on 19/11/07 from: bimec house the levels redbrook lane rugeley staffordshire WS15 1RD (1 page)
19 November 2007Registered office changed on 19/11/07 from: bimec house the levels redbrook lane rugeley staffordshire WS15 1RD (1 page)
14 November 2007Registered office changed on 14/11/07 from: 158 hermon hill south woodford london E18 1QH (1 page)
14 November 2007Registered office changed on 14/11/07 from: 158 hermon hill south woodford london E18 1QH (1 page)
29 August 2007New secretary appointed (2 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007Secretary resigned (1 page)
29 August 2007Secretary resigned (1 page)
16 August 2007Company name changed keytel media LTD\certificate issued on 16/08/07 (2 pages)
16 August 2007Company name changed keytel media LTD\certificate issued on 16/08/07 (2 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 August 2007Registered office changed on 05/08/07 from: the studios lee hall enterprise park wheelhouse road rugeley staffordshire WS15 1LH (1 page)
5 August 2007Registered office changed on 05/08/07 from: the studios lee hall enterprise park wheelhouse road rugeley staffordshire WS15 1LH (1 page)
24 April 2007Return made up to 25/03/07; full list of members (3 pages)
24 April 2007Return made up to 25/03/07; full list of members (3 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007Secretary resigned (1 page)
29 November 2006Ad 14/11/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
29 November 2006New director appointed (1 page)
29 November 2006Ad 14/11/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
29 November 2006New director appointed (1 page)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 May 2006New secretary appointed (1 page)
19 May 2006Return made up to 25/03/06; full list of members (2 pages)
19 May 2006New secretary appointed (1 page)
19 May 2006Return made up to 25/03/06; full list of members (2 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 May 2005Return made up to 25/03/05; full list of members (2 pages)
4 May 2005Return made up to 25/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 April 2004Return made up to 25/03/04; full list of members (6 pages)
16 April 2004Return made up to 25/03/04; full list of members
  • 363(287) ‐ Registered office changed on 16/04/04
(6 pages)
12 May 2003Registered office changed on 12/05/03 from: 12 lyndhurst grove stone staffs ST15 8TP (1 page)
12 May 2003Registered office changed on 12/05/03 from: 12 lyndhurst grove stone staffs ST15 8TP (1 page)
11 April 2003New director appointed (2 pages)
11 April 2003Ad 25/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003Ad 25/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 2003New secretary appointed (2 pages)
11 April 2003New secretary appointed (2 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003Director resigned (1 page)
25 March 2003Incorporation (9 pages)
25 March 2003Incorporation (9 pages)