Company NameK.E.Y. Knowledge Enriches You Ltd
Company StatusDissolved
Company Number04758630
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 May 2003(20 years, 12 months ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)
Previous NameUplift East Africa Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameLydia Kinyanjui Ciera
Date of BirthJune 1966 (Born 57 years ago)
NationalityKenyan
StatusClosed
Appointed01 June 2003(3 weeks, 2 days after company formation)
Appointment Duration10 years, 5 months (closed 05 November 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence Address36 Ellery Road
Upper Norwood
London
SE19 3QG
Director NameFelistus Njoki Nderitu
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityKenyan
StatusClosed
Appointed01 June 2003(3 weeks, 2 days after company formation)
Appointment Duration10 years, 5 months (closed 05 November 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address7 Swan Road
Southall
London
Middlesex
UB1 3JT
Director NameValentine Taggart
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityKenyan
StatusClosed
Appointed01 June 2003(3 weeks, 2 days after company formation)
Appointment Duration10 years, 5 months (closed 05 November 2013)
RoleTeacher
Country of ResidenceEngland
Correspondence Address73 Reynolds Close
Carshalton
Surrey
SM5 2AZ
Secretary NameRegina Mweru Mukiri
NationalityKenyan
StatusClosed
Appointed01 June 2003(3 weeks, 2 days after company formation)
Appointment Duration10 years, 5 months (closed 05 November 2013)
RoleMarketing
Correspondence Address70 Osborne Street
Swindon
SN2 1DA
Secretary NameMrs Grace Packham
NationalityBritish
StatusClosed
Appointed05 August 2005(2 years, 2 months after company formation)
Appointment Duration8 years, 3 months (closed 05 November 2013)
RoleNurse
Correspondence Address16 Springfield Avenue
Mangotsfield
Bristol
BS16 9BJ
Director NameSemida Amin Haji
Date of BirthMarch 1973 (Born 51 years ago)
NationalityKenyan
StatusClosed
Appointed13 August 2005(2 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 05 November 2013)
RoleAcademic Director
Country of ResidenceEngland
Correspondence Address31 Lime Tree Road
Hounslow
Middlesex
TW5 0TD
Director NameBenedict Mwendwa
Date of BirthApril 1968 (Born 56 years ago)
NationalityKenyan
StatusResigned
Appointed01 June 2003(3 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2004)
RoleEducation Social Worker Connex
Correspondence Address68 Maple Close
Hayes
Middlesex
UB4 9NH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address29 Whitland Road
Carshalton
Surrey
SM5 1QX
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardSt Helier
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
10 July 2013Application to strike the company off the register (3 pages)
10 July 2013Application to strike the company off the register (3 pages)
17 April 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
17 April 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
30 May 2012Annual return made up to 9 May 2012 no member list (6 pages)
30 May 2012Annual return made up to 9 May 2012 no member list (6 pages)
30 May 2012Annual return made up to 9 May 2012 no member list (6 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
2 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 June 2011Annual return made up to 9 May 2011 no member list (6 pages)
6 June 2011Annual return made up to 9 May 2011 no member list (6 pages)
6 June 2011Annual return made up to 9 May 2011 no member list (6 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
16 May 2010Director's details changed for Lydia Kinyanjui Ciera on 3 October 2009 (2 pages)
16 May 2010Director's details changed for Lydia Kinyanjui Ciera on 3 October 2009 (2 pages)
16 May 2010Director's details changed for Valentine Taggart on 3 October 2009 (2 pages)
16 May 2010Director's details changed for Valentine Taggart on 3 October 2009 (2 pages)
16 May 2010Director's details changed for Felistus Njoki Nderitu on 3 October 2009 (2 pages)
16 May 2010Director's details changed for Semida Amin Haji on 3 October 2009 (2 pages)
16 May 2010Director's details changed for Lydia Kinyanjui Ciera on 3 October 2009 (2 pages)
16 May 2010Director's details changed for Semida Amin Haji on 3 October 2009 (2 pages)
16 May 2010Director's details changed for Felistus Njoki Nderitu on 3 October 2009 (2 pages)
16 May 2010Annual return made up to 9 May 2010 no member list (4 pages)
16 May 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
16 May 2010Director's details changed for Felistus Njoki Nderitu on 3 October 2009 (2 pages)
16 May 2010Director's details changed for Semida Amin Haji on 3 October 2009 (2 pages)
16 May 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
16 May 2010Director's details changed for Valentine Taggart on 3 October 2009 (2 pages)
16 May 2010Annual return made up to 9 May 2010 no member list (4 pages)
16 May 2010Annual return made up to 9 May 2010 no member list (4 pages)
19 January 2010Registered office address changed from 73 Reynolds Close Carshalton Surrey SM5 2AZ on 19 January 2010 (1 page)
19 January 2010Registered office address changed from 73 Reynolds Close Carshalton Surrey SM5 2AZ on 19 January 2010 (1 page)
29 June 2009Director's Change of Particulars / semida haji / 01/06/2009 / HouseName/Number was: , now: 31; Street was: 27 blisworth close, now: lime tree; Post Town was: hayes, now: hounslow; Post Code was: UB4 9RF, now: TW5 0TD (1 page)
29 June 2009Secretary's change of particulars / grace mbogo / 01/06/2009 (2 pages)
29 June 2009Director's change of particulars / semida haji / 01/06/2009 (1 page)
29 June 2009Secretary's Change of Particulars / grace mbogo / 01/06/2009 / Title was: , now: mrs; Surname was: mbogo, now: packham; HouseName/Number was: , now: 16; Street was: 1 vincent avenue, now: springfield avenue; Post Town was: surbiton, now: mangotsfield; Region was: surrey, now: bristol; Post Code was: KT5 9RD, now: BS16 9BJ (2 pages)
6 June 2009Annual return made up to 09/05/09 (3 pages)
6 June 2009Annual return made up to 09/05/09 (3 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
13 June 2008Annual return made up to 09/05/08 (3 pages)
13 June 2008Annual return made up to 09/05/08 (3 pages)
11 April 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
11 April 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
2 July 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
2 July 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
14 June 2007Annual return made up to 09/05/07 (5 pages)
14 June 2007Annual return made up to 09/05/07 (5 pages)
8 August 2006Annual return made up to 09/05/06 (5 pages)
8 June 2006Company name changed uplift east africa LIMITED\certificate issued on 08/06/06 (3 pages)
8 June 2006Company name changed uplift east africa LIMITED\certificate issued on 08/06/06 (3 pages)
11 May 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
11 May 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005New secretary appointed (2 pages)
25 May 2005Annual return made up to 09/05/05 (4 pages)
25 May 2005Annual return made up to 09/05/05 (4 pages)
29 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
29 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
13 December 2004Registered office changed on 13/12/04 from: 7 swan road southall london middlesex UB1 3JT (1 page)
13 December 2004Registered office changed on 13/12/04 from: 7 swan road southall london middlesex UB1 3JT (1 page)
26 May 2004Annual return made up to 09/05/04 (5 pages)
26 May 2004Annual return made up to 09/05/04 (5 pages)
14 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 June 2003Registered office changed on 16/06/03 from: sahara communities abroad 108 cranbrook road ilford (1 page)
16 June 2003New director appointed (1 page)
16 June 2003New director appointed (1 page)
16 June 2003New director appointed (1 page)
16 June 2003New director appointed (1 page)
16 June 2003Registered office changed on 16/06/03 from: sahara communities abroad 108 cranbrook road ilford (1 page)
16 June 2003New director appointed (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003New director appointed (1 page)
28 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 May 2003Director resigned (1 page)
19 May 2003Registered office changed on 19/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003Registered office changed on 19/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 May 2003Secretary resigned (1 page)
19 May 2003Director resigned (1 page)
9 May 2003Incorporation (14 pages)