London
WC1R 4JS
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 July 2015(11 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 26 April 2016) |
Correspondence Address | 21 St. Thomas Street Bristol BS1 6JS |
Director Name | Mr Charles Edwin Brown |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 High Street Over Cambridge Cambridgeshire CB4 5ND |
Director Name | Nicholas Robert William Ross |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Role | Investment |
Correspondence Address | 25 Vicarage Road East Sheen London SW14 8RZ |
Secretary Name | Mr Graham Alexander Drummond Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brewlands Lodge 22 Newmills Road Dalkeith Midlothian EH22 2AH Scotland |
Director Name | Mr Roderick Alfred Matthews |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burton House Burton Park Duncton Petworth West Sussex GU28 0QU |
Director Name | Mr Graham Leslie Robertson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Briarwood Knightsbridge Road Camberley Surrey GU15 3TS |
Secretary Name | Mr Graham Leslie Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Briarwood Knightsbridge Road Camberley Surrey GU15 3TS |
Secretary Name | Joanne Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 July 2015) |
Role | Company Director |
Correspondence Address | University Court Staffordshire Technology Park Stafford Staffordshire ST18 0ES |
Director Name | Halco Management Limited (Corporation) |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2003(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Website | keycom.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Keycom PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2016 | Application to strike the company off the register (3 pages) |
22 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
6 August 2015 | Registered office address changed from University Court Staffordshire Technology Park Stafford Staffordshire ST18 0ES to 20-22 Bedford Row London WC1R 4JS on 6 August 2015 (1 page) |
6 August 2015 | Appointment of Jordan Cosec Limited as a secretary on 9 July 2015 (2 pages) |
6 August 2015 | Registered office address changed from University Court Staffordshire Technology Park Stafford Staffordshire ST18 0ES to 20-22 Bedford Row London WC1R 4JS on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Joanne Nixon as a secretary on 6 July 2015 (1 page) |
6 August 2015 | Appointment of Jordan Cosec Limited as a secretary on 9 July 2015 (2 pages) |
6 August 2015 | Termination of appointment of Joanne Nixon as a secretary on 6 July 2015 (1 page) |
3 July 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
17 March 2015 | Satisfaction of charge 1 in full (5 pages) |
17 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
19 September 2014 | Director's details changed for Ms Meri Beth Braziel on 16 September 2014 (3 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
25 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
15 July 2013 | Director's details changed for Ms Meri Beth Braziel on 27 June 2013 (3 pages) |
5 July 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
2 January 2013 | Annual return made up to 29 September 2012 (14 pages) |
17 December 2012 | Termination of appointment of Roderick Matthews as a director
|
20 November 2012 | Appointment of Meri Beth Braziel as a director
|
9 November 2012 | Appointment of Joanne Nixon as a secretary (3 pages) |
9 November 2012 | Termination of appointment of Graham Robertson as a secretary (2 pages) |
9 November 2012 | Termination of appointment of Graham Robertson as a director (2 pages) |
24 April 2012 | Termination of appointment of Roderick Matthews as a director (2 pages) |
24 April 2012 | Appointment of Ms Meri Beth Braziel as a director (3 pages) |
20 April 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
7 December 2011 | Termination of appointment of Nicholas Ross as a director (2 pages) |
6 December 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (14 pages) |
4 March 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
25 October 2010 | Annual return made up to 29 September 2010 (15 pages) |
20 September 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
4 January 2010 | Annual return made up to 29 September 2009 with a full list of shareholders (15 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 September 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
29 December 2008 | Return made up to 29/09/08; full list of members (8 pages) |
11 November 2008 | Director's change of particulars / roderick matthews / 19/05/2008 (1 page) |
1 August 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
6 November 2007 | Return made up to 29/09/07; no change of members (7 pages) |
11 October 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
10 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
12 September 2006 | Director resigned (1 page) |
11 May 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: wellington house 31/34 waterloo street birmingham west midlands B2 5TJ (1 page) |
3 January 2006 | Return made up to 29/09/05; full list of members (8 pages) |
26 August 2005 | New secretary appointed;new director appointed (1 page) |
3 August 2005 | New director appointed (1 page) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
20 December 2004 | Return made up to 29/09/04; full list of members
|
5 October 2003 | New director appointed (3 pages) |
5 October 2003 | New secretary appointed (2 pages) |
5 October 2003 | Secretary resigned (1 page) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | New director appointed (3 pages) |
29 September 2003 | Incorporation (17 pages) |