Company NameKeycom (Employee Benefit Trust) Limited
Company StatusDissolved
Company Number04915002
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 6 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Meri Beth Braziel
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed20 April 2012(8 years, 6 months after company formation)
Appointment Duration4 years (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Secretary NameJordan Cosec Limited (Corporation)
StatusClosed
Appointed09 July 2015(11 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (closed 26 April 2016)
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS
Director NameMr Charles Edwin Brown
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 High Street
Over
Cambridge
Cambridgeshire
CB4 5ND
Director NameNicholas Robert William Ross
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RoleInvestment
Correspondence Address25 Vicarage Road
East Sheen
London
SW14 8RZ
Secretary NameMr Graham Alexander Drummond Wallace
NationalityBritish
StatusResigned
Appointed29 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrewlands Lodge
22 Newmills Road
Dalkeith
Midlothian
EH22 2AH
Scotland
Director NameMr Roderick Alfred Matthews
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(1 year, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Burton House Burton Park
Duncton
Petworth
West Sussex
GU28 0QU
Director NameMr Graham Leslie Robertson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(1 year, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBriarwood Knightsbridge Road
Camberley
Surrey
GU15 3TS
Secretary NameMr Graham Leslie Robertson
NationalityBritish
StatusResigned
Appointed04 March 2005(1 year, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBriarwood Knightsbridge Road
Camberley
Surrey
GU15 3TS
Secretary NameJoanne Nixon
NationalityBritish
StatusResigned
Appointed23 July 2012(8 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 July 2015)
RoleCompany Director
Correspondence AddressUniversity Court Staffordshire Technology Park
Stafford
Staffordshire
ST18 0ES
Director NameHalco Management Limited (Corporation)
Date of BirthMay 1990 (Born 33 years ago)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Contact

Websitekeycom.co.uk
Email address[email protected]

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Keycom PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
29 January 2016Application to strike the company off the register (3 pages)
22 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(4 pages)
6 August 2015Registered 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 2015Appointment of Jordan Cosec Limited as a secretary on 9 July 2015 (2 pages)
6 August 2015Registered 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 2015Termination of appointment of Joanne Nixon as a secretary on 6 July 2015 (1 page)
6 August 2015Appointment of Jordan Cosec Limited as a secretary on 9 July 2015 (2 pages)
6 August 2015Termination of appointment of Joanne Nixon as a secretary on 6 July 2015 (1 page)
3 July 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
17 March 2015Satisfaction of charge 1 in full (5 pages)
17 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(3 pages)
19 September 2014Director's details changed for Ms Meri Beth Braziel on 16 September 2014 (3 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
25 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(4 pages)
15 July 2013Director's details changed for Ms Meri Beth Braziel on 27 June 2013 (3 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
2 January 2013Annual return made up to 29 September 2012 (14 pages)
17 December 2012Termination of appointment of Roderick Matthews as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 08/02/2013 as it was invalid or ineffective
(3 pages)
20 November 2012Appointment of Meri Beth Braziel as a director
  • ANNOTATION Date of appointment on the AP01 was removed on 18TH February 2014 as it was invalid or ineffective
(4 pages)
9 November 2012Appointment of Joanne Nixon as a secretary (3 pages)
9 November 2012Termination of appointment of Graham Robertson as a secretary (2 pages)
9 November 2012Termination of appointment of Graham Robertson as a director (2 pages)
24 April 2012Termination of appointment of Roderick Matthews as a director (2 pages)
24 April 2012Appointment of Ms Meri Beth Braziel as a director (3 pages)
20 April 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
7 December 2011Termination of appointment of Nicholas Ross as a director (2 pages)
6 December 2011Annual return made up to 29 September 2011 with a full list of shareholders (14 pages)
4 March 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
25 October 2010Annual return made up to 29 September 2010 (15 pages)
20 September 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
4 January 2010Annual return made up to 29 September 2009 with a full list of shareholders (15 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 September 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
29 December 2008Return made up to 29/09/08; full list of members (8 pages)
11 November 2008Director's change of particulars / roderick matthews / 19/05/2008 (1 page)
1 August 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
6 November 2007Return made up to 29/09/07; no change of members (7 pages)
11 October 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
10 October 2006Return made up to 29/09/06; full list of members (7 pages)
12 September 2006Director resigned (1 page)
11 May 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
5 January 2006Registered office changed on 05/01/06 from: wellington house 31/34 waterloo street birmingham west midlands B2 5TJ (1 page)
3 January 2006Return made up to 29/09/05; full list of members (8 pages)
26 August 2005New secretary appointed;new director appointed (1 page)
3 August 2005New director appointed (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
20 December 2004Return made up to 29/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 October 2003New director appointed (3 pages)
5 October 2003New secretary appointed (2 pages)
5 October 2003Secretary resigned (1 page)
5 October 2003Director resigned (1 page)
5 October 2003New director appointed (3 pages)
29 September 2003Incorporation (17 pages)