Company NameKey Mortgage Associates Ltd
Company StatusDissolved
Company Number05081511
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years, 1 month ago)
Dissolution Date3 July 2022 (1 year, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameJohn Paul Folan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Broadway
Rainham
RM13 9YW
Secretary NameLee John Mison
NationalityBritish
StatusClosed
Appointed29 March 2004(5 days after company formation)
Appointment Duration18 years, 3 months (closed 03 July 2022)
RoleCompany Director
Correspondence Address21 Slades Rise
Enfield
Middlesex
EN2 7ED
Director NameLee John Mison
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 Slades Rise
Enfield
Middlesex
EN2 7ED
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address14 Broadway
Rainham
RM13 9YW
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 September 2012Dissolution deferment (1 page)
5 September 2012Completion of winding up (1 page)
11 August 2010Order of court to wind up (3 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 100
(4 pages)
24 March 2010Director's details changed for John Paul Folan on 23 March 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 20 January 2010 (1 page)
20 September 2009Appointment terminated director lee mison (1 page)
27 March 2009Return made up to 23/03/09; full list of members (4 pages)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Return made up to 23/03/08; full list of members (4 pages)
23 December 2007Return made up to 23/03/07; full list of members (7 pages)
21 December 2007Registered office changed on 21/12/07 from: 33 pound lane central steeple view billericay essex SS15 4EX (1 page)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 December 2006Return made up to 23/03/06; full list of members (7 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 April 2005Return made up to 23/03/05; full list of members (7 pages)
21 April 2005Registered office changed on 21/04/05 from: mark nokes, 28B glebe road rainham essex RM13 9LH (1 page)
7 April 2004Ad 23/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004Secretary resigned (1 page)
23 March 2004Incorporation (9 pages)