Company NameKeychain Properties Limited
Company StatusDissolved
Company Number05399054
CategoryPrivate Limited Company
Incorporation Date19 March 2005(19 years, 1 month ago)
Dissolution Date30 October 2012 (11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Graeme Robert Cordell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonicus
High Road
North Stifford Village
Essex
RM16 5UF
Secretary NameSarah Louise Cordell
NationalityBritish
StatusClosed
Appointed19 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressMonicus
High Road
North Stifford Village
Essex
RM16 5UF

Location

Registered AddressMonicus
High Road
North Stifford Village
Essex
RM16 5UF
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChafford and North Stifford
Built Up AreaGrays

Shareholders

1 at £1Graeme Cordell
50.00%
Ordinary
1 at £1Sarah Cordell
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,823
Cash£723
Current Liabilities£10,865

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 April 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 2
(4 pages)
8 April 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 2
(4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
28 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
27 March 2010Director's details changed for Graeme Robert Cordell on 19 March 2010 (2 pages)
27 March 2010Director's details changed for Graeme Robert Cordell on 19 March 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 April 2009Return made up to 19/03/09; full list of members (3 pages)
20 April 2009Return made up to 19/03/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 March 2008Return made up to 19/03/08; full list of members (3 pages)
27 March 2008Return made up to 19/03/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Secretary's particulars changed (1 page)
18 April 2007Return made up to 19/03/07; full list of members (2 pages)
18 April 2007Secretary's particulars changed (1 page)
18 April 2007Return made up to 19/03/07; full list of members (2 pages)
18 April 2007Director's particulars changed (1 page)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 October 2006Registered office changed on 02/10/06 from: 36 victory close chafford hundred essex RM16 6RT (1 page)
2 October 2006Registered office changed on 02/10/06 from: 36 victory close chafford hundred essex RM16 6RT (1 page)
18 May 2006Ad 19/03/05-19/03/05 £ si 1@1 (2 pages)
18 May 2006Ad 19/03/05-19/03/05 £ si 1@1 (2 pages)
10 April 2006Return made up to 19/03/06; full list of members (2 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Return made up to 19/03/06; full list of members (2 pages)
10 April 2006Director's particulars changed (1 page)
19 March 2005Incorporation (13 pages)
19 March 2005Incorporation (13 pages)