Company NameKeyreturn Ltd
Company StatusDissolved
Company Number05547404
CategoryPrivate Limited Company
Incorporation Date26 August 2005(18 years, 7 months ago)
Dissolution Date10 July 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Vivien Evelyn Placks
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2006(1 year, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 10 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNeva Villa
Summer Grove
Elstree
Hertfordshire
WD6 3HH
Director NameMrs Natalie Frances Altman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2006(1 year, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 10 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Lodge
Tanglewood Close
Stanmore
Middlesex
HA7 3JA
Secretary NameMrs Natalie Frances Altman
NationalityBritish
StatusClosed
Appointed08 November 2006(1 year, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 10 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Lodge
Tanglewood Close
Stanmore
Middlesex
HA7 3JA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed26 August 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed26 August 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
16 September 2010Director's details changed for Vivien Evelyn Placks on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Natalie Francis Altman on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 26 August 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 2
(5 pages)
16 September 2010Director's details changed for Natalie Francis Altman on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Vivien Evelyn Placks on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Vivien Evelyn Placks on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 26 August 2010 with a full list of shareholders
Statement of capital on 2010-09-16
  • GBP 2
(5 pages)
16 September 2010Director's details changed for Natalie Francis Altman on 1 October 2009 (2 pages)
19 March 2010Voluntary strike-off action has been suspended (1 page)
19 March 2010Voluntary strike-off action has been suspended (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
25 January 2010Application to strike the company off the register (3 pages)
25 January 2010Application to strike the company off the register (3 pages)
6 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 October 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
10 October 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
6 October 2008Return made up to 26/08/08; full list of members (4 pages)
6 October 2008Return made up to 26/08/08; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 September 2007Return made up to 26/08/07; full list of members (3 pages)
25 September 2007Return made up to 26/08/07; full list of members (3 pages)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007New director appointed (1 page)
12 April 2007New secretary appointed (1 page)
12 April 2007New director appointed (1 page)
7 November 2006Registered office changed on 07/11/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Registered office changed on 07/11/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006Secretary resigned (1 page)
12 September 2006Accounts made up to 31 August 2006 (2 pages)
12 September 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
5 September 2006Return made up to 26/08/06; full list of members (2 pages)
5 September 2006Return made up to 26/08/06; full list of members (2 pages)
26 August 2005Incorporation (13 pages)
26 August 2005Incorporation (13 pages)