Company NameKey Criteria Media Limited
Company StatusDissolved
Company Number06450002
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)
Dissolution Date18 April 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Juraid Mohammed Anwer
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2007(1 day after company formation)
Appointment Duration11 years, 4 months (closed 18 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Burlington Lane
Chiswick
London
W4 3ET
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed12 December 2007(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 20 October 2011)
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA

Contact

Websitekeycriteria.com
Telephone020 79634400
Telephone regionLondon

Location

Registered AddressQuadrant House 4
Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2013
Net Worth-£4,439
Cash£763
Current Liabilities£82,864

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 November 2017Liquidators' statement of receipts and payments to 28 August 2017 (17 pages)
9 November 2016Liquidators' statement of receipts and payments to 28 August 2016 (15 pages)
4 November 2015Liquidators statement of receipts and payments to 28 August 2015 (11 pages)
4 November 2015Liquidators' statement of receipts and payments to 28 August 2015 (11 pages)
5 September 2014Appointment of a voluntary liquidator (1 page)
5 September 2014Statement of affairs with form 4.19 (6 pages)
20 August 2014Registered office address changed from Gables House 239 Regents Park Road London N3 3LF England to Gable House 239 Regents Park Road London N3 3LF on 20 August 2014 (1 page)
20 August 2014Registered office address changed from 11Th Floor Portland House Bressenden Place London SW1E 5BH to Gable House 239 Regents Park Road London N3 3LF on 20 August 2014 (1 page)
21 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 100
(3 pages)
30 September 2013Previous accounting period extended from 31 December 2012 to 31 May 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 April 2013Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 19 April 2013 (1 page)
21 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 September 2012Director's details changed for Juraid Anwer on 19 July 2012 (2 pages)
16 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
23 November 2011Termination of appointment of Portland Registrars Limited as a secretary (1 page)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 January 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 25 January 2011 (1 page)
25 January 2011Secretary's details changed for Portland Registrars Limited on 11 December 2010 (2 pages)
25 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
2 August 2010Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
30 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages)
6 January 2010Secretary's details changed for Portland Registrars Limited on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Portland Registrars Limited on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Juraid Anwer on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Juraid Anwer on 6 January 2010 (2 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 January 2009Return made up to 11/12/08; full list of members (3 pages)
4 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2008Accounting reference date shortened from 31/12/08 to 30/06/08 (1 page)
4 January 2008New secretary appointed (1 page)
4 January 2008New director appointed (3 pages)
4 January 2008Ad 12/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 December 2007Incorporation (17 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007Director resigned (1 page)