Chiswick
London
W4 3ET
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2007(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 October 2011) |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Website | keycriteria.com |
---|---|
Telephone | 020 79634400 |
Telephone region | London |
Registered Address | Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£4,439 |
Cash | £763 |
Current Liabilities | £82,864 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 November 2017 | Liquidators' statement of receipts and payments to 28 August 2017 (17 pages) |
---|---|
9 November 2016 | Liquidators' statement of receipts and payments to 28 August 2016 (15 pages) |
4 November 2015 | Liquidators statement of receipts and payments to 28 August 2015 (11 pages) |
4 November 2015 | Liquidators' statement of receipts and payments to 28 August 2015 (11 pages) |
5 September 2014 | Appointment of a voluntary liquidator (1 page) |
5 September 2014 | Statement of affairs with form 4.19 (6 pages) |
20 August 2014 | Registered 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 2014 | Registered 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 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-21
|
30 September 2013 | Previous accounting period extended from 31 December 2012 to 31 May 2013 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 April 2013 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 19 April 2013 (1 page) |
21 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
26 September 2012 | Director's details changed for Juraid Anwer on 19 July 2012 (2 pages) |
16 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 January 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 25 January 2011 (1 page) |
25 January 2011 | Secretary's details changed for Portland Registrars Limited on 11 December 2010 (2 pages) |
25 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
30 March 2010 | Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages) |
6 January 2010 | Secretary's details changed for Portland Registrars Limited on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Portland Registrars Limited on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Juraid Anwer on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Juraid Anwer on 6 January 2010 (2 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Accounting reference date shortened from 31/12/08 to 30/06/08 (1 page) |
4 January 2008 | New secretary appointed (1 page) |
4 January 2008 | New director appointed (3 pages) |
4 January 2008 | Ad 12/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 December 2007 | Incorporation (17 pages) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Director resigned (1 page) |