London
WC1R 4BW
Secretary Name | KEY2 Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 June 2009(same day as company formation) |
Correspondence Address | 18-19 Jockeys Fields London WC1R 4BW |
Director Name | Mr Robert Stuart Franklin Scott |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Clare House Woodland Way Purley Surrey CR8 2HU |
Registered Address | 18-19 Jockey's Fields London WC1R 4BW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £0.01 | Cherylyn Dawn Scott 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 2015 | Compulsory strike-off action has been suspended (1 page) |
16 September 2015 | Compulsory strike-off action has been suspended (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2015 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
13 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
28 June 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
28 June 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
25 June 2013 | Company name changed KEY2 law (nominees) LIMITED\certificate issued on 25/06/13
|
25 June 2013 | Company name changed KEY2 law (nominees) LIMITED\certificate issued on 25/06/13
|
12 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Appointment of Cherylyn Dawn Scott as a director (2 pages) |
22 May 2012 | Termination of appointment of Robert Scott as a director (1 page) |
22 May 2012 | Termination of appointment of Robert Scott as a director (1 page) |
22 May 2012 | Appointment of Cherylyn Dawn Scott as a director (2 pages) |
3 May 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
3 May 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
8 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
12 June 2009 | Incorporation (29 pages) |
12 June 2009 | Incorporation (29 pages) |