Company NameKey Answers Ltd
Company StatusDissolved
Company Number07162911
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 2 months ago)
Dissolution Date5 June 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Director NameGeorge Paskins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2010(2 months, 3 weeks after company formation)
Appointment Duration8 years (closed 05 June 2018)
RoleCorporate Action Analysts
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMiss Jane Hollingdale
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressStuart House 55 Catherine Place
London
SW1E 6DY
Secretary NameFTA Secretaries Ltd (Corporation)
StatusResigned
Appointed19 February 2010(same day as company formation)
Correspondence AddressStuart House 55 Catherine Place
London
SW1E 6DY

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1George Paskins
100.00%
Ordinary

Financials

Year2014
Net Worth£1,353
Cash£6,076
Current Liabilities£8,545

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

5 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
25 September 2017Withdrawal of a person with significant control statement on 25 September 2017 (2 pages)
25 September 2017Notification of George Paskins as a person with significant control on 20 February 2017 (2 pages)
6 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
15 March 2013Director's details changed for George Paskins on 17 October 2011 (2 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
21 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
20 October 2011Registered office address changed from Stuart House 55 Catherine Place London London SW1E 6DY United Kingdom on 20 October 2011 (2 pages)
17 June 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
28 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
22 February 2011Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
20 July 2010Termination of appointment of Jane Hollingdale as a director (1 page)
20 May 2010Appointment of George Paskins as a director (3 pages)
14 April 2010Termination of appointment of Fta Secretaries Ltd as a secretary (1 page)
19 February 2010Incorporation (43 pages)