Company NameSafety Key Solutions UK Ltd
Company StatusDissolved
Company Number07228885
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Darren Lee Whitford
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverlands Glebe Road
Ramsden Bellhouse
Essex
CM11 1RL
Director NameSarah Ann Whitford
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Woodview
Grays
Essex
RM20 3EE
Director NameBruno Alek Vansy Houn
Date of BirthApril 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceFrance
Correspondence Address129 Boulevard Raymond Pancane
06160
Juan Les Pins
France
Director NameSeverin Kezeu Tchouangang
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed20 April 2010(same day as company formation)
RoleEngineer And Ceo
Country of ResidenceFrance
Correspondence AddressPalm Jumeirah
Villa A12
Dubai
UAE

Location

Registered Address44/54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Safety Key Solutions Fz-llc
50.00%
Ordinary
50k at £1Skyline Tower Crane Services LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£65,888
Cash£8,985
Current Liabilities£58,304

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

20 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2022First Gazette notice for voluntary strike-off (1 page)
22 June 2022Application to strike the company off the register (2 pages)
13 June 2022Termination of appointment of Severin Kezeu Tchouangang as a director on 23 May 2022 (1 page)
23 May 2022Termination of appointment of a director (1 page)
23 May 2022Termination of appointment of Bruno Alek Vansy Houn as a director on 23 May 2022 (1 page)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
27 July 2020Director's details changed for Mr Darren Lee Whitford on 27 July 2020 (2 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
23 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
19 July 2018Director's details changed for Darren Lee Whitford on 17 July 2018 (2 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
11 October 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 October 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 October 2017Termination of appointment of a director (1 page)
11 October 2017Termination of appointment of a director (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
24 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
31 March 2017Termination of appointment of Sarah Ann Whitford as a director on 16 March 2017 (1 page)
31 March 2017Termination of appointment of Sarah Ann Whitford as a director on 16 March 2017 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100,000
(6 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100,000
(6 pages)
16 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
16 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
1 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100,000
(6 pages)
1 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100,000
(6 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
17 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100,000
(6 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100,000
(6 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (6 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
11 November 2010Director's details changed for Severin Kezeu Tchouangang on 11 November 2010 (2 pages)
11 November 2010Director's details changed for Severin Kezeu Tchouangang on 11 November 2010 (2 pages)
8 November 2010Director's details changed (2 pages)
8 November 2010Director's details changed (2 pages)
2 November 2010Director's details changed (2 pages)
2 November 2010Director's details changed (2 pages)
20 April 2010Incorporation (36 pages)
20 April 2010Incorporation (36 pages)
20 April 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
20 April 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)