Company NameTrue Key Hosting Limited
Company StatusDissolved
Company Number07398006
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 7 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Dennis Antony Brown
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Thrasher Close, Stean Street
London
E8 4DZ
Director NameMr Fenton Johnson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 02 April 2013)
RoleInformation Technology Consultancy Activities
Country of ResidenceEngland
Correspondence Address32 Flanders Road
London
E6 6DU

Contact

Websitewww.truekeyhosting.com

Location

Registered Address32 Flanders Road
London
E6 6DU
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham South
Built Up AreaGreater London

Shareholders

100 at £1Fenton Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£11
Current Liabilities£189

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
3 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 100
(3 pages)
3 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 100
(3 pages)
3 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 100
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 April 2013Termination of appointment of Fenton Johnson as a director on 2 April 2013 (1 page)
2 April 2013Termination of appointment of Fenton Johnson as a director on 2 April 2013 (1 page)
2 April 2013Termination of appointment of Fenton Johnson as a director on 2 April 2013 (1 page)
25 October 2012Appointment of Mr Fenton Johnson as a director on 25 October 2012 (2 pages)
25 October 2012Appointment of Mr Fenton Johnson as a director on 25 October 2012 (2 pages)
24 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
23 October 2012Registered office address changed from 9 Thrasher Close, Stean Street London E8 4DZ England on 23 October 2012 (1 page)
23 October 2012Registered office address changed from 9 Thrasher Close, Stean Street London E8 4DZ England on 23 October 2012 (1 page)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)