Company NameKey Homes Greenwich Ltd
Company StatusDissolved
Company Number07646177
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)
Dissolution Date25 June 2021 (2 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Devon Harrison
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed05 April 2013(1 year, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 25 June 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Field Court
London
WC1R 5EF
Director NameMr Rafik Mohammed Patel
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 12 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Director NameMr Michael Mackey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2013(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTower Bridge House
St. Katharines Way
London
E1W 1AA

Location

Registered Address3 Field Court
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2012
Net Worth-£1,739
Cash£1
Current Liabilities£2,071,845

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 July 2017Liquidators' statement of receipts and payments to 29 March 2017 (10 pages)
3 May 2016Liquidators' statement of receipts and payments to 29 March 2016 (13 pages)
3 May 2016Liquidators statement of receipts and payments to 29 March 2016 (13 pages)
21 April 2015Appointment of a voluntary liquidator (1 page)
30 March 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
27 November 2014Administrator's progress report to 23 October 2014 (18 pages)
19 August 2014Statement of affairs with form 2.14B (6 pages)
17 July 2014Result of meeting of creditors (4 pages)
27 June 2014Statement of administrator's proposal (25 pages)
12 May 2014Registered office address changed from C/O Mcclure Naismith Llp 47 King William Street London EC4R 9AF on 12 May 2014 (1 page)
9 May 2014Appointment of an administrator (1 page)
9 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Director's details changed for Ms Devon Harrison on 13 March 2014 (2 pages)
8 April 2014Termination of appointment of Michael Mackey as a director (1 page)
10 February 2014Total exemption small company accounts made up to 31 December 2012 (9 pages)
22 January 2014Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1AA England on 22 January 2014 (1 page)
18 October 2013Registration of charge 076461770002 (45 pages)
12 July 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
10 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
16 May 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
9 April 2013Appointment of Ms Devon Harrison as a director (2 pages)
8 April 2013Appointment of Mr Michael Mackey as a director (2 pages)
6 April 2013Registered office address changed from 2Nd Floor 12 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ United Kingdom on 6 April 2013 (1 page)
6 April 2013Registered office address changed from 2Nd Floor 12 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ United Kingdom on 6 April 2013 (1 page)
6 April 2013Termination of appointment of Rafik Patel as a director (1 page)
11 September 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)