Company NameFun-Keys4Kids Limited
DirectorSunita Arora-Shah
Company StatusActive
Company Number08223456
CategoryPrivate Limited Company
Incorporation Date21 September 2012(11 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Sunita Arora-Shah
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2012(3 days after company formation)
Appointment Duration11 years, 7 months
RoleMusic Educator
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Prakash Harivadan Shah
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(3 days after company formation)
Appointment Duration5 years, 4 months (resigned 25 January 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address302-308 Preston Road
Harrow
Middx
HA3 0QP

Contact

Websitewww.fun-keys4kids.com
Email address[email protected]
Telephone020 34757779
Telephone regionLondon

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Sunita Arora-shah
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,358
Cash£10,179
Current Liabilities£26,781

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

12 December 2023Previous accounting period shortened from 28 December 2022 to 27 December 2022 (1 page)
3 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
13 March 2023Micro company accounts made up to 28 December 2021 (3 pages)
13 December 2022Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page)
7 December 2022Compulsory strike-off action has been discontinued (1 page)
30 November 2022Director's details changed for Mrs Sunita Arora-Shah on 8 July 2022 (2 pages)
30 November 2022Change of details for Mrs Sunita Arora-Shah as a person with significant control on 8 July 2022 (2 pages)
30 November 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
27 May 2022Compulsory strike-off action has been discontinued (1 page)
26 May 2022Total exemption full accounts made up to 30 December 2020 (12 pages)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
22 March 2022Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page)
21 December 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
27 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
5 October 2020Change of details for Mrs Sunita Arora-Shah as a person with significant control on 1 September 2020 (2 pages)
5 October 2020Director's details changed for Mrs Sunita Arora-Shah on 1 September 2020 (2 pages)
5 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
19 November 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 July 2019Director's details changed for Mrs Sunita Arora-Shah on 30 March 2019 (2 pages)
30 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 30 March 2019 (1 page)
27 September 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
27 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
12 February 2018Termination of appointment of Prakash Harivadan Shah as a director on 25 January 2018 (1 page)
16 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
18 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 May 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page)
29 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
29 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
13 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
30 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
14 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(4 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(4 pages)
10 October 2012Appointment of Prakash Shah as a director (3 pages)
10 October 2012Appointment of Prakash Shah as a director (3 pages)
10 October 2012Appointment of Sunita Arora-Shah as a director (3 pages)
10 October 2012Appointment of Sunita Arora-Shah as a director (3 pages)
21 September 2012Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QY United Kingdom on 21 September 2012 (1 page)
21 September 2012Incorporation (32 pages)
21 September 2012Termination of appointment of Clifford Wing as a director (1 page)
21 September 2012Termination of appointment of Clifford Wing as a director (1 page)
21 September 2012Incorporation (32 pages)
21 September 2012Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QY United Kingdom on 21 September 2012 (1 page)