Company NameDavid Key Limited
Company StatusDissolved
Company Number08338525
CategoryPrivate Limited Company
Incorporation Date20 December 2012(11 years, 4 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Muhammad Omair Raza
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2013(1 month, 2 weeks after company formation)
Appointment Duration3 years (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Frognal Parade
London
NW3 5HH
Secretary NameMr Muhammad Omair Raza
StatusClosed
Appointed02 February 2013(1 month, 2 weeks after company formation)
Appointment Duration3 years (closed 23 February 2016)
RoleCompany Director
Correspondence Address11 Frognal Parade
London
NW3 5HH
Director NameImran Hussain
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 121c Building 3
Oakleigh Road South North London Business Park
London
N11 1GN
Secretary NameImran Hussain
StatusResigned
Appointed20 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 121c Building 3
Oakleigh Road South North London Business Park
London
N11 1GN

Contact

Websitedavid-key.com
Telephone023 34000000
Telephone regionSouthampton / Portsmouth

Location

Registered Address11 Frognal Parade
London
NW3 5HH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1 at £1Muhammad Bin Daryoush
50.00%
Ordinary
1 at £1Muhammad Omair Raza
50.00%
Ordinary

Financials

Year2014
Net Worth£12,894
Cash£552
Current Liabilities£8,345

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2015Voluntary strike-off action has been suspended (1 page)
10 June 2015Voluntary strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015Application to strike the company off the register (3 pages)
2 June 2015Application to strike the company off the register (3 pages)
29 May 2015Registered office address changed from 2 Devonshire Road London NW7 1LL England to 11 Frognal Parade London NW3 5HH on 29 May 2015 (1 page)
29 May 2015Registered office address changed from 2 Devonshire Road London NW7 1LL England to 11 Frognal Parade London NW3 5HH on 29 May 2015 (1 page)
23 May 2015Registered office address changed from 11 Frognal Parade Finchley Road London NW3 5HH to 2 Devonshire Road London NW7 1LL on 23 May 2015 (1 page)
23 May 2015Registered office address changed from 11 Frognal Parade Finchley Road London NW3 5HH to 2 Devonshire Road London NW7 1LL on 23 May 2015 (1 page)
5 February 2015Register inspection address has been changed from St Clement's House 27 Clement's Lane London EC4N 7AE England to C/O Klarmans 88 Wood Street London EC2V 7RS (1 page)
5 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Register inspection address has been changed from St Clement's House 27 Clement's Lane London EC4N 7AE England to C/O Klarmans 88 Wood Street London EC2V 7RS (1 page)
5 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
29 December 2014Registered office address changed from 3 Queens Parade Queens Road London NW4 3AP to 11 Frognal Parade Finchley Road London NW3 5HH on 29 December 2014 (1 page)
29 December 2014Registered office address changed from 3 Queens Parade Queens Road London NW4 3AP to 11 Frognal Parade Finchley Road London NW3 5HH on 29 December 2014 (1 page)
28 January 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 January 2014Register inspection address has been changed (1 page)
22 January 2014Registered office address changed from 3 Queens Parade Queens Road London NW4 3AP England on 22 January 2014 (1 page)
22 January 2014Registered office address changed from 3 Queens Parade Queens Road London NW4 3AP England on 22 January 2014 (1 page)
22 January 2014Registered office address changed from Building 3 North London Business Park Oakleigh Road South London N11 1GN England on 22 January 2014 (1 page)
22 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
22 January 2014Register inspection address has been changed (1 page)
22 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
22 January 2014Registered office address changed from Building 3 North London Business Park Oakleigh Road South London N11 1GN England on 22 January 2014 (1 page)
30 September 2013Registered office address changed from Suite 121C Building 3 Oakleigh Road South North London Business Park London N11 1GN England on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Suite 121C Building 3 Oakleigh Road South North London Business Park London N11 1GN England on 30 September 2013 (1 page)
12 February 2013Termination of appointment of Imran Hussain as a director (1 page)
12 February 2013Director's details changed for Imran Hussain on 12 February 2013 (2 pages)
12 February 2013Director's details changed for Imran Hussain on 12 February 2013 (2 pages)
12 February 2013Appointment of Mr Muhammad Omair Raza as a secretary (1 page)
12 February 2013Appointment of Mr Muhammad Omair Raza as a secretary (1 page)
12 February 2013Termination of appointment of Imran Hussain as a secretary (1 page)
12 February 2013Termination of appointment of Imran Hussain as a secretary (1 page)
12 February 2013Appointment of Mr Muhammad Omair Raza as a director (2 pages)
12 February 2013Appointment of Mr Muhammad Omair Raza as a director (2 pages)
12 February 2013Termination of appointment of Imran Hussain as a director (1 page)
20 December 2012Incorporation (37 pages)
20 December 2012Incorporation (37 pages)