Croydon
Surrey
CR0 1DN
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Director Name | Peter Randolph Fraser |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Auckland Road London Greater London SE19 2DT |
Director Name | Mr Clem Rose |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 South End Croydon Surrey CR0 1DN |
Registered Address | 16 South End Croydon Surrey CR0 1DN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Key Legal Services (Nominees) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
26 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2022 | Application to strike the company off the register (1 page) |
14 January 2022 | Termination of appointment of Clem Rose as a director on 1 January 2022 (1 page) |
4 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
3 November 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
2 June 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
4 April 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
28 October 2016 | Director's details changed for Mrs Joyce Elaine Fraser on 28 August 2016 (2 pages) |
28 October 2016 | Director's details changed for Mr Clem Rose on 28 August 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
28 October 2016 | Director's details changed for Mrs Joyce Elaine Fraser on 28 August 2016 (2 pages) |
28 October 2016 | Director's details changed for Mr Clem Rose on 28 August 2016 (2 pages) |
7 October 2016 | Registered office address changed from 105 Auckland Road London SE19 2DT to 16 South End Croydon Surrey CR0 1DN on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from 105 Auckland Road London SE19 2DT to 16 South End Croydon Surrey CR0 1DN on 7 October 2016 (1 page) |
27 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
9 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
24 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
13 October 2014 | Appointment of Mrs Joyce Elaine Fraser as a director on 13 October 2014 (2 pages) |
13 October 2014 | Appointment of Mrs Joyce Elaine Fraser as a director on 13 October 2014 (2 pages) |
15 September 2014 | Termination of appointment of Peter Randolph Fraser as a director on 1 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Peter Randolph Fraser as a director on 1 September 2014 (1 page) |
15 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders (4 pages) |
12 September 2014 | Termination of appointment of Peter Randolph Fraser as a director on 1 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Peter Randolph Fraser as a director on 1 September 2014 (1 page) |
16 September 2013 | Termination of appointment of Barry Warmisham as a director (2 pages) |
16 September 2013 | Termination of appointment of Barry Warmisham as a director (2 pages) |
16 September 2013 | Appointment of Peter Randolph Fraser as a director (3 pages) |
16 September 2013 | Appointment of Clem Rose as a director (3 pages) |
16 September 2013 | Appointment of Peter Randolph Fraser as a director (3 pages) |
16 September 2013 | Appointment of Clem Rose as a director (3 pages) |
28 August 2013 | Incorporation Statement of capital on 2013-08-28
|
28 August 2013 | Incorporation Statement of capital on 2013-08-28
|