London
SW3 6RD
Director Name | Mrs Charlotte Lucy Candillier |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Cristian Stenstrom |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 March 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 March 2016) |
Role | Entrepreneur |
Country of Residence | United States |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Website | www.keyfetch.com |
---|
Registered Address | 112 Beaufort Street London SW3 6BU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Keyfetch Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£281,148 |
Cash | £81,027 |
Current Liabilities | £371,085 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
26 February 2024 | Previous accounting period extended from 30 October 2023 to 31 December 2023 (1 page) |
---|---|
16 October 2023 | Confirmation statement made on 3 October 2023 with updates (4 pages) |
16 October 2023 | Notification of Keyfetch Llc as a person with significant control on 1 September 2016 (2 pages) |
12 October 2023 | Cessation of John Candillier as a person with significant control on 1 September 2016 (1 page) |
25 September 2023 | Company name changed keyfetch LIMITED\certificate issued on 25/09/23
|
30 July 2023 | Unaudited abridged accounts made up to 30 October 2022 (7 pages) |
29 November 2022 | Total exemption full accounts made up to 30 October 2021 (7 pages) |
31 October 2022 | Confirmation statement made on 3 October 2022 with updates (3 pages) |
29 July 2022 | Previous accounting period shortened from 31 October 2021 to 30 October 2021 (1 page) |
5 November 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
16 October 2021 | Compulsory strike-off action has been suspended (1 page) |
16 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
15 December 2020 | Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd England to 112 Beaufort Street London SW3 6BU on 15 December 2020 (1 page) |
3 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
11 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
6 September 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
10 November 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
10 November 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
21 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2017 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
18 February 2017 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
8 February 2017 | Director's details changed for Mr John Albert Franck Candillier on 7 February 2017 (2 pages) |
8 February 2017 | Termination of appointment of a director (1 page) |
8 February 2017 | Director's details changed (2 pages) |
8 February 2017 | Termination of appointment of a director (1 page) |
8 February 2017 | Director's details changed (2 pages) |
8 February 2017 | Director's details changed for Mr John Albert Franck Candillier on 7 February 2017 (2 pages) |
7 February 2017 | Registered office address changed from 256 Trinity Road Trinity Road London SW18 3RQ England to Michelin House 81 Fulham Road London SW3 6rd on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from 256 Trinity Road Trinity Road London SW18 3RQ England to Michelin House 81 Fulham Road London SW3 6rd on 7 February 2017 (1 page) |
8 January 2017 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 256 Trinity Road Trinity Road London SW18 3RQ on 8 January 2017 (1 page) |
8 January 2017 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 256 Trinity Road Trinity Road London SW18 3RQ on 8 January 2017 (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Termination of appointment of Cristian Stenstrom as a director on 30 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Cristian Stenstrom as a director on 30 March 2016 (1 page) |
2 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
1 September 2014 | Termination of appointment of Charlotte Lucy Candillier as a director on 14 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of Charlotte Lucy Candillier as a director on 14 August 2014 (2 pages) |
3 April 2014 | Appointment of Mr Cristian Stenstrom as a director (2 pages) |
3 April 2014 | Appointment of Mr Cristian Stenstrom as a director (2 pages) |
21 January 2014 | Director's details changed for Mr John Albert Frank Candillier on 21 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr John Albert Frank Candillier on 21 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mrs Charlotte Lucy Candillier on 21 January 2014 (2 pages) |
21 January 2014 | Registered office address changed from 256 Trinity Road London SW18 3RQ England on 21 January 2014 (1 page) |
21 January 2014 | Director's details changed for Mrs Charlotte Lucy Candillier on 21 January 2014 (2 pages) |
21 January 2014 | Registered office address changed from 256 Trinity Road London SW18 3RQ England on 21 January 2014 (1 page) |
20 January 2014 | Appointment of Mr John Albert Frank Candillier as a director (2 pages) |
20 January 2014 | Appointment of Mr John Albert Frank Candillier as a director (2 pages) |
7 October 2013 | Incorporation Statement of capital on 2013-10-07
|
7 October 2013 | Incorporation Statement of capital on 2013-10-07
|