Company NameGENZ Automotive Limited
DirectorJohn Albert Franck Candillier
Company StatusActive
Company Number08721867
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 6 months ago)
Previous NameKeyfetch Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr John Albert Franck Candillier
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2014(2 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressMichelin House 81 Fulham Road
London
SW3 6RD
Director NameMrs Charlotte Lucy Candillier
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Cristian Stenstrom
Date of BirthNovember 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed01 March 2014(4 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 30 March 2016)
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence Address145-157 St John Street
London
EC1V 4PW

Contact

Websitewww.keyfetch.com

Location

Registered Address112 Beaufort Street
London
SW3 6BU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Keyfetch Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£281,148
Cash£81,027
Current Liabilities£371,085

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

26 February 2024Previous accounting period extended from 30 October 2023 to 31 December 2023 (1 page)
16 October 2023Confirmation statement made on 3 October 2023 with updates (4 pages)
16 October 2023Notification of Keyfetch Llc as a person with significant control on 1 September 2016 (2 pages)
12 October 2023Cessation of John Candillier as a person with significant control on 1 September 2016 (1 page)
25 September 2023Company name changed keyfetch LIMITED\certificate issued on 25/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-22
(3 pages)
30 July 2023Unaudited abridged accounts made up to 30 October 2022 (7 pages)
29 November 2022Total exemption full accounts made up to 30 October 2021 (7 pages)
31 October 2022Confirmation statement made on 3 October 2022 with updates (3 pages)
29 July 2022Previous accounting period shortened from 31 October 2021 to 30 October 2021 (1 page)
5 November 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
16 October 2021Compulsory strike-off action has been suspended (1 page)
16 October 2021Compulsory strike-off action has been discontinued (1 page)
15 October 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
20 December 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
15 December 2020Registered 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 2020Micro company accounts made up to 31 October 2019 (3 pages)
11 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
8 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 October 2017 (2 pages)
10 November 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 November 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
21 February 2017Compulsory strike-off action has been discontinued (1 page)
21 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Confirmation statement made on 7 October 2016 with updates (5 pages)
18 February 2017Confirmation statement made on 7 October 2016 with updates (5 pages)
8 February 2017Director's details changed for Mr John Albert Franck Candillier on 7 February 2017 (2 pages)
8 February 2017Termination of appointment of a director (1 page)
8 February 2017Director's details changed (2 pages)
8 February 2017Termination of appointment of a director (1 page)
8 February 2017Director's details changed (2 pages)
8 February 2017Director's details changed for Mr John Albert Franck Candillier on 7 February 2017 (2 pages)
7 February 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
14 October 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
14 October 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Termination of appointment of Cristian Stenstrom as a director on 30 March 2016 (1 page)
30 March 2016Termination of appointment of Cristian Stenstrom as a director on 30 March 2016 (1 page)
2 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
16 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
16 December 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
1 September 2014Termination of appointment of Charlotte Lucy Candillier as a director on 14 August 2014 (2 pages)
1 September 2014Termination of appointment of Charlotte Lucy Candillier as a director on 14 August 2014 (2 pages)
3 April 2014Appointment of Mr Cristian Stenstrom as a director (2 pages)
3 April 2014Appointment of Mr Cristian Stenstrom as a director (2 pages)
21 January 2014Director's details changed for Mr John Albert Frank Candillier on 21 January 2014 (2 pages)
21 January 2014Director's details changed for Mr John Albert Frank Candillier on 21 January 2014 (2 pages)
21 January 2014Director's details changed for Mrs Charlotte Lucy Candillier on 21 January 2014 (2 pages)
21 January 2014Registered office address changed from 256 Trinity Road London SW18 3RQ England on 21 January 2014 (1 page)
21 January 2014Director's details changed for Mrs Charlotte Lucy Candillier on 21 January 2014 (2 pages)
21 January 2014Registered office address changed from 256 Trinity Road London SW18 3RQ England on 21 January 2014 (1 page)
20 January 2014Appointment of Mr John Albert Frank Candillier as a director (2 pages)
20 January 2014Appointment of Mr John Albert Frank Candillier as a director (2 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 2
(24 pages)
7 October 2013Incorporation
Statement of capital on 2013-10-07
  • GBP 2
(24 pages)