Dissolved 2016-03-22
Company Information for KEY TRUSTEES LIMITED
1 KNIGHTRIDER COURT, LONDON, EC4V,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-03-22 |
Company Name | |
---|---|
KEY TRUSTEES LIMITED | |
Legal Registered Office | |
1 KNIGHTRIDER COURT LONDON | |
Company Number | 05114778 | |
---|---|---|
Date formed | 2004-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-03-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-26 15:45:10 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HAWKSFORD SECRETARIES JERSEY LIMITED |
||
ALAN RONALD OLIVER CABLE |
||
CORNHILL DIRECTORS LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEY SECRETARIES LIMITED |
Company Secretary | ||
MARK HUCKER |
Director | ||
ALAN RONALD OLIVER CABLE |
Director | ||
CORNHILL SERVICES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UVITE LIMITED | Director | 2017-12-11 | CURRENT | 2017-12-11 | Active - Proposal to Strike off | |
EPE RESPONSE INTERNATIONAL (EPE.R.I.) LTD | Director | 2017-05-02 | CURRENT | 2011-09-27 | Active | |
DRAGON MARKETING LTD. | Director | 2017-04-11 | CURRENT | 2017-04-11 | Active - Proposal to Strike off | |
INVENTUS TRAVEL (UK) LIMITED | Director | 2016-01-06 | CURRENT | 2016-01-06 | Active - Proposal to Strike off | |
APOLLO CAPITAL VENTURES LIMITED | Director | 2015-10-09 | CURRENT | 2011-09-16 | Active | |
FROZEN FOODS S.A. LTD | Director | 2015-02-10 | CURRENT | 2013-04-23 | Dissolved 2016-05-24 | |
VICTORY OAK LIMITED | Director | 2014-03-17 | CURRENT | 2014-03-17 | Active - Proposal to Strike off | |
FIBER TELECOM HOLDING PLC | Director | 2014-01-16 | CURRENT | 2014-01-16 | Dissolved 2016-06-28 | |
TEC TELECOM PLC | Director | 2014-01-16 | CURRENT | 2014-01-16 | Dissolved 2017-11-07 | |
HYDE ENERGY (UK) LTD. | Director | 2013-02-01 | CURRENT | 2013-02-01 | Active - Proposal to Strike off | |
KMS TECHNIC INTERNATIONAL LIMITED | Director | 2012-01-05 | CURRENT | 2012-01-05 | Active - Proposal to Strike off | |
PRIME MANAGERS LIMITED | Director | 2011-03-16 | CURRENT | 2004-11-04 | Dissolved 2016-03-22 | |
VISCOUNT INTERNATIONAL TRADING LIMITED | Director | 2010-08-03 | CURRENT | 1991-12-31 | Active - Proposal to Strike off | |
CORNHILL SERVICES LIMITED | Director | 2006-03-06 | CURRENT | 1999-02-02 | Active | |
CORNHILL DIRECTORS LIMITED | Director | 2006-03-06 | CURRENT | 1999-01-28 | Active | |
CORNHILL SHAREHOLDERS LIMITED | Director | 2006-03-06 | CURRENT | 1999-02-02 | Active | |
APOLLO INTERNATIONAL TRADING (LONDON) LIMITED | Director | 2001-03-27 | CURRENT | 2001-03-27 | Active - Proposal to Strike off | |
ILS FIDUCIARIES (UK) LIMITED | Director | 1997-05-01 | CURRENT | 1987-06-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/06/15 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/06/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 6TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH | |
AR01 | 08/06/13 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED HAWKSFORD SECRETARIES JERSEY LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEY SECRETARIES LIMITED | |
AR01 | 08/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 08/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HUCKER | |
AP01 | DIRECTOR APPOINTED MR ALAN RONALD OLIVER CABLE | |
AR01 | 08/06/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CORNHILL DIRECTORS LIMITED / 08/06/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KEY SECRETARIES LIMITED / 08/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MARK HUCKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN CABLE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ALAN CABLE | |
363s | RETURN MADE UP TO 28/04/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 28/04/04--------- £ SI 999@1=999 £ IC 1/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEY TRUSTEES LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Current Assets | 2012-04-01 | £ 1,000 |
Debtors | 2012-04-01 | £ 1,000 |
Shareholder Funds | 2012-04-01 | £ 1,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as KEY TRUSTEES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |