KEY TOV 2 LIMITED
Overview
Company Name | KEY TOV 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04106553 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KEY TOV 2 LIMITED?
- Development of building projects (41100) / Construction
Where is KEY TOV 2 LIMITED located?
Registered Office Address | 73 Cornhill EC3V 3QQ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KEY TOV 2 LIMITED?
Company Name | From | Until |
---|---|---|
LAKEMORE PROPERTIES LIMITED | Nov 13, 2000 | Nov 13, 2000 |
What are the latest accounts for KEY TOV 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 24, 2020 |
What are the latest filings for KEY TOV 2 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Director's details changed for Mr Joshua David Mintz on Jun 02, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Samuel Louis Mintz on Aug 15, 2019 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 24, 2020 | 2 pages | AA | ||
Confirmation statement made on Nov 13, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Bruce Mintz as a director on Mar 13, 2020 | 1 pages | TM01 | ||
Director's details changed for Joshua Mintz on Feb 25, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Bruce Mintz on Nov 26, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Samuel Louis Mintz on Nov 26, 2019 | 2 pages | CH01 | ||
Director's details changed for Mrs Philippa Mintz on Nov 26, 2019 | 2 pages | CH01 | ||
Director's details changed for Joshua Mintz on Nov 26, 2019 | 2 pages | CH01 | ||
Change of details for Mr Richard Bruce Mintz Obe as a person with significant control on Nov 26, 2019 | 2 pages | PSC04 | ||
Accounts for a dormant company made up to Mar 24, 2019 | 2 pages | AA | ||
Confirmation statement made on Nov 13, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Philippa Mintz as a director on Aug 14, 2019 | 2 pages | AP01 | ||
Registered office address changed from 29 Dorset Street London W1U 8AT to 73 Cornhill London EC3V 3QQ on Aug 14, 2019 | 1 pages | AD01 | ||
Appointment of Mr Samuel Louis Mintz as a director on Jun 14, 2019 | 2 pages | AP01 | ||
Appointment of Joshua Mintz as a director on Jun 14, 2019 | 2 pages | AP01 | ||
Termination of appointment of Ellen Susan Scott as a secretary on Jun 14, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Nov 13, 2018 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 24, 2018 | 2 pages | AA | ||
Change of details for Mr Richard Bruce Mintz as a person with significant control on Sep 07, 2018 | 2 pages | PSC04 | ||
Director's details changed for Mr Richard Bruce Mintz on Sep 07, 2018 | 2 pages | CH01 | ||
Who are the officers of KEY TOV 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MINTZ, Joshua David | Director | Cornhill EC3V 3QQ London 73 United Kingdom | Israel | British | Consultant | 207893670003 | ||||
MINTZ, Philippa | Director | Cornhill EC3V 3QQ London 73 United Kingdom | United Kingdom | British | Company Director | 63082590001 | ||||
MINTZ, Samuel Louis | Director | Cornhill EC3V 3QQ London 73 United Kingdom | United Kingdom | British | Producer | 171144050002 | ||||
NORRIS, Patricia Pamela | Secretary | 2 Hampton Close N11 3PR London | British | Co Sec | 4318800002 | |||||
SCOTT, Ellen Susan | Secretary | 20 Clivedon Road E4 9RN London | British | 28657690001 | ||||||
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013320001 | |||||||
E L SERVICES LIMITED | Secretary | Adelaide House London Bridge EC4R 9HA London | 47276820006 | |||||||
HARRIS, Robert Collett | Director | Milespoint Milespit Hill Mill Hill Village NW7 2RS London | Great Britain | British | Company Director | 6116580001 | ||||
HOSIER, Simon | Director | 32 Kangley Bridge Road SE26 5AQ Lower Sydenham London | British | Accountant | 56435020002 | |||||
MINTZ, Richard Bruce | Director | Cornhill EC3V 3QQ London 73 United Kingdom | United Kingdom | British | Company Director | 32973500002 | ||||
NORRIS, Patricia Pamela | Director | 2 Hampton Close N11 3PR London | England | British | Co Sec | 4318800002 | ||||
CHALFEN NOMINEES LIMITED | Nominee Director | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013310001 |
Who are the persons with significant control of KEY TOV 2 LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Richard Bruce Mintz Obe | Oct 24, 2016 | Cornhill EC3V 3QQ London 73 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0