KEY LOGISTICS LIMITED
Overview
| Company Name | KEY LOGISTICS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04814516 |
| 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 LOGISTICS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KEY LOGISTICS LIMITED located?
| Registered Office Address | Ground Floor, 3/4 Twyford Place, Lincolns Inn, Lincoln Road Cressex Business Park HP12 3RE High Wycombe Buckinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KEY LOGISTICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRANMEX LIMITED | Jul 15, 2003 | Jul 15, 2003 |
| BLACKBROOK NOMINEE 53 LIMITED | Jun 30, 2003 | Jun 30, 2003 |
What are the latest accounts for KEY LOGISTICS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for KEY LOGISTICS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jun 05, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Francois Rene Michel Rault as a secretary on Oct 01, 2015 | 2 pages | AP03 | ||||||||||
Registered office address changed from Unit D2 Regent Park Summerleys Road Princes Risborough Buckinghamshire HP27 9LE to Ground Floor, 3/4 Twyford Place, Lincolns Inn, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RE on Jan 28, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jun 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Laure Isabelle Claude Filippi as a secretary on Jul 25, 2014 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jun 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Stuart Martin Warren on Jul 01, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jun 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Manuel Antelo on Dec 31, 2011 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Jun 05, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * C/O Cat Uk Services Ltd First Floor Argyle House Joel Street Northwood Hills Middlesex HA6 1LN* on Feb 04, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Secretary's details changed for Laure Isabelle Claude Humbert on Jul 01, 2010 | 1 pages | CH03 | ||||||||||
Annual return made up to Jun 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Stuart Martin Warren on Jun 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Manuel Antelo on Jun 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Walter Alejandro Forbes on Jun 01, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of KEY LOGISTICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAULT, Francois Rene Michel | Secretary | Lincolns Inn, Lincoln Road Cressex Business Park HP12 3RE High Wycombe Ground Floor, 3/4 Twyford Place, Buckinghamshire England | 204638940001 | |||||||
| ANTELO, Manuel | Director | Lincolns Inn, Lincoln Road Cressex Business Park HP12 3RE High Wycombe Ground Floor, 3/4 Twyford Place, Buckinghamshire England | Argentina | Italian | 124493340002 | |||||
| FORBES, Walter Alejandro | Director | Lincolns Inn, Lincoln Road Cressex Business Park HP12 3RE High Wycombe Ground Floor, 3/4 Twyford Place, Buckinghamshire England | France | Argentine | 124015840001 | |||||
| WARREN, Stuart Martin | Director | Lincolns Inn, Lincoln Road Cressex Business Park HP12 3RE High Wycombe Ground Floor, 3/4 Twyford Place, Buckinghamshire England | United Kingdom | British | 109172490002 | |||||
| ARMSTRONG, Colin North | Secretary | Barton End Priors Barton SO23 9QF Winchester Hampshire | British | 172030620001 | ||||||
| FILIPPI, Laure Isabelle Claude | Secretary | Regent Park Summerleys Road HP27 9LE Princes Risborough Unit D2 Buckinghamshire United Kingdom | British | 124015960003 | ||||||
| LIGHT, John Michael Heathcote | Secretary | Mambury Manor East Putford EX22 7UH Holsworthy Devon | British | 50795850001 | ||||||
| TAI, Jimmy | Secretary | 29 West Towers HA5 1TZ Pinner Middlesex | British | 80341850001 | ||||||
| WARREN, Stuart Martin | Secretary | 8 Pebworth Drive Hatton CV35 7UD Warwick Warwickshire | British | 109172490002 | ||||||
| BLACKBROOK SECRETARIAL SERVICES LIMITED | Secretary | Blackbrook Gate Blackbrook Park Avenue TA1 2PG Taunton Somerset | 85373220001 | |||||||
| BATTAGLIA, Vittorio | Director | 38 Avenue Charles Floquet FOREIGN Paris 75007 France | Italian | 113947460001 | ||||||
| BROWN, Russell Stephen | Director | Staplehay Trull TA3 7EZ Taunton Westways House Somerset | England | British | 132668460001 | |||||
| LIGHT, John Michael Heathcote | Director | Mambury Manor East Putford EX22 7UH Holsworthy Devon | England | British | 50795850001 | |||||
| OHRN, Sverker | Director | 59 Rue De Rennes FOREIGN 75006 Paris France | Swedish | 95004640002 | ||||||
| PIETRZAK, Jacques John | Director | 23 Riding Way Woosehill RG41 3AH Wokingham Berkshire | British | 80062080001 | ||||||
| REYNOLDS, Darren | Director | 2 Mill House High Street LU7 9EP Ivinghoe Bedfordshire | England | British | 245091120001 | |||||
| TAI, Jimmy | Director | 29 West Towers HA5 1TZ Pinner Middlesex | British | 80341850001 | ||||||
| BLACKBROOK DIRECTOR SERVICES LIMITED | Director | Blackbrook Gate Blackbrook Park Avenue TA1 2PG Taunton Somerset | 74656120001 |
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