1ST KEY LIMITED
Overview
Company Name | 1ST KEY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05176370 |
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 1ST KEY LIMITED?
- Development of building projects (41100) / Construction
- Construction of commercial buildings (41201) / Construction
- Construction of domestic buildings (41202) / Construction
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is 1ST KEY LIMITED located?
Registered Office Address | 1 Hare And Hounds Cottages Hawkenbury Road Hawkenbury TN12 0DZ Tonbridge Kent England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 1ST KEY LIMITED?
Company Name | From | Until |
---|---|---|
1ST KEY PLC | Jul 12, 2004 | Jul 12, 2004 |
What are the latest accounts for 1ST KEY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for 1ST KEY 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 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jul 12, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jonathan Charles Woodbridge on Feb 08, 2013 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from C/O J C Woodbridge Oak House Partridge Lane Rusper W Sussex RH12 4RW United Kingdom | 1 pages | AD02 | ||||||||||
Secretary's details changed for Mr Jonathan Charles Woodbridge on Feb 08, 2013 | 1 pages | CH03 | ||||||||||
Registered office address changed from C/O J C Woodbridge Oak House Partridge Lane Rusper Horsham West Sussex RH12 4RW United Kingdom on Feb 13, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jul 12, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 24 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Full accounts made up to Dec 31, 2010 | 17 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Sep 20, 2010
| 3 pages | SH01 | ||||||||||
Annual return made up to Jul 12, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Register inspection address has been changed from C/O J C Woodbridge Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QT United Kingdom | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location | 2 pages | AD03 | ||||||||||
Registered office address changed from J C Woodbridge, Ringley Park House, 59 Reigate Road Reigate Surrey RH2 0QT on Sep 15, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 12, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Apr 30, 2010
| 3 pages | SH01 | ||||||||||
Director's details changed for Dr Snehal Shantilal Dattani on Jul 12, 2010 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Who are the officers of 1ST KEY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOODBRIDGE, Jonathan Charles | Secretary | Hare And Hounds Cottages Hawkenbury Road Hawkenbury TN12 0DZ Tonbridge 1 Kent England | British | 58931970002 | ||||||
DATTANI, Snehal Shantilal | Director | 31 Church Hill CR8 3QP Purley Surrey | United Kingdom | British | Dentist | 82047310001 | ||||
HEALY, Maurice | Director | The Old Rectory NR35 2EF Thwaite St Mary Norfolk | United Kingdom | British | Dentist | 150000160001 | ||||
WOODBRIDGE, Jonathan | Director | Hare & Hounds Hawkenbury Road Hawkenbury TN12 0DZ Tonbridge 1 Kent England | United Kingdom | British | Accountant | 58931970003 | ||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
SLADE, Colin William | Director | 48a Burgh Heath Road KT17 4LX Epsom Downs Surrey | British | Business Proprietor | 111792610001 | |||||
STAPLETON, Bernadette | Director | Sark House 96 Sea Avenue BN16 2DL Rustington West Sussex | British | Property Manager | 49523660001 | |||||
WILLIAMSON, Derek Martin | Director | The Links 52 Molesey Close KT12 4PX Walton On Thames Surrey | United Kingdom | British | Accountant | 68601730001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 | |||||||
WATERLOW SECRETARIES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003950001 |
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