KEY LONDON ALLIANCE LIMITED

KEY LONDON ALLIANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameKEY LONDON ALLIANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05379342
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KEY LONDON ALLIANCE LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is KEY LONDON ALLIANCE LIMITED located?

    Registered Office Address
    Circle House
    1-3 Highbury Station Road
    N1 1SE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KEY LONDON ALLIANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for KEY LONDON ALLIANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Deborah Upton as a secretary on Jun 29, 2012

    3 pagesAP03

    Termination of appointment of Angela June Firman as a secretary on Jun 29, 2012

    1 pagesTM02

    Annual return made up to Mar 01, 2012 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2012

    Statement of capital on Mar 09, 2012

    • Capital: GBP 24
    SH01

    Full accounts made up to Mar 31, 2011

    14 pagesAA

    Registered office address changed from 1-3 Highbury Station Road London N1 1SE on Jun 15, 2011

    1 pagesAD01

    Secretary's details changed for Mrs Angela June Firman on Apr 01, 2011

    2 pagesCH03

    Annual return made up to Mar 01, 2011 with full list of shareholders

    11 pagesAR01

    Termination of appointment of Nicholas Simons as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2010

    14 pagesAA

    Director's details changed for Mr Iain Charles Taylor on May 17, 2010

    2 pagesCH01

    Director's details changed for Nicholas Arthur Simons on May 17, 2010

    2 pagesCH01

    Secretary's details changed for Mrs Angela June Firman on May 17, 2010

    1 pagesCH03

    Annual return made up to Mar 01, 2010 with full list of shareholders

    10 pagesAR01

    Director's details changed for John Hughes on Mar 26, 2010

    2 pagesCH01

    Director's details changed for David Gregory Tillotson on Mar 26, 2010

    2 pagesCH01

    Director's details changed for Jane Cranitch on Mar 26, 2010

    2 pagesCH01

    Director's details changed for Nicholas Arthur Simons on Mar 26, 2010

    2 pagesCH01

    Director's details changed for Alastair Baird on Mar 26, 2010

    2 pagesCH01

    Full accounts made up to Mar 31, 2009

    12 pagesAA

    legacy

    4 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of KEY LONDON ALLIANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    UPTON, Deborah
    1-3 Highbury Station Road
    Islington
    N1 1SE London
    Circle House
    United Kingdom
    Secretary
    1-3 Highbury Station Road
    Islington
    N1 1SE London
    Circle House
    United Kingdom
    British170479630001
    BAIRD, Alastair George
    7 Greenaway Gardens
    Hampstad
    NW3 7DJ London
    Director
    7 Greenaway Gardens
    Hampstad
    NW3 7DJ London
    EnglandBritishCompany Director147509780001
    BRADY, Brian Patrick
    26 Tamarisk Way
    HP22 5ZB Weston Turville
    Bucks
    Director
    26 Tamarisk Way
    HP22 5ZB Weston Turville
    Bucks
    EnglandIrishCommercial Director124317880001
    CRANITCH, Jane
    Gubyon Avenue
    Herne Hill
    SE24 0DX London
    52
    Director
    Gubyon Avenue
    Herne Hill
    SE24 0DX London
    52
    EnglandBritishProject Management Director131777260001
    HUGHES, John
    Chalsey Road
    SE4 1YW London
    50
    Director
    Chalsey Road
    SE4 1YW London
    50
    United KingdomIrishManager129208200001
    TAYLOR, Iain Charles
    1-3 Highbury Station Road
    N1 1SE London
    Circle House
    United Kingdom
    Director
    1-3 Highbury Station Road
    N1 1SE London
    Circle House
    United Kingdom
    EnglandBritishDevelopment Director23525510003
    TELFER, Andrew James William
    Lingfield House
    East Grinstead Road
    RH7 6ES Lingfield
    Surrey
    Director
    Lingfield House
    East Grinstead Road
    RH7 6ES Lingfield
    Surrey
    EnglandBritishExecutive Director84685480001
    TILLOTSON, David Gregory
    Stubbards Croft
    Vine Street
    CM7 4SR Great Bardfield
    Essex
    Director
    Stubbards Croft
    Vine Street
    CM7 4SR Great Bardfield
    Essex
    United KingdomBritishTown Planner118374930001
    CAVE, David
    Flat 5
    30 Clephane Road
    N1 2FT London
    Secretary
    Flat 5
    30 Clephane Road
    N1 2FT London
    British102181290002
    FIRMAN, Angela June
    1-3 Highbury Station Road
    N1 1SE London
    Circle House
    United Kingdom
    Secretary
    1-3 Highbury Station Road
    N1 1SE London
    Circle House
    United Kingdom
    BritishChartered Secretary138776930001
    SEMPLE, Kirsty
    16 Anglesea Road
    CO7 9JR Wivenhoe
    Essex
    Secretary
    16 Anglesea Road
    CO7 9JR Wivenhoe
    Essex
    British119026250001
    WYLES, Marianne Clare
    3 Park Lane
    EN10 7NG Broxbourne
    Hertfordshire
    Secretary
    3 Park Lane
    EN10 7NG Broxbourne
    Hertfordshire
    British51255500001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BURNETT SCOTT, Anthony Thomas
    45 Airedale Avenue
    W4 2NW London
    Director
    45 Airedale Avenue
    W4 2NW London
    BritishSolicitor108190930001
    CAVE, David
    Flat 5
    30 Clephane Road
    N1 2FT London
    Director
    Flat 5
    30 Clephane Road
    N1 2FT London
    BritishSolicitor102181290002
    DURKIN, Christopher Simon
    4 Wharf Mews
    Shortmead Street
    SG18 0AW Biggleswade
    Bedfordshire
    Director
    4 Wharf Mews
    Shortmead Street
    SG18 0AW Biggleswade
    Bedfordshire
    BritishChartered Builder17403710003
    HUGHES, Howard William
    139 Grosvenor Road
    TW18 2RP Staines
    Middlesex
    Director
    139 Grosvenor Road
    TW18 2RP Staines
    Middlesex
    BritishDirector34767860001
    PEARCE, Paul George
    153 Highbury Hill
    N5 1TB London
    Director
    153 Highbury Hill
    N5 1TB London
    BritishBusiness Development Director118374980001
    REYNOLDS, Ingrid Margit
    6 Bradley Gardens
    W13 8HF London
    Director
    6 Bradley Gardens
    W13 8HF London
    EnglandBritishDevelopment Director101779920001
    REYNOLDS, Richard Christopher
    Saffron Uvedale Road
    RH8 0EN Oxted
    Surrey
    Director
    Saffron Uvedale Road
    RH8 0EN Oxted
    Surrey
    United KingdomBritishCompany Director5628980001
    ROSS-MCCALL, Nicholas Orpen
    7 Elm Grove Road
    SW13 0BU London
    Director
    7 Elm Grove Road
    SW13 0BU London
    BritishSolicitor103490550001
    SIMONS, Nicholas Arthur
    1-3 Highbury Station Road
    London
    N1 1SE
    Director
    1-3 Highbury Station Road
    London
    N1 1SE
    United KingdomBritishManager118374750001
    WELLS, Fraser John
    80 Millacres
    Station Road
    SG12 9PU Ware
    Hertfordshire
    Director
    80 Millacres
    Station Road
    SG12 9PU Ware
    Hertfordshire
    EnglandBritishResidential Development98639370001

    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