KEY LONDON ALLIANCE LIMITED
Overview
Company Name | KEY LONDON ALLIANCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05379342 |
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 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 Address | No |
What are the latest accounts for KEY LONDON ALLIANCE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for KEY LONDON ALLIANCE 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 | ||||||||||
Appointment of Deborah Upton as a secretary on Jun 29, 2012 | 3 pages | AP03 | ||||||||||
Termination of appointment of Angela June Firman as a secretary on Jun 29, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 01, 2012 with full list of shareholders | 12 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2011 | 14 pages | AA | ||||||||||
Registered office address changed from 1-3 Highbury Station Road London N1 1SE on Jun 15, 2011 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Mrs Angela June Firman on Apr 01, 2011 | 2 pages | CH03 | ||||||||||
Annual return made up to Mar 01, 2011 with full list of shareholders | 11 pages | AR01 | ||||||||||
Termination of appointment of Nicholas Simons as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 14 pages | AA | ||||||||||
Director's details changed for Mr Iain Charles Taylor on May 17, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Nicholas Arthur Simons on May 17, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Angela June Firman on May 17, 2010 | 1 pages | CH03 | ||||||||||
Annual return made up to Mar 01, 2010 with full list of shareholders | 10 pages | AR01 | ||||||||||
Director's details changed for John Hughes on Mar 26, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for David Gregory Tillotson on Mar 26, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Jane Cranitch on Mar 26, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Nicholas Arthur Simons on Mar 26, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Alastair Baird on Mar 26, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 12 pages | AA | ||||||||||
legacy | 4 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of KEY LONDON ALLIANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
UPTON, Deborah | Secretary | 1-3 Highbury Station Road Islington N1 1SE London Circle House United Kingdom | British | 170479630001 | ||||||
BAIRD, Alastair George | Director | 7 Greenaway Gardens Hampstad NW3 7DJ London | England | British | Company Director | 147509780001 | ||||
BRADY, Brian Patrick | Director | 26 Tamarisk Way HP22 5ZB Weston Turville Bucks | England | Irish | Commercial Director | 124317880001 | ||||
CRANITCH, Jane | Director | Gubyon Avenue Herne Hill SE24 0DX London 52 | England | British | Project Management Director | 131777260001 | ||||
HUGHES, John | Director | Chalsey Road SE4 1YW London 50 | United Kingdom | Irish | Manager | 129208200001 | ||||
TAYLOR, Iain Charles | Director | 1-3 Highbury Station Road N1 1SE London Circle House United Kingdom | England | British | Development Director | 23525510003 | ||||
TELFER, Andrew James William | Director | Lingfield House East Grinstead Road RH7 6ES Lingfield Surrey | England | British | Executive Director | 84685480001 | ||||
TILLOTSON, David Gregory | Director | Stubbards Croft Vine Street CM7 4SR Great Bardfield Essex | United Kingdom | British | Town Planner | 118374930001 | ||||
CAVE, David | Secretary | Flat 5 30 Clephane Road N1 2FT London | British | 102181290002 | ||||||
FIRMAN, Angela June | Secretary | 1-3 Highbury Station Road N1 1SE London Circle House United Kingdom | British | Chartered Secretary | 138776930001 | |||||
SEMPLE, Kirsty | Secretary | 16 Anglesea Road CO7 9JR Wivenhoe Essex | British | 119026250001 | ||||||
WYLES, Marianne Clare | Secretary | 3 Park Lane EN10 7NG Broxbourne Hertfordshire | British | 51255500001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BURNETT SCOTT, Anthony Thomas | Director | 45 Airedale Avenue W4 2NW London | British | Solicitor | 108190930001 | |||||
CAVE, David | Director | Flat 5 30 Clephane Road N1 2FT London | British | Solicitor | 102181290002 | |||||
DURKIN, Christopher Simon | Director | 4 Wharf Mews Shortmead Street SG18 0AW Biggleswade Bedfordshire | British | Chartered Builder | 17403710003 | |||||
HUGHES, Howard William | Director | 139 Grosvenor Road TW18 2RP Staines Middlesex | British | Director | 34767860001 | |||||
PEARCE, Paul George | Director | 153 Highbury Hill N5 1TB London | British | Business Development Director | 118374980001 | |||||
REYNOLDS, Ingrid Margit | Director | 6 Bradley Gardens W13 8HF London | England | British | Development Director | 101779920001 | ||||
REYNOLDS, Richard Christopher | Director | Saffron Uvedale Road RH8 0EN Oxted Surrey | United Kingdom | British | Company Director | 5628980001 | ||||
ROSS-MCCALL, Nicholas Orpen | Director | 7 Elm Grove Road SW13 0BU London | British | Solicitor | 103490550001 | |||||
SIMONS, Nicholas Arthur | Director | 1-3 Highbury Station Road London N1 1SE | United Kingdom | British | Manager | 118374750001 | ||||
WELLS, Fraser John | Director | 80 Millacres Station Road SG12 9PU Ware Hertfordshire | England | British | Residential Development | 98639370001 |
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