DAVID KEY PROPERTY LIMITED

Register to unlock more data on OkredoRegister

DAVID KEY PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09146707

Incorporation date

24/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2014)
dot icon13/04/2026
Appointment of a liquidator
dot icon13/04/2026
Notice of removal of liquidator by court
dot icon04/11/2025
Appointment of a liquidator
dot icon04/11/2025
Registered office address changed from 569 Green Lanes London N8 0RL England to 30 Old Bailey London EC4M 7AU on 2025-11-04
dot icon18/06/2025
Order of court to wind up
dot icon27/05/2025
Termination of appointment of Ismet Vural as a director on 2025-05-23
dot icon27/05/2025
Appointment of Mr Anilcan Vural as a director on 2025-05-23
dot icon22/10/2024
Compulsory strike-off action has been discontinued
dot icon21/10/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon14/09/2024
Compulsory strike-off action has been suspended
dot icon10/09/2024
First Gazette notice for compulsory strike-off
dot icon20/04/2024
Registered office address changed from 261 Green Lanes Palmers Green N13 4XE England to 569 Green Lanes London N8 0RL on 2024-04-20
dot icon01/03/2024
Micro company accounts made up to 2023-12-31
dot icon02/12/2023
Compulsory strike-off action has been discontinued
dot icon01/12/2023
Micro company accounts made up to 2022-12-31
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon16/10/2023
Registered office address changed from Studio 6 6 Hornsey Street London N7 8GR England to 261 Green Lanes Palmers Green N13 4XE on 2023-10-16
dot icon06/07/2023
Confirmation statement made on 2023-06-23 with updates
dot icon14/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon26/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/04/2021
Previous accounting period extended from 2020-07-31 to 2020-12-31
dot icon23/06/2020
Notification of Ismet Vural as a person with significant control on 2020-06-23
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon23/06/2020
Cessation of Ufuk Gul as a person with significant control on 2020-06-23
dot icon23/06/2020
Termination of appointment of Ufuk Gul as a director on 2020-06-23
dot icon23/06/2020
Appointment of Mr Ismet Vural as a director on 2020-06-23
dot icon23/06/2020
Termination of appointment of Vural Anilcan as a director on 2020-06-23
dot icon23/06/2020
Appointment of Mr Vural Anilcan as a director on 2020-06-23
dot icon03/04/2020
Micro company accounts made up to 2019-07-31
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with updates
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon04/09/2019
Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL England to Studio 6 6 Hornsey Street London N7 8GR on 2019-09-04
dot icon05/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon08/02/2019
Micro company accounts made up to 2018-07-31
dot icon24/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon12/04/2018
Micro company accounts made up to 2017-07-31
dot icon14/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon12/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon26/07/2016
Confirmation statement made on 2016-07-24 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/12/2015
Registered office address changed from Unit 003 Clarendon Road London N22 6UL to Unit 003 Parma House Clarendon Road London N22 6UL on 2015-12-04
dot icon21/11/2015
Compulsory strike-off action has been discontinued
dot icon20/11/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon20/11/2015
Registered office address changed from 4 Curzon Avenue Enfield Middlesex EN3 4UD United Kingdom to Unit 003 Clarendon Road London N22 6UL on 2015-11-20
dot icon17/11/2015
First Gazette notice for compulsory strike-off
dot icon24/07/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
5.92K
-
0.00
35.94K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vural, Anilcan
Director
23/05/2025 - Present
5
Gul, Ufuk
Director
24/07/2014 - 23/06/2020
-
Vural, Ismet
Director
23/06/2020 - 23/05/2025
2
Anilcan, Vural
Director
23/06/2020 - 23/06/2020
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID KEY PROPERTY LIMITED

DAVID KEY PROPERTY LIMITED is an(a) Liquidation company incorporated on 24/07/2014 with the registered office located at 30 Old Bailey, London EC4M 7AU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID KEY PROPERTY LIMITED?

toggle

DAVID KEY PROPERTY LIMITED is currently Liquidation. It was registered on 24/07/2014 .

Where is DAVID KEY PROPERTY LIMITED located?

toggle

DAVID KEY PROPERTY LIMITED is registered at 30 Old Bailey, London EC4M 7AU.

What does DAVID KEY PROPERTY LIMITED do?

toggle

DAVID KEY PROPERTY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DAVID KEY PROPERTY LIMITED?

toggle

The latest filing was on 13/04/2026: Appointment of a liquidator.