KEY ADMINICLE LIMITED

Register to unlock more data on OkredoRegister

KEY ADMINICLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02551222

Incorporation date

22/10/1990

Size

Full

Contacts

Registered address

Registered address

Assurant House, 6-12 Victoria Street, Windsor, Berkshire SL4 1ENCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1990)
dot icon17/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2010
First Gazette notice for voluntary strike-off
dot icon23/09/2010
Application to strike the company off the register
dot icon14/07/2010
Termination of appointment of Ian Moffatt as a director
dot icon10/02/2010
Termination of appointment of Brian Price as a director
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon15/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon11/10/2009
Registered office address changed from 117-119 Whitby Road Slough Berkshire SL1 3DR United Kingdom on 2009-10-12
dot icon27/04/2009
Secretary appointed pinsent masons secretarial LIMITED
dot icon27/01/2009
Appointment Terminated Director andrew mills
dot icon06/11/2008
Director's Change of Particulars / david walker / 03/11/2008 / Occupation was: director\, now: finance director
dot icon02/11/2008
Appointment Terminated Director paul thompson
dot icon19/10/2008
Return made up to 03/10/08; full list of members
dot icon10/08/2008
Appointment Terminated Director slavko gvero
dot icon21/07/2008
Full accounts made up to 2007-12-31
dot icon16/07/2008
Registered office changed on 17/07/2008 from unit b aviator court clifton moor york north yorkshire YO30 4UZ
dot icon17/04/2008
Secretary appointed trevor charles william hopkins
dot icon14/04/2008
Appointment Terminated Secretary frederick foreman
dot icon24/01/2008
Location of register of members (non legible)
dot icon08/01/2008
Secretary resigned
dot icon22/10/2007
Return made up to 03/10/07; full list of members
dot icon14/10/2007
New director appointed
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon23/09/2007
Secretary resigned
dot icon16/08/2007
New secretary appointed
dot icon16/08/2007
New director appointed
dot icon16/08/2007
New director appointed
dot icon16/08/2007
New director appointed
dot icon16/08/2007
Director resigned
dot icon26/07/2007
Auditor's resignation
dot icon18/03/2007
Director's particulars changed
dot icon08/10/2006
Return made up to 03/10/06; full list of members
dot icon27/07/2006
New director appointed
dot icon18/07/2006
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon18/07/2006
Director resigned
dot icon18/07/2006
Director resigned
dot icon18/07/2006
Secretary resigned;director resigned
dot icon18/07/2006
Director resigned
dot icon18/07/2006
Registered office changed on 19/07/06 from: callidus house cirencester business park love lane,cirencester gloucestershire GL7 1XD
dot icon18/07/2006
New director appointed
dot icon18/07/2006
New director appointed
dot icon18/07/2006
New secretary appointed;new director appointed
dot icon05/07/2006
Total exemption small company accounts made up to 2006-05-31
dot icon08/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon13/10/2005
Return made up to 03/10/05; full list of members
dot icon13/10/2005
Director's particulars changed
dot icon29/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon10/10/2004
Return made up to 03/10/04; full list of members
dot icon19/04/2004
New director appointed
dot icon20/01/2004
New secretary appointed;new director appointed
dot icon20/01/2004
Secretary resigned
dot icon21/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon30/09/2003
Return made up to 03/10/03; full list of members
dot icon23/05/2003
Total exemption small company accounts made up to 2002-05-31
dot icon14/10/2002
Return made up to 03/10/02; full list of members
dot icon01/10/2002
Secretary resigned
dot icon01/10/2002
New secretary appointed
dot icon12/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon06/11/2001
Return made up to 23/10/01; full list of members
dot icon15/03/2001
Certificate of change of name
dot icon20/11/2000
Accounts for a small company made up to 2000-05-31
dot icon13/11/2000
Return made up to 23/10/00; full list of members
dot icon06/03/2000
Accounts for a small company made up to 1999-05-31
dot icon16/01/2000
Registered office changed on 17/01/00 from: 1 wilkinson road cirencester gloucestershire GL7 1YT
dot icon22/11/1999
Return made up to 23/10/99; full list of members
dot icon02/03/1999
Accounts for a small company made up to 1998-05-31
dot icon03/11/1998
Return made up to 23/10/98; full list of members
dot icon07/06/1998
New secretary appointed
dot icon07/06/1998
Secretary resigned
dot icon25/02/1998
Accounts for a small company made up to 1997-05-31
dot icon27/10/1997
Return made up to 23/10/97; no change of members
dot icon30/06/1997
New director appointed
dot icon05/11/1996
Return made up to 23/10/96; no change of members
dot icon27/10/1996
Registered office changed on 28/10/96 from: the mill avening tetbury gloucestershire GL8 8LU
dot icon21/10/1996
Certificate of change of name
dot icon10/10/1996
Accounts for a small company made up to 1996-05-31
dot icon01/11/1995
Return made up to 23/10/95; full list of members
dot icon29/08/1995
Accounts for a small company made up to 1995-05-31
dot icon02/04/1995
Auditor's resignation
dot icon08/02/1995
Accounts for a small company made up to 1994-05-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Return made up to 23/10/94; no change of members
dot icon07/06/1994
Accounts for a small company made up to 1993-05-31
dot icon11/01/1994
Return made up to 23/10/93; no change of members
dot icon21/12/1993
Resolutions
dot icon21/12/1993
Resolutions
dot icon12/01/1993
Accounting reference date extended from 01/01 to 31/05
dot icon16/11/1992
Return made up to 23/10/92; full list of members
dot icon02/09/1992
Full accounts made up to 1992-01-01
dot icon01/09/1992
Director resigned
dot icon01/09/1992
Director resigned
dot icon16/10/1991
Return made up to 23/10/91; full list of members
dot icon06/02/1991
Ad 26/10/90--------- £ si 2@1=2 £ ic 2/4
dot icon06/02/1991
Accounting reference date notified as 01/01
dot icon29/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/10/1990
Registered office changed on 30/10/90 from: 31 corsham street london N1 6DR
dot icon22/10/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moffatt, Ian
Director
11/07/2007 - 29/06/2010
18
Thompson, Paul
Director
02/07/2006 - 30/10/2008
6
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
21/04/2009 - Present
1710
Walker, David Gordon
Director
02/07/2006 - Present
19
Pringle, Martin John
Director
12/09/2007 - Present
27

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KEY ADMINICLE LIMITED

KEY ADMINICLE LIMITED is an(a) Dissolved company incorporated on 22/10/1990 with the registered office located at Assurant House, 6-12 Victoria Street, Windsor, Berkshire SL4 1EN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KEY ADMINICLE LIMITED?

toggle

KEY ADMINICLE LIMITED is currently Dissolved. It was registered on 22/10/1990 and dissolved on 17/01/2011.

Where is KEY ADMINICLE LIMITED located?

toggle

KEY ADMINICLE LIMITED is registered at Assurant House, 6-12 Victoria Street, Windsor, Berkshire SL4 1EN.

What does KEY ADMINICLE LIMITED do?

toggle

KEY ADMINICLE LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for KEY ADMINICLE LIMITED?

toggle

The latest filing was on 17/01/2011: Final Gazette dissolved via voluntary strike-off.