KEY ELEVATORS LIMITED

Register to unlock more data on OkredoRegister

KEY ELEVATORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01592517

Incorporation date

21/10/1981

Size

Dormant

Contacts

Registered address

Registered address

Chiswick Park Building 5, Ground Floor, 566 Chiswick High Road, London W4 5YFCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1986)
dot icon17/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon25/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon04/06/2013
First Gazette notice for voluntary strike-off
dot icon20/05/2013
Application to strike the company off the register
dot icon18/04/2013
Statement of company's objects
dot icon18/04/2013
Statement by Directors
dot icon18/04/2013
Statement of capital on 2013-04-18
dot icon18/04/2013
Solvency Statement dated 15/04/13
dot icon18/04/2013
Particulars of variation of rights attached to shares
dot icon18/04/2013
Change of share class name or designation
dot icon18/04/2013
Resolutions
dot icon08/02/2013
Appointment of Evan Francis Smith as a director on 2013-01-18
dot icon08/02/2013
Appointment of Rajinder Singh Kullar as a director on 2013-01-18
dot icon07/02/2013
Termination of appointment of James Terence George Laurence as a director on 2013-01-18
dot icon07/02/2013
Termination of appointment of Lindsay Eric Harvey as a director on 2013-01-18
dot icon07/02/2013
Appointment of Christian Bruno Jean Idczak Descat as a director on 2013-01-18
dot icon23/10/2012
Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 2012-10-19
dot icon23/10/2012
Termination of appointment of Carolyn Pate as a secretary on 2012-10-18
dot icon31/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon13/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon13/07/2012
Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 2012-07-13
dot icon08/09/2011
Registered office address changed from Otis Building 187 Twyford Abbey Road London NW10 7DG on 2011-09-08
dot icon16/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon19/05/2011
Accounts for a dormant company made up to 2010-11-30
dot icon19/05/2011
Resolutions
dot icon11/05/2011
Appointment of Miss Carolyn Pate as a secretary
dot icon22/02/2011
Termination of appointment of Gregory Smart as a director
dot icon22/02/2011
Termination of appointment of Gregory Smart as a secretary
dot icon11/11/2010
Appointment of Mr James Terence George Laurence as a director
dot icon12/10/2010
Accounts for a dormant company made up to 2009-11-30
dot icon15/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon05/08/2009
Full accounts made up to 2008-11-30
dot icon29/06/2009
Return made up to 16/06/09; full list of members
dot icon29/06/2009
Director's Change of Particulars / lindsay harvey / 01/04/2009 / HouseName/Number was: 32, now: 48; Street was: hamilton road, now: cranbrook road; Post Town was: london, now: chiswick; Region was: , now: london; Post Code was: W5 2EH, now: W4 2LH
dot icon23/09/2008
Full accounts made up to 2007-11-30
dot icon04/09/2008
Appointment Terminated Director didier michaud daniel
dot icon08/07/2008
Return made up to 16/06/08; full list of members
dot icon08/07/2008
Director appointed mr lindsay harvey
dot icon26/09/2007
Full accounts made up to 2006-11-30
dot icon20/06/2007
Return made up to 16/06/07; full list of members
dot icon14/05/2007
Director's particulars changed
dot icon23/03/2007
Full accounts made up to 2005-11-30
dot icon29/11/2006
Full accounts made up to 2004-11-30
dot icon28/06/2006
Return made up to 16/06/06; full list of members
dot icon18/08/2005
Return made up to 16/06/05; full list of members
dot icon04/08/2005
Location of register of members
dot icon30/06/2005
Resolutions
dot icon30/06/2005
Resolutions
dot icon30/06/2005
Resolutions
dot icon04/08/2004
Return made up to 16/06/04; full list of members
dot icon10/05/2004
Director's particulars changed
dot icon16/02/2004
Secretary resigned
dot icon16/02/2004
New director appointed
dot icon16/02/2004
New secretary appointed
dot icon16/02/2004
New director appointed
dot icon16/02/2004
Registered office changed on 16/02/04 from: 11 queens road brentwood essex CM14 4HE
dot icon16/02/2004
Accounting reference date extended from 31/05/04 to 30/11/04
dot icon16/02/2004
Director resigned
dot icon16/02/2004
Director resigned
dot icon16/02/2004
Director resigned
dot icon16/02/2004
Director resigned
dot icon22/12/2003
Accounts for a medium company made up to 2003-05-31
dot icon26/11/2003
Declaration of satisfaction of mortgage/charge
dot icon17/07/2003
Return made up to 16/06/03; full list of members
dot icon15/07/2003
Declaration of satisfaction of mortgage/charge
dot icon17/02/2003
Accounts for a medium company made up to 2002-05-31
dot icon05/09/2002
£ sr 55@1 22/09/98
dot icon05/09/2002
Resolutions
dot icon05/09/2002
Resolutions
dot icon28/08/2002
Return made up to 16/06/02; full list of members; amend
dot icon17/07/2002
Return made up to 16/06/02; full list of members
dot icon28/12/2001
Accounts for a medium company made up to 2001-05-31
dot icon04/07/2001
Return made up to 16/06/01; full list of members
dot icon07/09/2000
Full accounts made up to 2000-05-31
dot icon28/06/2000
Return made up to 16/06/00; full list of members
dot icon05/12/1999
Full accounts made up to 1999-05-31
dot icon07/07/1999
Return made up to 16/06/99; full list of members
dot icon02/04/1999
New director appointed
dot icon13/10/1998
Full accounts made up to 1998-05-31
dot icon07/09/1998
Director resigned
dot icon01/07/1998
Return made up to 16/06/98; no change of members
dot icon11/11/1997
Full accounts made up to 1997-05-31
dot icon20/06/1997
Return made up to 16/06/97; no change of members
dot icon20/06/1997
Location of register of members address changed
dot icon13/10/1996
Full accounts made up to 1996-05-31
dot icon26/06/1996
Return made up to 16/06/96; full list of members
dot icon26/06/1996
Director's particulars changed
dot icon14/06/1996
Director's particulars changed
dot icon02/11/1995
Full accounts made up to 1995-05-31
dot icon28/06/1995
Return made up to 16/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Accounts for a small company made up to 1994-05-31
dot icon16/08/1994
Resolutions
dot icon16/08/1994
Resolutions
dot icon16/08/1994
Ad 18/07/94--------- £ si 100@1=100 £ ic 1000/1100
dot icon16/08/1994
£ nc 1000/1100 18/07/94
dot icon12/08/1994
Memorandum and Articles of Association
dot icon30/06/1994
Return made up to 16/06/94; no change of members
dot icon15/09/1993
Full accounts made up to 1993-05-31
dot icon06/07/1993
Return made up to 30/06/93; full list of members
dot icon21/09/1992
Full accounts made up to 1992-05-31
dot icon10/07/1992
Return made up to 02/07/92; no change of members
dot icon10/07/1992
Director's particulars changed
dot icon11/03/1992
Director's particulars changed
dot icon04/10/1991
Full accounts made up to 1991-05-31
dot icon25/07/1991
Return made up to 02/07/91; no change of members
dot icon01/08/1990
Full accounts made up to 1990-02-28
dot icon01/08/1990
Return made up to 02/07/90; full list of members
dot icon27/07/1990
Accounting reference date extended from 28/02 to 31/05
dot icon20/09/1989
Particulars of mortgage/charge
dot icon14/09/1989
Full accounts made up to 1989-02-28
dot icon14/09/1989
Return made up to 25/05/89; full list of members
dot icon12/09/1989
Declaration of satisfaction of mortgage/charge
dot icon12/09/1989
Declaration of satisfaction of mortgage/charge
dot icon23/02/1989
Secretary resigned;new secretary appointed
dot icon09/12/1988
Particulars of mortgage/charge
dot icon05/07/1988
Full accounts made up to 1988-02-29
dot icon05/07/1988
Return made up to 22/06/88; full list of members
dot icon07/01/1988
Particulars of mortgage/charge
dot icon24/09/1987
Full accounts made up to 1987-02-28
dot icon24/09/1987
Return made up to 16/06/87; full list of members
dot icon19/11/1986
Full accounts made up to 1986-02-28
dot icon30/07/1986
Return made up to 25/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2011
dot iconLast change occurred
30/11/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2011
dot iconNext account date
30/11/2012
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smart, Gregory Paul
Director
06/02/2004 - 31/01/2011
55
Laurence, James Terence George
Director
27/09/2010 - 18/01/2013
59
Idczak, Christian Bruno Jean
Director
18/01/2013 - Present
78
Ironmonger, Bryan George
Director
18/03/1999 - 06/02/2004
-
Smart, Gregory Paul
Secretary
06/02/2004 - 31/01/2011
33

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 ELEVATORS LIMITED

KEY ELEVATORS LIMITED is an(a) Dissolved company incorporated on 21/10/1981 with the registered office located at Chiswick Park Building 5, Ground Floor, 566 Chiswick High Road, London W4 5YF. 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 ELEVATORS LIMITED?

toggle

KEY ELEVATORS LIMITED is currently Dissolved. It was registered on 21/10/1981 and dissolved on 17/09/2013.

Where is KEY ELEVATORS LIMITED located?

toggle

KEY ELEVATORS LIMITED is registered at Chiswick Park Building 5, Ground Floor, 566 Chiswick High Road, London W4 5YF.

What does KEY ELEVATORS LIMITED do?

toggle

KEY ELEVATORS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for KEY ELEVATORS LIMITED?

toggle

The latest filing was on 17/09/2013: Final Gazette dissolved via voluntary strike-off.