KEY UNIVERSAL LTD

Register to unlock more data on OkredoRegister

KEY UNIVERSAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04439451

Incorporation date

14/05/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

40 Ingleside Road, Bristol BS15 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2002)
dot icon03/10/2018
Final Gazette dissolved following liquidation
dot icon03/07/2018
Return of final meeting in a creditors' voluntary winding up
dot icon25/01/2018
Liquidators' statement of receipts and payments to 2017-11-20
dot icon25/01/2017
Liquidators' statement of receipts and payments to 2016-11-20
dot icon17/01/2016
Liquidators' statement of receipts and payments to 2015-11-20
dot icon26/01/2015
Liquidators' statement of receipts and payments to 2014-11-20
dot icon22/01/2014
Liquidators' statement of receipts and payments to 2013-11-20
dot icon29/11/2012
Registered office address changed from C/O 44 Alie Street 44 Alie Street Tower Hamlets London E1 8DA United Kingdom on 2012-11-30
dot icon28/11/2012
Statement of affairs with form 4.19
dot icon28/11/2012
Appointment of a voluntary liquidator
dot icon28/11/2012
Resolutions
dot icon28/09/2012
Compulsory strike-off action has been suspended
dot icon10/09/2012
First Gazette notice for compulsory strike-off
dot icon23/02/2012
Registered office address changed from First Floor Commercial Road London E1 1NU United Kingdom on 2012-02-24
dot icon31/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon19/01/2012
Appointment of Anish Verma as a director
dot icon15/11/2011
Director's details changed for Mr Shahid Maqbool on 2011-11-16
dot icon15/11/2011
Termination of appointment of Anish Verma as a director
dot icon15/11/2011
Appointment of Mr Shahid Maqbool as a director
dot icon12/11/2011
Registered office address changed from , Key Universal House 44 Alie Street, London, Tower Hamlets, E1 8DA on 2011-11-13
dot icon14/06/2011
Compulsory strike-off action has been discontinued
dot icon13/06/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2010-05-31
dot icon06/06/2011
First Gazette notice for compulsory strike-off
dot icon08/02/2011
Appointment of Anish Verma as a director
dot icon31/01/2011
Termination of appointment of Puja Singh as a director
dot icon13/09/2010
First Gazette notice for compulsory strike-off
dot icon10/09/2010
Compulsory strike-off action has been discontinued
dot icon08/09/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon12/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon01/11/2009
Appointment of Ms Puja Singh as a director
dot icon01/11/2009
Termination of appointment of Anish Verma as a director
dot icon14/07/2009
Return made up to 15/05/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon14/08/2008
Return made up to 15/05/08; full list of members
dot icon27/04/2008
Registered office changed on 28/04/2008 from, 36 alie street, key universal house, london, E1 8DA
dot icon23/04/2008
Return made up to 15/05/07; no change of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon20/10/2007
Total exemption small company accounts made up to 2006-05-31
dot icon19/08/2007
Registered office changed on 20/08/07 from: 213 coppergate house, 16 brune street, london, E1 7NJ
dot icon19/09/2006
New secretary appointed
dot icon12/07/2006
Return made up to 15/05/06; full list of members
dot icon11/07/2006
Director's particulars changed
dot icon03/07/2006
Total exemption small company accounts made up to 2005-05-31
dot icon02/06/2006
Registered office changed on 03/06/06 from: 114-116 curtain road, london, EC2 3AH
dot icon20/03/2006
Delivery ext'd 3 mth 31/05/05
dot icon08/02/2006
Secretary resigned
dot icon12/05/2005
Return made up to 15/05/05; full list of members
dot icon04/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon03/08/2004
Certificate of change of name
dot icon25/07/2004
Return made up to 15/05/04; full list of members
dot icon12/07/2004
Secretary resigned
dot icon03/06/2004
New secretary appointed
dot icon28/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon09/10/2003
Director resigned
dot icon26/08/2003
New director appointed
dot icon26/08/2003
Secretary resigned
dot icon26/08/2003
New secretary appointed
dot icon18/08/2003
New director appointed
dot icon03/08/2003
Return made up to 15/05/03; full list of members
dot icon03/08/2003
Registered office changed on 04/08/03 from: 86B albert road, ilford, essex IG1 1HR
dot icon17/05/2003
Registered office changed on 18/05/03 from: atlas house, fourth floor, 1 king street, london EC2V 8AU
dot icon03/04/2003
Ad 03/02/03--------- £ si 98@1=98 £ ic 2/100
dot icon03/04/2003
Director resigned
dot icon10/10/2002
Registered office changed on 11/10/02 from: 8 salisbury court, london, EC4Y 8AA
dot icon10/10/2002
New director appointed
dot icon11/06/2002
Ad 15/05/02--------- £ si 1@1=1 £ ic 1/2
dot icon11/06/2002
Director resigned
dot icon10/06/2002
New director appointed
dot icon14/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2011
dot iconLast change occurred
30/05/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2011
dot iconNext account date
30/05/2012
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gledhill, Michael Joseph
Director
01/08/2003 - 05/09/2003
25
Verma, Anish
Director
01/10/2002 - 01/10/2009
20
Verma, Anish
Director
28/01/2011 - 16/11/2011
20
Verma, Renu
Director
08/08/2003 - 31/12/2004
4
WH SECRETARIES LIMITED
Corporate Secretary
15/05/2002 - 08/08/2003
53

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 UNIVERSAL LTD

KEY UNIVERSAL LTD is an(a) Dissolved company incorporated on 14/05/2002 with the registered office located at 40 Ingleside Road, Bristol BS15 1HQ. There are currently 3 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 UNIVERSAL LTD?

toggle

KEY UNIVERSAL LTD is currently Dissolved. It was registered on 14/05/2002 and dissolved on 03/10/2018.

Where is KEY UNIVERSAL LTD located?

toggle

KEY UNIVERSAL LTD is registered at 40 Ingleside Road, Bristol BS15 1HQ.

What does KEY UNIVERSAL LTD do?

toggle

KEY UNIVERSAL LTD operates in the Real estate agencies (70.31 - SIC 2003) sector.

What is the latest filing for KEY UNIVERSAL LTD?

toggle

The latest filing was on 03/10/2018: Final Gazette dissolved following liquidation.