KEYDATA INVESTMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

KEYDATA INVESTMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03714989

Incorporation date

11/02/1999

Size

Full

Contacts

Registered address

Registered address

7 More London Riverside, London SE1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1999)
dot icon01/07/2014
Final Gazette dissolved following liquidation
dot icon15/04/2014
Administrator's progress report to 2014-03-27
dot icon01/04/2014
Notice of move from Administration to Dissolution
dot icon09/01/2014
Administrator's progress report to 2013-12-07
dot icon21/07/2013
Administrator's progress report to 2013-06-07
dot icon09/01/2013
Administrator's progress report to 2012-12-07
dot icon12/07/2012
Administrator's progress report to 2012-06-07
dot icon06/06/2012
Notice of extension of period of Administration
dot icon02/01/2012
Administrator's progress report to 2011-12-07
dot icon11/09/2011
Registered office address changed from Soanepoint 6-8 Market Place Reading Berkshire RG1 2EG on 2011-09-12
dot icon10/07/2011
Administrator's progress report to 2011-06-07
dot icon01/06/2011
Registered office address changed from 7 More London Riverside London SE1 2RT on 2011-06-02
dot icon30/05/2011
Notice of extension of period of Administration
dot icon17/05/2011
Registered office address changed from Soanepoint 6-8 Market Place Reading Berkshire RG1 2EG on 2011-05-18
dot icon13/01/2011
Administrator's progress report to 2010-12-07
dot icon15/07/2010
Administrator's progress report to 2010-06-07
dot icon15/06/2010
Registered office address changed from 8Th Floor Fountain House 2 Queens Walk Reading RG1 7QF on 2010-06-16
dot icon06/06/2010
Notice of extension of period of Administration
dot icon11/01/2010
Administrator's progress report to 2009-12-07
dot icon21/10/2009
Amended certificate of constitution of creditors' committee
dot icon21/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/10/2009
Registered office address changed from 12 Plumtree Court London EC4A 4HT on 2009-10-13
dot icon27/09/2009
Result of meeting of creditors
dot icon17/09/2009
Result of meeting of creditors
dot icon16/09/2009
Result of meeting of creditors
dot icon14/09/2009
Result of meeting of creditors
dot icon13/09/2009
Result of meeting of creditors
dot icon10/09/2009
Result of meeting of creditors
dot icon09/09/2009
Result of meeting of creditors
dot icon04/08/2009
Statement of administrator's proposal
dot icon15/07/2009
Statement of affairs with form 2.14B
dot icon06/07/2009
Registered office changed on 07/07/2009 from floor 8 fountain house 2 queens walk reading berkshire RG1 7QF
dot icon16/06/2009
Appointment of an administrator
dot icon04/03/2009
Return made up to 12/02/09; full list of members
dot icon04/03/2009
Director's change of particulars / stewart ford / 12/02/2009
dot icon22/01/2009
Accounts made up to 2008-09-30
dot icon16/07/2008
Accounts made up to 2007-09-30
dot icon14/02/2008
Return made up to 12/02/08; full list of members
dot icon11/06/2007
Accounts made up to 2006-09-30
dot icon22/02/2007
Return made up to 12/02/07; full list of members
dot icon09/05/2006
Accounts made up to 2005-09-30
dot icon02/05/2006
Return made up to 12/02/06; full list of members
dot icon25/09/2005
Director resigned
dot icon24/04/2005
Accounts made up to 2004-09-30
dot icon17/02/2005
Return made up to 12/02/05; full list of members
dot icon18/02/2004
Return made up to 12/02/04; full list of members
dot icon18/02/2004
Director resigned
dot icon13/01/2004
Accounts made up to 2003-09-30
dot icon15/10/2003
Registered office changed on 16/10/03 from: 8TH floor fountain house broad street mall reading berkshire RG1 7UF
dot icon02/10/2003
Particulars of mortgage/charge
dot icon29/06/2003
Accounts made up to 2002-09-30
dot icon07/03/2003
New director appointed
dot icon19/02/2003
Return made up to 12/02/03; full list of members
dot icon06/08/2002
New director appointed
dot icon23/06/2002
Accounts made up to 2001-09-30
dot icon05/03/2002
Return made up to 12/02/02; full list of members
dot icon02/08/2001
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon11/06/2001
Certificate of re-registration from Public Limited Company to Private
dot icon11/06/2001
Re-registration of Memorandum and Articles
dot icon11/06/2001
Application for reregistration from PLC to private
dot icon11/06/2001
Resolutions
dot icon21/05/2001
Secretary resigned
dot icon21/05/2001
Director resigned
dot icon21/05/2001
New director appointed
dot icon21/05/2001
New secretary appointed;new director appointed
dot icon21/05/2001
Registered office changed on 22/05/01 from: 12 plumtree court london EC4A 4HT
dot icon21/05/2001
Auditor's resignation
dot icon17/05/2001
Secretary resigned
dot icon17/05/2001
Director resigned
dot icon17/05/2001
Director resigned
dot icon16/05/2001
Certificate of change of name
dot icon15/05/2001
New director appointed
dot icon13/05/2001
Amended full accounts made up to 2000-12-31
dot icon29/04/2001
Director resigned
dot icon24/04/2001
Director resigned
dot icon24/04/2001
Director resigned
dot icon19/03/2001
Accounts made up to 2000-12-31
dot icon07/03/2001
Director's particulars changed
dot icon06/03/2001
Return made up to 12/02/01; full list of members
dot icon06/09/2000
New director appointed
dot icon06/09/2000
New director appointed
dot icon16/08/2000
Director resigned
dot icon09/08/2000
Director resigned
dot icon23/07/2000
Accounts made up to 1999-12-31
dot icon21/06/2000
Return made up to 12/02/00; full list of members
dot icon17/04/2000
Director resigned
dot icon17/01/2000
New director appointed
dot icon12/10/1999
Director resigned
dot icon12/10/1999
Director resigned
dot icon19/07/1999
Ad 11/05/99-25/05/99 £ si 49998@1=49998 £ ic 2/50000
dot icon19/07/1999
£ nc 6000000/12000000 25/05/99
dot icon12/07/1999
New director appointed
dot icon24/06/1999
New director appointed
dot icon24/06/1999
New director appointed
dot icon24/06/1999
New director appointed
dot icon01/06/1999
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon17/04/1999
Secretary resigned
dot icon22/02/1999
New secretary appointed
dot icon11/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/02/1999 - 11/02/1999
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
11/02/1999 - 11/02/1999
99599
INSTANT COMPANIES LIMITED
Nominee Director
11/02/1999 - 11/02/1999
43699
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
11/02/1999 - 13/05/2001
1336
Owen, Mark John
Director
27/01/2003 - Present
25

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 KEYDATA INVESTMENT SERVICES LIMITED

KEYDATA INVESTMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 11/02/1999 with the registered office located at 7 More London Riverside, London SE1 2RT. 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 KEYDATA INVESTMENT SERVICES LIMITED?

toggle

KEYDATA INVESTMENT SERVICES LIMITED is currently Dissolved. It was registered on 11/02/1999 and dissolved on 01/07/2014.

Where is KEYDATA INVESTMENT SERVICES LIMITED located?

toggle

KEYDATA INVESTMENT SERVICES LIMITED is registered at 7 More London Riverside, London SE1 2RT.

What does KEYDATA INVESTMENT SERVICES LIMITED do?

toggle

KEYDATA INVESTMENT SERVICES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for KEYDATA INVESTMENT SERVICES LIMITED?

toggle

The latest filing was on 01/07/2014: Final Gazette dissolved following liquidation.