Company NameKey Elements International Ltd
Company StatusDissolved
Company Number03833850
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 8 months ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)
Previous NameEQ Recruitment Services Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NamePauline Lesley Reeder
NationalityBritish
StatusClosed
Appointed31 August 1999(same day as company formation)
RoleManager Retail
Correspondence Address56 Weston Road
Lowestoft
Suffolk
NR32 4SZ
Director NameMarcus Antony Reeder
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2000(6 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 02 October 2001)
RoleDirector Of Software Company
Correspondence Address206 Spice Quay
32 Shad Thames
London
SE1 2YL
Director NameCarla Dixon-Foxley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2000(11 months, 1 week after company formation)
Appointment Duration1 year, 1 month (closed 02 October 2001)
RoleNutritionist
Correspondence Address50 Wharncliffe Road
London
SE25 6SL
Director NameBenjamin Lee Reeder
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleInvesment Banker
Correspondence Address1 Brewers Field
Dartford
Kent
DA2 7PJ
Director NameMr David Lindsay Miles
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(5 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Royer Close
Clements Hall Way Hawkwell
Hockley
Essex
SS5 4LR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address24 Buckingham Square
Wickford Business Park
Wickford
Essex
SS11 8YQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
27 April 2001Application for striking-off (1 page)
8 February 2001Director resigned (1 page)
31 October 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 31/10/00
(7 pages)
14 August 2000New director appointed (2 pages)
14 July 2000Registered office changed on 14/07/00 from: suite 422, 13 austin friars london EC2N 2JX (1 page)
14 July 2000Director resigned (1 page)
27 March 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000Ad 16/02/00--------- £ si 8@1=8 £ ic 2/10 (2 pages)
31 January 2000Registered office changed on 31/01/00 from: c/o darwins wadham house 36 wadham gardens, greenford middlesex UB6 0BP (1 page)
25 January 2000Company name changed eq recruitment services LIMITED\certificate issued on 26/01/00 (2 pages)
3 December 1999New secretary appointed (2 pages)
24 November 1999Secretary resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999Director resigned (1 page)
31 August 1999Incorporation (21 pages)