Company NameKEY2 Collections Limited
Company StatusDissolved
Company Number04552377
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 7 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)
Previous NameKEY2 Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Robert Stuart Franklin Scott
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2002(2 weeks, 3 days after company formation)
Appointment Duration5 years, 2 months (resigned 22 December 2007)
RoleSolicitor
Correspondence Address17 Shooters Hill
Pangbourne
Reading
Berkshire
RG8 7DZ
Director NameMr Andrew Fraser Wilks
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2002(2 weeks, 3 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 October 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Farm House
Harleston
Stowmarket
Suffolk
IP14 3HW
Secretary NameMr Robert Stuart Franklin Scott
NationalityBritish
StatusResigned
Appointed20 October 2002(2 weeks, 3 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 September 2003)
RoleSolicitor
Correspondence Address17 Shooters Hill
Pangbourne
Reading
Berkshire
RG8 7DZ
Director NameCherylyn Dawn Hoban
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(2 weeks, 4 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 October 2003)
RoleCompany Director
Correspondence Address8b Mayfield Road
Sanderstead
Surrey
CR2 0BE
Director NameDuncan Maccormick
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(2 weeks, 4 days after company formation)
Appointment Duration3 years, 4 months (resigned 26 February 2006)
RoleCompany Director
Correspondence Address3 Rodney Avenue
Tonbridge
Kent
TN10 4JR
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameKEY2 Secretarial Limited (Corporation)
StatusResigned
Appointed02 September 2003(11 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 December 2007)
Correspondence Address18-19 Jockey's Fields
London
WC1R 4BW

Location

Registered Address124 Inchbonnie Road
South Woodham Ferrers
Essex
CM3 5ZW
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Chetwood and Collingwood
Built Up AreaSouth Woodham Ferrers
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
23 September 2008Appointment terminated director robert scott (1 page)
23 September 2008Registered office changed on 23/09/2008 from 18-19 jockeys fields london WC1R 4BW (1 page)
23 September 2008Appointment terminated secretary key 2 secretarial LIMITED (1 page)
31 October 2007Return made up to 03/10/07; full list of members (2 pages)
4 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
30 October 2006Return made up to 03/10/06; full list of members (2 pages)
13 July 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
10 March 2006Director resigned (1 page)
9 November 2005Return made up to 03/10/05; full list of members (7 pages)
30 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
29 December 2004Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page)
11 December 2004Particulars of mortgage/charge (4 pages)
6 October 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
28 September 2004Return made up to 03/10/04; full list of members (7 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
29 November 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003New secretary appointed (2 pages)
18 September 2003Company name changed KEY2 finance LIMITED\certificate issued on 18/09/03 (2 pages)
27 October 2002New secretary appointed;new director appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Director resigned (1 page)