Bearsted
Maidstone
Kent
ME15 8PP
Director Name | Robert Joseph Edward Whiting |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 757 Lower Rainham Road Rainham Gillingham Kent ME8 7UB |
Secretary Name | Mr Justin Charles Figgett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Shirley Way Bearsted Maidstone Kent ME15 8PP |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 122 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Justin Charles Figgett 50.00% Ordinary |
---|---|
50 at £1 | Robert Joseph Edward Whiting 50.00% Ordinary |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2014 | Application to strike the company off the register (1 page) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
18 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
13 February 2013 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
29 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Robert Joseph Edward Whiting on 7 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Justin Charles Figgett on 7 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Justin Charles Figgett on 7 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Robert Joseph Edward Whiting on 7 June 2010 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
11 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
22 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
11 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
11 June 2008 | Director and secretary's change of particulars / justin figgett / 01/08/2007 (1 page) |
2 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
26 June 2006 | Return made up to 08/06/06; full list of members (7 pages) |
10 August 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
2 August 2005 | Return made up to 08/06/05; full list of members (7 pages) |
13 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
13 August 2003 | Director's particulars changed (1 page) |
14 July 2003 | Ad 24/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2003 | Registered office changed on 05/07/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | New secretary appointed;new director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Company name changed bluekey LIMITED\certificate issued on 16/06/03 (2 pages) |
8 June 2003 | Incorporation (16 pages) |