Company NameKEYS Environmental Limited
Company StatusDissolved
Company Number06783061
CategoryPrivate Limited Company
Incorporation Date5 January 2009(15 years, 4 months ago)
Dissolution Date3 May 2011 (13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameDeborah Walter
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2009(2 months after company formation)
Appointment Duration2 years, 1 month (closed 03 May 2011)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address182 Redmayne Drive
Chelmsford
Essex
CM2 9XE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address40-42 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2010Director's details changed for Deborah Walter on 5 January 2010 (2 pages)
4 March 2010Director's details changed for Deborah Walter on 5 January 2010 (2 pages)
4 March 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 70,001
(4 pages)
4 March 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 70,001
(4 pages)
4 March 2010Ad 31/03/09\gbp si 70000@1=70000\gbp ic 1/70001\ (1 page)
4 March 2010Director's details changed for Deborah Walter on 5 January 2010 (2 pages)
4 March 2010Annual return made up to 5 January 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 70,001
(4 pages)
4 March 2010Ad 31/03/09 gbp si 70000@1=70000 gbp ic 1/70001 (1 page)
8 April 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
8 April 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
26 March 2009Director appointed deborah walter (2 pages)
26 March 2009Director appointed deborah walter (2 pages)
8 January 2009Appointment terminated director yomtov jacobs (1 page)
8 January 2009Appointment Terminated Director yomtov jacobs (1 page)
5 January 2009Incorporation (9 pages)
5 January 2009Incorporation (9 pages)