Company NameKey Design Automotive Consultants Ltd
DirectorsLinda Legon and Raymond Legon
Company StatusActive - Proposal to Strike off
Company Number07157494
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLinda Legon
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2010(same day as company formation)
RoleAdmin Assistant
Country of ResidenceEngland
Correspondence Address10 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Director NameRaymond Legon
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Station Court
Station Approach
Wickford
Essex
SS11 7AT

Location

Registered Address10 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 20 other UK companies use this postal address

Shareholders

65 at £1Raymond Legon
65.00%
Ordinary
35 at £1Linda Legon
35.00%
Ordinary

Financials

Year2014
Net Worth£942
Cash£5,592
Current Liabilities£66,462

Accounts

Latest Accounts1 March 2020 (4 years ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return15 February 2021 (3 years, 1 month ago)
Next Return Due1 March 2022 (overdue)

Filing History

18 June 2021Voluntary strike-off action has been suspended (1 page)
25 May 2021First Gazette notice for voluntary strike-off (1 page)
17 May 2021Application to strike the company off the register (3 pages)
22 April 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 1 March 2020 (6 pages)
4 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 1 March 2019 (6 pages)
28 November 2019Previous accounting period shortened from 1 March 2019 to 28 February 2019 (1 page)
11 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 1 March 2018 (6 pages)
26 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 1 March 2017 (7 pages)
29 November 2017Micro company accounts made up to 1 March 2017 (7 pages)
21 November 2017Previous accounting period extended from 26 February 2017 to 1 March 2017 (1 page)
21 November 2017Previous accounting period extended from 26 February 2017 to 1 March 2017 (1 page)
24 April 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017Total exemption small company accounts made up to 29 February 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 29 February 2016 (8 pages)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
20 April 2016Total exemption small company accounts made up to 28 February 2015 (8 pages)
20 April 2016Total exemption small company accounts made up to 28 February 2015 (8 pages)
7 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
24 February 2016Registered office address changed from The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG to 10 Station Court Station Approach Wickford Essex SS11 7AT on 24 February 2016 (1 page)
24 February 2016Registered office address changed from The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG to 10 Station Court Station Approach Wickford Essex SS11 7AT on 24 February 2016 (1 page)
27 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
27 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
28 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
(3 pages)
28 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100
(3 pages)
27 February 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
29 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
29 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
21 October 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page)
26 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 100
(3 pages)
26 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 100
(3 pages)
1 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014Compulsory strike-off action has been discontinued (1 page)
31 March 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 March 2014Compulsory strike-off action has been suspended (1 page)
20 March 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
1 October 2013Total exemption small company accounts made up to 29 February 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
2 March 2013Director's details changed for Raymond Legon on 1 July 2012 (2 pages)
2 March 2013Director's details changed for Raymond Legon on 1 July 2012 (2 pages)
2 March 2013Director's details changed for Linda Legon on 1 July 2012 (2 pages)
2 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
2 March 2013Director's details changed for Linda Legon on 1 July 2012 (2 pages)
2 March 2013Director's details changed for Raymond Legon on 1 July 2012 (2 pages)
2 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
2 March 2013Director's details changed for Linda Legon on 1 July 2012 (2 pages)
23 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 September 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Registered office address changed from C/O Booth & Co Jubilee House the Drive Brentwood Essex CM13 3FR England on 31 August 2011 (2 pages)
31 August 2011Registered office address changed from C/O Booth & Co Jubilee House the Drive Brentwood Essex CM13 3FR England on 31 August 2011 (2 pages)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)