Company NameKEYS Retail Limited
Company StatusDissolved
Company Number07295615
CategoryPrivate Limited Company
Incorporation Date25 June 2010(13 years, 10 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)
Previous NameKEYS Mailorder Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Darryl Scott Paterson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressWerdorperwaard 21
Oduk
3984
Secretary NameMrs Michelle Picking
StatusClosed
Appointed25 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address11 Cotman Road
Clacton On Sea
Essex
CO16 8YB
Director NameMr Richard Gerard Dare
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityEnglish
StatusClosed
Appointed10 August 2012(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 28 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Station Road
Clacton On Sea
Essex
CO15 1SG

Location

Registered Address92 Station Road
Clacton On Sea
Essex
CO15 1SG
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Darryl Scott Paterson
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 July 2015Final Gazette dissolved following liquidation (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Completion of winding up (1 page)
20 March 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 February 2014Order of court to wind up (2 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
(4 pages)
19 December 2012Accounts made up to 30 September 2012 (2 pages)
19 December 2012Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
10 August 2012Appointment of Mr Richard Dare as a director on 10 August 2012 (2 pages)
29 June 2012Company name changed keys mailorder LIMITED\certificate issued on 29/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-29
(3 pages)
29 June 2012Accounts made up to 31 October 2011 (2 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
4 March 2011Accounts made up to 31 October 2010 (3 pages)
13 July 2010Current accounting period shortened from 30 June 2011 to 31 October 2010 (3 pages)
25 June 2010Incorporation (22 pages)