PDERS KEY LIFTS LIMITED

Chiswick Park Building 5 Ground Floor Chiswick Park Building 5 Ground Floor, London, W4 5YF
StatusDISSOLVED
Company No.01057996
CategoryPrivate Limited Company
Incorporated14 Jun 1972
Age51 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution07 Apr 2015
Years9 years, 1 month, 9 days

SUMMARY

PDERS KEY LIFTS LIMITED is an dissolved private limited company with number 01057996. It was incorporated 51 years, 11 months, 2 days ago, on 14 June 1972 and it was dissolved 9 years, 1 month, 9 days ago, on 07 April 2015. The company address is Chiswick Park Building 5 Ground Floor Chiswick Park Building 5 Ground Floor, London, W4 5YF.



Company Fillings

Gazette dissolved voluntary

Date: 07 Apr 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Dec 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-10

Officer name: Bjoern Molzahn

Documents

View document PDF

Legacy

Date: 20 Nov 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Capital

Type: SH19

Capital : 1.050001 GBP

Date: 2014-11-20

Documents

View document PDF

Legacy

Date: 20 Nov 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 18/11/14

Documents

View document PDF

Resolution

Date: 20 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2014

Action Date: 12 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-12

Capital : 1,050,001 GBP

Documents

View document PDF

Resolution

Date: 19 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 19 Nov 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-10

Officer name: Lindsay Eric Harvey

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christian Bruno Jean Idczak

Appointment date: 2014-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rajinder Singh Kullar

Appointment date: 2014-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-10

Officer name: Mr Evan Francis Smith

Documents

View document PDF

Accounts with made up date

Date: 03 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2013

Action Date: 30 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bjoern Molzahn

Appointment date: 2013-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2013

Action Date: 30 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-11-30

Officer name: James Terence George Laurence

Documents

View document PDF

Accounts with made up date

Date: 19 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Oct 2012

Action Date: 19 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Caroline Emma Clarke Kirk

Appointment date: 2012-10-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2012

Action Date: 18 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carolyn Pate

Termination date: 2012-10-18

Documents

View document PDF

Accounts with made up date

Date: 31 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-26

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2012

Action Date: 18 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-18

Old address: Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Sep 2011

Action Date: 08 Sep 2011

Category: Address

Type: AD01

Old address: The Otis Building 187 Twyford Abbey Road London NW10 7DG

Change date: 2011-09-08

Documents

View document PDF

Accounts with made up date

Date: 19 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Resolution

Date: 19 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 11 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Carolyn Pate

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 26 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-26

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Smart

Documents

View document PDF

Termination secretary company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gregory Smart

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Terence George Laurence

Documents

View document PDF

Accounts with made up date

Date: 19 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 26 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-26

Documents

View document PDF

Accounts with made up date

Date: 25 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / lindsay harvey / 01/04/2009

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director didier michaud daniel

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr lindsay harvey

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 30 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Jul 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/06; full list of members

Documents

View document PDF

Resolution

Date: 30 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 May 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed porn dunwoody ers (lifts and esc alators ) LIMITED\certificate issued on 01/03/05

Documents

View document PDF

Accounts with made up date

Date: 25 Aug 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/04; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 04 Oct 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/03; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2003

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with made up date

Date: 02 Oct 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/02; no change of members

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/01; no change of members

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 07 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 07/03/00 from: the otis building 43-59 clapham road london SW9 0JZ

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 06 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/99; no change of members

Documents

View document PDF

Legacy

Date: 13 Aug 1998

Category: Capital

Type: 88(2)R

Description: Ad 04/03/98--------- £ si 1000000@1

Documents

View document PDF

Legacy

Date: 13 Aug 1998

Category: Capital

Type: 123

Description: Nc inc already adjusted 04/03/98

Documents

View document PDF

Legacy

Date: 04 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/98; no change of members

Documents

View document PDF

Legacy

Date: 04 Jul 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 27 Apr 1998

Category: Capital

Type: 88(2)R

Description: Ad 04/03/98--------- £ si 1000000@1=1000000 £ ic 50000/1050000

Documents

View document PDF

Resolution

Date: 27 Apr 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Apr 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Apr 1998

Category: Capital

Type: 123

Description: £ nc 1000000/1050000 04/03/98

Documents

View document PDF

Certificate change of name company

Date: 23 Jan 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed E.R.S. (lifts & escalators) LTD\certificate issued on 26/01/98

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 08 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/97; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 1997

Category: Annual-return

Type: 363a

Description: Return made up to 11/06/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 1997

Action Date: 06 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-06

Documents

View document PDF

Legacy

Date: 09 Dec 1996

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 06/06/97 to 30/11/96

Documents

View document PDF

Legacy

Date: 07 Sep 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Sep 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Aug 1996

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/96 to 06/06/96

Documents

View document PDF

Legacy

Date: 07 Aug 1996

Category: Address

Type: 287

Description: Registered office changed on 07/08/96 from: 4 bickley road bromley kent BR1 2NE

Documents

View document PDF

Legacy

Date: 18 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

ALLIANCE DECOR LTD

8 TWISELTON COURT,DARTFORD,DA1 2EN

Number:07258904
Status:ACTIVE
Category:Private Limited Company

ANGLIA FORWARDING GROUP LIMITED

700 AVENUE WEST AVENUE WEST,BRAINTREE,CM77 7AA

Number:07148692
Status:ACTIVE
Category:Private Limited Company

BIRMINGHAM AESTHETIC ROOMS LTD

THE OLD COUNCIL CHAMBERS,TAMWORTH,B79 7RB

Number:08873949
Status:ACTIVE
Category:Private Limited Company

CLICK FIRE & SECURITY LIMITED

THE OLD WEAVERS BRIDGE STREET,ROCHDALE,OL16 3ND

Number:07320396
Status:ACTIVE
Category:Private Limited Company

EALING GASTROSURGERY LIMITED

17 TREGENNA AVENUE,HARROW,HA2 8QH

Number:09907053
Status:ACTIVE
Category:Private Limited Company

PENYBONT SERVICE STATION LIMITED

PENYBONT,LLANDRINDOD WELLS,LD1 5UA

Number:06710468
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source