KEYTURN INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 03366379 |
Category | Private Limited Company |
Incorporated | 07 May 1997 |
Age | 27 years, 25 days |
Jurisdiction | England Wales |
Dissolution | 15 Jun 2014 |
Years | 9 years, 11 months, 16 days |
SUMMARY
KEYTURN INVESTMENTS LIMITED is an dissolved private limited company with number 03366379. It was incorporated 27 years, 25 days ago, on 07 May 1997 and it was dissolved 9 years, 11 months, 16 days ago, on 15 June 2014. The company address is 30 Finsbury Square, London, EC2P 2YU.
Company Fillings
Liquidation compulsory return final meeting
Date: 14 Mar 2014
Category: Insolvency
Sub Category: Compulsory
Type: 4.43
Documents
Liquidation miscellaneous
Date: 14 Mar 2014
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:s/s cert. Release of liquidator
Documents
Liquidation miscellaneous
Date: 07 Mar 2014
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:secretary of state's release of liquidator
Documents
Liquidation compulsory appointment liquidator
Date: 02 Feb 2012
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 02 Feb 2012
Category: Insolvency
Type: COCOMP
Documents
Liquidation in administration progress report with brought down date
Date: 02 Feb 2012
Action Date: 16 Dec 2011
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2011-12-16
Documents
Liquidation in administration court order ending administration
Date: 02 Feb 2012
Category: Insolvency
Sub Category: Administration
Type: 2.33B
Documents
Liquidation in administration progress report with brought down date
Date: 01 Aug 2011
Action Date: 22 Jun 2011
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2011-06-22
Documents
Liquidation in administration proposals
Date: 17 Feb 2011
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration statement of affairs with form attached
Date: 14 Feb 2011
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.15B/2.14B
Documents
Change registered office address company with date old address
Date: 24 Jan 2011
Action Date: 24 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-24
Old address: 180 - 186 King's Cross Road London WC1X 9DE England
Documents
Liquidation in administration appointment of administrator
Date: 20 Jan 2011
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2010
Action Date: 07 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-07
Documents
Change person director company with change date
Date: 17 Nov 2010
Action Date: 07 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-07
Officer name: Carlos Esteve
Documents
Accounts with accounts type group
Date: 11 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type full
Date: 03 Oct 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Appoint corporate director company with name
Date: 12 May 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Panfry Limited
Documents
Appoint corporate secretary company with name
Date: 12 May 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Mayside Secretaries Limited
Documents
Termination secretary company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: London Secretaries Limited
Documents
Change registered office address company with date old address
Date: 05 Feb 2010
Action Date: 05 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-05
Old address: 5Th Floor 86 Jermyn Street London SW1Y 6AW
Documents
Termination director company with name
Date: 25 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jesse Hester
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/09; full list of members
Documents
Accounts with accounts type full
Date: 31 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/08; full list of members
Documents
Accounts with accounts type full
Date: 30 Jan 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts amended with accounts type full
Date: 30 Jan 2008
Action Date: 31 Dec 2005
Category: Accounts
Type: AAMD
Made up date: 2005-12-31
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/07; full list of members
Documents
Accounts with accounts type full
Date: 18 Jun 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/06; full list of members
Documents
Accounts with accounts type full
Date: 20 Apr 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Oct 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/05; full list of members
Documents
Accounts with accounts type full
Date: 15 Jun 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 11 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/04; full list of members
Documents
Legacy
Date: 29 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 28 Jan 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 07 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 25 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 25/09/03 from: 2 babmaes street london SW1Y 6NT
Documents
Legacy
Date: 19 Sep 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/03; full list of members
Documents
Legacy
Date: 11 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 11/02/03 from: 2ND floor 48 conduit street london W1S 2YR
Documents
Accounts with accounts type full
Date: 13 Dec 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 11 Oct 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 16 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/02; full list of members
Documents
Resolution
Date: 03 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 21 Mar 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 31 Dec 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Oct 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 28 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/01; full list of members
Documents
Accounts with accounts type full
Date: 31 Jan 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 18 Oct 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/99
Documents
Legacy
Date: 01 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 01/09/00 from: 2ND floor 48 conduit street london W1R 9FB
Documents
Legacy
Date: 12 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/00; full list of members
Documents
Accounts with accounts type full
Date: 09 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 14 Oct 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/98
Documents
Legacy
Date: 18 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/99; no change of members
Documents
Accounts with accounts type full
Date: 26 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 07 Oct 1998
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/97
Documents
Legacy
Date: 14 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/98; full list of members
Documents
Legacy
Date: 27 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jul 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/98 to 31/12/97
Documents
Legacy
Date: 25 Jul 1997
Category: Capital
Type: 88(2)R
Description: Ad 06/07/97--------- £ si 49998@1=49998 £ ic 2/50000
Documents
Legacy
Date: 25 Jul 1997
Category: Capital
Type: 123
Description: Nc inc already adjusted 06/07/97
Documents
Resolution
Date: 25 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
120 STANLEY PARK AVENUE NORTH,LIVERPOOL,L4 9UF
Number: | 08713709 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIANT GROUP PLC,LONDON,E14 9TQ
Number: | 10167071 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 IMPERIAL ROAD,MATLOCK,DE4 3NL
Number: | 02257951 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HILLTOP GARDENS,WESTHILL,AB32 6PN
Number: | SC533715 |
Status: | ACTIVE |
Category: | Private Limited Company |
DASHWOOD HOUSE 7TH FLOOR,LONDON,EC2M 1QS
Number: | 08100941 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR FARM,DRIFFIELD,YO25 3PS
Number: | 05196919 |
Status: | ACTIVE |
Category: | Private Limited Company |