KEYDATA GENERAL PARTNER 1 LIMITED
Status | DISSOLVED |
Company No. | 04036593 |
Category | Private Limited Company |
Incorporated | 19 Jul 2000 |
Age | 23 years, 10 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 02 Mar 2010 |
Years | 14 years, 3 months |
SUMMARY
KEYDATA GENERAL PARTNER 1 LIMITED is an dissolved private limited company with number 04036593. It was incorporated 23 years, 10 months, 14 days ago, on 19 July 2000 and it was dissolved 14 years, 3 months ago, on 02 March 2010. The company address is 8th Floor Fountain House 8th Floor Fountain House, Reading, RG1 7QF, Berkshire.
Company Fillings
Accounts with made up date
Date: 27 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with made up date
Date: 13 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/08; full list of members
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / stewart ford / 01/07/2008 / HouseName/Number was: , now: ch.de marquisat 15; Street was: flat 2 latymer house, now: 1025 st sulpice; Area was: piccadilly, now: ; Post Town was: london, now: ; Post Code was: W1J 7NP, now: ; Country was: , now: switzerland
Documents
Legacy
Date: 02 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/07; no change of members
Documents
Accounts with made up date
Date: 01 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 02 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/06; full list of members
Documents
Legacy
Date: 02 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 28 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 15 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/05; full list of members
Documents
Resolution
Date: 07 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 01 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Certificate change of name company
Date: 04 Apr 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pension products services limite d\certificate issued on 04/04/05
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/04; full list of members
Documents
Legacy
Date: 15 Sep 2004
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Accounts with made up date
Date: 13 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 29 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/03; full list of members
Documents
Accounts with made up date
Date: 30 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 16 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/02; full list of members
Documents
Accounts with made up date
Date: 01 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 03 Aug 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/01 to 30/09/01
Documents
Legacy
Date: 03 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/01; full list of members
Documents
Legacy
Date: 03 Aug 2001
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 22 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 May 2001
Category: Address
Type: 287
Description: Registered office changed on 22/05/01 from: 12 plumtree court london EC4A 4HT
Documents
Legacy
Date: 18 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 01 Aug 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pension product services LIMITED\certificate issued on 02/08/00
Documents
Resolution
Date: 01 Aug 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Aug 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/01 to 31/12/01
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10114593 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,E1 8QS
Number: | 06309789 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 SHEEP STREET,BICESTER,OX26 6LP
Number: | 07421058 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 EDISON ROAD,BUCKS,HP19 3TE
Number: | 01654410 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA
Number: | 10041216 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11844598 |
Status: | ACTIVE |
Category: | Private Limited Company |