KEYDATA GENERAL PARTNER 1 LIMITED

8th Floor Fountain House 8th Floor Fountain House, Reading, RG1 7QF, Berkshire
StatusDISSOLVED
Company No.04036593
CategoryPrivate Limited Company
Incorporated19 Jul 2000
Age23 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution02 Mar 2010
Years14 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

Gazette dissolved compulsory

Date: 02 Mar 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/05; full list of members

Documents

View document PDF

Memorandum articles

Date: 07 Jun 2005

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Aug 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/01 to 30/09/01

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2001

Category: Annual-return

Type: 363(288)

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

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 08 Aug 2000

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 01 Aug 2000

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/01 to 31/12/01

Documents

View document PDF

Incorporation company

Date: 19 Jul 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIEL GALLERY LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10114593
Status:ACTIVE
Category:Private Limited Company

CLT INTERNATIONAL LIMITED

5TH FLOOR,LONDON,E1 8QS

Number:06309789
Status:ACTIVE
Category:Private Limited Company

MARINA LIFE HOMES LIMITED

88 SHEEP STREET,BICESTER,OX26 6LP

Number:07421058
Status:ACTIVE
Category:Private Limited Company

MINERVA MEZZANINES LIMITED

58 EDISON ROAD,BUCKS,HP19 3TE

Number:01654410
Status:LIQUIDATION
Category:Private Limited Company

PRO ABLE LIMITED

CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA

Number:10041216
Status:LIQUIDATION
Category:Private Limited Company

SONS UNIQUES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11844598
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