KEY TOV 2 LIMITED

73 Cornhill, London, EC3V 3QQ, United Kingdom
StatusDISSOLVED
Company No.04106553
CategoryPrivate Limited Company
Incorporated13 Nov 2000
Age23 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 4 months, 26 days

SUMMARY

KEY TOV 2 LIMITED is an dissolved private limited company with number 04106553. It was incorporated 23 years, 6 months, 17 days ago, on 13 November 2000 and it was dissolved 2 years, 4 months, 26 days ago, on 04 January 2022. The company address is 73 Cornhill, London, EC3V 3QQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2021

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joshua David Mintz

Change date: 2020-06-02

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2021

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-15

Officer name: Mr Samuel Louis Mintz

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2020

Action Date: 24 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bruce Mintz

Termination date: 2020-03-13

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joshua Mintz

Change date: 2020-02-25

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Bruce Mintz

Change date: 2019-11-26

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel Louis Mintz

Change date: 2019-11-26

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Philippa Mintz

Change date: 2019-11-26

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joshua Mintz

Change date: 2019-11-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Bruce Mintz Obe

Change date: 2019-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2019

Action Date: 24 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Philippa Mintz

Appointment date: 2019-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Address

Type: AD01

Old address: 29 Dorset Street London W1U 8AT

New address: 73 Cornhill London EC3V 3QQ

Change date: 2019-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Louis Mintz

Appointment date: 2019-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joshua Mintz

Appointment date: 2019-06-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ellen Susan Scott

Termination date: 2019-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2018

Action Date: 24 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-24

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-07

Psc name: Mr Richard Bruce Mintz

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-07

Officer name: Mr Richard Bruce Mintz

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2017

Action Date: 24 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2016

Action Date: 24 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2015

Action Date: 24 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Address

Type: AD01

Old address: 100a Chalk Farm Road London NW1 8EH

New address: 29 Dorset Street London W1U 8AT

Change date: 2015-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2014

Action Date: 24 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Certificate change of name company

Date: 11 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lakemore properties LIMITED\certificate issued on 11/03/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

Action Date: 24 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2013

Action Date: 25 Sep 2013

Category: Address

Type: AD01

Old address: 25 Harley Street London W1G 9BR United Kingdom

Change date: 2013-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2012

Action Date: 24 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2011

Action Date: 24 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 13 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2010

Action Date: 24 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2010

Action Date: 23 Nov 2010

Category: Address

Type: AD01

Old address: 25 Harley Street London W1G 2BR

Change date: 2010-11-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 13 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2009

Action Date: 24 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-24

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robert harris

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2009

Action Date: 24 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-24

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2007

Action Date: 24 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-24

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2007

Action Date: 24 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-24

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2006

Action Date: 24 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-24

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2005

Action Date: 24 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-24

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2003

Action Date: 24 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-24

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2002

Action Date: 24 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-24

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 07/03/01--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/01 to 24/03/02

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 13 Nov 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANAIKAM LTD

4 FURMSTON COURT,LETCHWORTH GARDEN CITY,SG6 1UJ

Number:11662250
Status:ACTIVE
Category:Private Limited Company

CORSAIR LINDA III (UK) LIMITED

35 GREAT ST HELEN'S,LONDON,EC3A 6AP

Number:11071485
Status:ACTIVE
Category:Private Limited Company

FISHERMANS WHARF LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:07706787
Status:ACTIVE
Category:Private Limited Company

FUEL EFFICIENT LTD

BENTLEY SERVICE STATION A12 SOUTHBOUND,IPSWICH,IP9 2JT

Number:08475208
Status:ACTIVE
Category:Private Limited Company

LOVE NURSING LIMITED

THURSBY HOUSE,BROMBOROUGH,CH62 3PW

Number:10637266
Status:ACTIVE
Category:Private Limited Company

ROK RESEARCH LIMITED

ROK HOUSE KINGSWOOD BUSINESS PARK,ALBRIGHTON,WV7 3AU

Number:05120344
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