KEY TOV 2 LIMITED
Status | DISSOLVED |
Company No. | 04106553 |
Category | Private Limited Company |
Incorporated | 13 Nov 2000 |
Age | 23 years, 6 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2022 |
Years | 2 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
Dissolution application strike off company
Date: 12 Oct 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director robert harris
Documents
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
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/08; full list of members
Documents
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
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/07; full list of members
Documents
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
Legacy
Date: 04 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/06; full list of members
Documents
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
Legacy
Date: 22 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/05; full list of members
Documents
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
Legacy
Date: 07 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/04; full list of members
Documents
Legacy
Date: 22 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/03; full list of members
Documents
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
Legacy
Date: 06 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/02; full list of members
Documents
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
Legacy
Date: 26 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/01; full list of members
Documents
Legacy
Date: 27 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 07/03/01--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 27 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 09 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/01 to 24/03/02
Documents
Legacy
Date: 20 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
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 |
1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ
Number: | 07706787 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENTLEY SERVICE STATION A12 SOUTHBOUND,IPSWICH,IP9 2JT
Number: | 08475208 |
Status: | ACTIVE |
Category: | Private Limited Company |
THURSBY HOUSE,BROMBOROUGH,CH62 3PW
Number: | 10637266 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROK HOUSE KINGSWOOD BUSINESS PARK,ALBRIGHTON,WV7 3AU
Number: | 05120344 |
Status: | ACTIVE |
Category: | Private Limited Company |