Active - Proposal to Strike off
Company Information for KEYCREST LIMITED
66 PRESCOT STREET, LONDON, E1 8NN,
|
Company Registration Number
05974227
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
KEYCREST LIMITED | |
Legal Registered Office | |
66 PRESCOT STREET LONDON E1 8NN Other companies in E1 | |
Company Number | 05974227 | |
---|---|---|
Company ID Number | 05974227 | |
Date formed | 2006-10-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/12/2020 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-09-05 20:34:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KEYCREST ENTERPRISES INCORPORATED | Delaware | Unknown | ||
Keycrest Enterprises LLC | Delaware | Unknown | ||
KEYCREST ESTATES LIMITED | THE OLD MILL 9 SOAR LANE LEICESTER LE3 5DE | Active | Company formed on the 2018-08-06 | |
KEYCREST FINANCIAL LTD | 179 VICARAGE ROAD WATFORD HERTFORDSHIRE UNITED KINGDOM WD18 0HA | Dissolved | Company formed on the 2006-06-22 | |
KEYCREST HOLDINGS PTY LTD | Active | Company formed on the 1992-07-10 | ||
KEYCREST INCORPORATED | California | Unknown | ||
KEYCREST LIMITED | 17 EARLSFORT TERRACE, DUBLIN 2. | Dissolved | Company formed on the 1989-03-03 | |
KEYCREST REAL ESTATE INVESTORS LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
QAS SECRETARIES LIMITED |
||
CHRISTINA CORNELIA VAN DEN BERG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN KELLY |
Director | ||
GROSVENOR CORPORATION SA |
Director | ||
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FARNELL INVEST HOLDING LIMITED | Company Secretary | 2017-12-14 | CURRENT | 2017-12-14 | Active - Proposal to Strike off | |
INTERNATIONAL FACADE CONSTRUCTORS LIMITED | Company Secretary | 2017-12-14 | CURRENT | 2017-12-14 | Active - Proposal to Strike off | |
OUI CONSULTING LIMITED | Company Secretary | 2016-06-10 | CURRENT | 2016-06-10 | Dissolved 2017-11-21 | |
VISTAMERA SERVICES LIMITED | Company Secretary | 2015-04-28 | CURRENT | 2015-04-28 | Active - Proposal to Strike off | |
REID BREWIN ARCHITECTS (UK) LIMITED | Company Secretary | 2015-01-16 | CURRENT | 2015-01-16 | Active | |
DOMINION TRUST COMPANY (UK) LIMITED | Company Secretary | 2014-10-13 | CURRENT | 2002-07-12 | Active - Proposal to Strike off | |
FORVEST ADVISORY SERVICES LIMITED | Company Secretary | 2014-10-13 | CURRENT | 2005-11-16 | Active - Proposal to Strike off | |
SOGESSCAM LTD | Company Secretary | 2013-09-01 | CURRENT | 2005-09-08 | Dissolved 2018-02-13 | |
ARCHOS CONSULTING LIMITED | Company Secretary | 2013-03-14 | CURRENT | 2013-03-14 | Dissolved 2016-07-19 | |
OPENDATA CONSULTING LIMITED | Company Secretary | 2013-03-14 | CURRENT | 2013-03-14 | Dissolved 2016-07-19 | |
INTERCONTINENTAL HOSPITALITY WORLDWIDE LIMITED | Company Secretary | 2012-11-14 | CURRENT | 2012-11-14 | Active | |
AGIR I&S LIMITED | Company Secretary | 2012-10-01 | CURRENT | 2006-02-15 | Dissolved 2018-05-01 | |
GLOBAL MERCURY LIMITED | Company Secretary | 2012-06-12 | CURRENT | 2012-06-12 | Dissolved 2016-08-16 | |
PRIMROSE LANE CONSULTING LIMITED | Company Secretary | 2012-06-12 | CURRENT | 2012-06-12 | Dissolved 2017-02-07 | |
BELDEX TEXTILES LIMITED | Company Secretary | 2012-03-15 | CURRENT | 2012-03-15 | Active - Proposal to Strike off | |
PATMOS CAPITAL LIMITED | Company Secretary | 2012-02-02 | CURRENT | 2012-02-02 | Dissolved 2016-04-12 | |
CHARLEX CROWN CENTURY TRADING LIMITED | Company Secretary | 2010-11-03 | CURRENT | 2010-09-02 | Active - Proposal to Strike off | |
NEWMARK BUILDERS LIMITED | Company Secretary | 2010-08-05 | CURRENT | 2003-01-17 | Active - Proposal to Strike off | |
MAINLAND GLOBAL SERVICES LIMITED | Company Secretary | 2010-08-05 | CURRENT | 1998-11-30 | Active | |
IDEALPOINT PROPERTIES LIMITED | Company Secretary | 2010-08-05 | CURRENT | 2005-04-20 | Active | |
RAVEPOINT ENGINEERING LIMITED | Company Secretary | 2010-08-05 | CURRENT | 2004-11-02 | Active | |
INDEX & PARTNERS LTD | Company Secretary | 2010-07-01 | CURRENT | 1995-06-09 | Active | |
A & R COSMETICS LIMITED | Company Secretary | 2010-06-16 | CURRENT | 2010-06-16 | Active - Proposal to Strike off | |
REMOTE CONTROL EXPRESS LIMITED | Company Secretary | 2009-11-06 | CURRENT | 2008-05-28 | Active | |
MEDSTEEL LIMITED | Company Secretary | 2009-08-01 | CURRENT | 2008-01-25 | Active | |
KILIMINO LIMITED | Company Secretary | 2009-07-06 | CURRENT | 2008-02-29 | Active - Proposal to Strike off | |
CEC GROUP LIMITED | Company Secretary | 2009-06-10 | CURRENT | 2003-11-07 | Active | |
AROMATICS TRADING LIMITED | Company Secretary | 2009-02-17 | CURRENT | 2004-12-02 | Active | |
BROAD & BRIDGE LIMITED | Company Secretary | 2007-11-20 | CURRENT | 2007-11-20 | Dissolved 2013-12-24 | |
EXTRAL TECHNOLOGY LIMITED | Company Secretary | 2007-10-19 | CURRENT | 2007-10-19 | Dissolved 2015-10-06 | |
PRODIMEX LIMITED | Company Secretary | 2006-11-28 | CURRENT | 2006-11-21 | Active - Proposal to Strike off | |
PRESTON TRADING LIMITED | Company Secretary | 2006-09-21 | CURRENT | 2006-09-21 | Dissolved 2017-03-28 | |
PINEBROOK LIMITED | Company Secretary | 2006-04-13 | CURRENT | 2006-04-13 | Dissolved 2014-10-07 | |
BELCOURT LIMITED | Company Secretary | 2006-02-17 | CURRENT | 2006-02-17 | Dissolved 2016-06-07 | |
FLOWER RECORDS LIMITED | Company Secretary | 2006-02-14 | CURRENT | 2005-12-05 | Active | |
MEDEXTENS LIMITED | Company Secretary | 2003-11-24 | CURRENT | 2003-11-24 | Active - Proposal to Strike off | |
TIMISION WORLDWIDE LIMITED | Company Secretary | 2002-05-13 | CURRENT | 1998-02-25 | Dissolved 2015-03-10 | |
CONTRACTING SERVICES (UK) LIMITED | Company Secretary | 2001-08-30 | CURRENT | 1998-12-29 | Dissolved 2014-06-03 | |
LEADING RESOURCES LIMITED | Company Secretary | 2000-04-19 | CURRENT | 2000-04-19 | Active - Proposal to Strike off | |
CHENEX LIMITED | Company Secretary | 1999-12-14 | CURRENT | 1997-10-14 | Active - Proposal to Strike off | |
EURIAD (UK) LIMITED | Company Secretary | 1998-12-29 | CURRENT | 1998-12-29 | Active - Proposal to Strike off | |
PRIMESKILL LIMITED | Company Secretary | 1998-02-06 | CURRENT | 1998-02-06 | Dissolved 2017-02-21 | |
JAGE MIG LIMITED | Director | 2015-04-01 | CURRENT | 2011-08-25 | Dissolved 2016-05-24 | |
RODEX TRADING LIMITED | Director | 2013-11-01 | CURRENT | 2006-11-10 | Active - Proposal to Strike off | |
EUROCHEMICAL PRODUCTION LIMITED | Director | 2013-09-01 | CURRENT | 2000-10-20 | Active - Proposal to Strike off | |
NYACON LTD | Director | 2013-07-16 | CURRENT | 2004-12-09 | Dissolved 2013-11-19 | |
MSM MARKETING & SALES MANAGEMENT LIMITED | Director | 2013-07-01 | CURRENT | 2003-12-03 | Dissolved 2014-06-24 | |
NEWLINE INVESTMENTS LTD | Director | 2013-06-17 | CURRENT | 2011-10-20 | Dissolved 2016-07-05 | |
RALTON INVESTMENTS LIMITED | Director | 2013-05-06 | CURRENT | 2003-09-23 | Dissolved 2016-02-02 | |
NORWOOD SERVICES CONSULTING LIMITED | Director | 2013-04-19 | CURRENT | 2002-12-19 | Dissolved 2014-02-04 | |
PEGAS INVESTMENTS LTD | Director | 2013-03-28 | CURRENT | 2007-10-15 | Dissolved 2014-12-23 | |
HIGGINS COX LIMITED | Director | 2013-03-28 | CURRENT | 1999-08-04 | Dissolved 2016-04-05 | |
WADEBROOK FINANCE LTD. | Director | 2013-03-20 | CURRENT | 2011-08-09 | Active | |
FAIRY TRADE LTD | Director | 2013-03-04 | CURRENT | 2006-11-10 | Dissolved 2017-10-17 | |
SONZE MUSIC LTD | Director | 2013-03-04 | CURRENT | 2007-08-31 | Active - Proposal to Strike off | |
CLASSICAL BUSINESS LTD | Director | 2013-03-04 | CURRENT | 2007-09-07 | Active - Proposal to Strike off | |
BELDEX TEXTILES LIMITED | Director | 2013-02-15 | CURRENT | 2012-03-15 | Active - Proposal to Strike off | |
ATI ADVANCED TECHNOLOGIES INTERNATIONAL LIMITED | Director | 2013-02-14 | CURRENT | 2007-09-10 | Active - Proposal to Strike off | |
CHARLEX CROWN CENTURY TRADING LIMITED | Director | 2013-02-14 | CURRENT | 2010-09-02 | Active - Proposal to Strike off | |
EUROPE BUSINESS INVESTIGATION LTD | Director | 2012-07-02 | CURRENT | 2008-03-06 | Dissolved 2016-05-10 | |
GAS INVESTMENT LTD. | Director | 2012-01-10 | CURRENT | 2008-05-30 | Active - Proposal to Strike off | |
GATEBRIDGE ENGINEERING LIMITED | Director | 2011-12-21 | CURRENT | 2000-04-14 | Active | |
ENERGOGAS ENGINEERING LIMITED | Director | 2011-12-08 | CURRENT | 2010-11-30 | Active - Proposal to Strike off | |
NEXGEN INVEST LTD. | Director | 2011-08-08 | CURRENT | 2011-08-08 | Dissolved 2014-03-18 | |
PAFFORD LTD | Director | 2011-05-18 | CURRENT | 2011-05-18 | Active - Proposal to Strike off | |
IN HOUSE MANAGEMENT CEE LIMITED | Director | 2011-03-31 | CURRENT | 2005-11-18 | Active - Proposal to Strike off | |
NAMORA REAL LTD | Director | 2011-02-11 | CURRENT | 2007-01-15 | Dissolved 2016-06-28 | |
BRENTWICK CONSULTING LTD | Director | 2011-02-03 | CURRENT | 2011-02-03 | Dissolved 2014-05-06 | |
FAIR STROKER CONSULTING LTD. | Director | 2011-01-31 | CURRENT | 2010-05-13 | Dissolved 2013-11-19 | |
D-VERT SOLUTIONS LIMITED | Director | 2010-12-31 | CURRENT | 2007-08-28 | Active | |
LEDGEWOOD CONSULTING LTD | Director | 2010-10-18 | CURRENT | 2010-10-18 | Dissolved 2014-12-23 | |
NADIR INVESTMENTS LIMITED | Director | 2010-09-30 | CURRENT | 1999-10-19 | Dissolved 2016-03-29 | |
WANDSTAR LIMITED | Director | 2010-09-30 | CURRENT | 2002-03-11 | Dissolved 2016-11-22 | |
LOGITRAX INVESTMENTS LIMITED | Director | 2010-09-30 | CURRENT | 2001-06-25 | Dissolved 2017-06-06 | |
PANELMARK LIMITED | Director | 2010-09-24 | CURRENT | 1993-11-24 | Active | |
WELLINGTON VENTURES LIMITED | Director | 2010-04-16 | CURRENT | 2010-04-16 | Active - Proposal to Strike off | |
REALMFORCE LIMITED | Director | 2010-01-12 | CURRENT | 2002-03-11 | Dissolved 2015-07-21 | |
EURO PROJECT MANAGEMENT CONSULTING LTD | Director | 2009-12-04 | CURRENT | 1999-08-24 | Dissolved 2014-10-21 | |
BLUESTONE PRODUCTION LTD | Director | 2009-11-23 | CURRENT | 2003-11-12 | Dissolved 2014-09-16 | |
GARET MANAGEMENT LTD. | Director | 2009-11-23 | CURRENT | 2006-05-04 | Dissolved 2013-12-17 | |
BLUNDEX SOLUTIONS LIMITED | Director | 2009-11-23 | CURRENT | 2004-06-03 | Dissolved 2015-01-20 | |
COFINAS LTD | Director | 2009-11-23 | CURRENT | 2002-11-04 | Dissolved 2014-08-19 | |
KALMARK NETWORKS LIMITED | Director | 2009-11-23 | CURRENT | 2004-02-05 | Dissolved 2014-08-26 | |
GREENMOORE INVEST LIMITED | Director | 2009-11-23 | CURRENT | 2004-08-17 | Dissolved 2014-09-16 | |
ASSONEX LIMITED | Director | 2009-11-23 | CURRENT | 2006-10-10 | Dissolved 2016-05-31 | |
CED DEVELOPMENT LTD. | Director | 2009-11-23 | CURRENT | 2006-08-23 | Dissolved 2016-05-31 | |
CLENNSMORE INVESTMENTS LTD. | Director | 2009-11-23 | CURRENT | 2003-08-06 | Dissolved 2016-05-17 | |
MEDITERRANEAN HOLIDAYS LTD | Director | 2009-11-23 | CURRENT | 2005-07-05 | Dissolved 2016-05-31 | |
SPECULATE LIMITED | Director | 2009-11-23 | CURRENT | 2002-01-24 | Dissolved 2016-05-17 | |
FULBECK FINANCIAL SERVICES LTD | Director | 2009-11-23 | CURRENT | 2006-07-28 | Dissolved 2017-03-21 | |
BPD CORPORATION LIMITED | Director | 2009-11-23 | CURRENT | 2002-12-17 | Dissolved 2017-08-29 | |
ROWAN-MARKS & NASH REAL ESTATE GROUP LTD. | Director | 2009-11-23 | CURRENT | 2005-01-28 | Active - Proposal to Strike off | |
CAIN LEISURE LTD. | Director | 2009-11-23 | CURRENT | 2005-10-07 | Active | |
WESTROD FINANCE LIMITED | Director | 2009-11-23 | CURRENT | 2006-08-23 | Active | |
M.G. & PARTNERS LIMITED | Director | 2009-11-23 | CURRENT | 2002-07-24 | Active | |
CORPORATE ADVANCED PROJECT LTD. | Director | 2009-11-23 | CURRENT | 2005-05-10 | Active - Proposal to Strike off | |
FASTWEB SPIRIT LTD | Director | 2009-10-30 | CURRENT | 2006-08-15 | Dissolved 2014-05-20 | |
JENKOVA CONSULTING LIMITED | Director | 2009-10-30 | CURRENT | 2002-03-19 | Active - Proposal to Strike off | |
SAFFRON AND GREEN LTD | Director | 2009-09-28 | CURRENT | 2000-05-11 | Dissolved 2014-01-14 | |
GULF OIL LIMITED | Director | 2009-09-09 | CURRENT | 1997-12-15 | Dissolved 2014-05-20 | |
WINTER BROKERS LIMITED | Director | 2009-09-09 | CURRENT | 2000-02-28 | Dissolved 2013-10-22 | |
DUKECASTLE LIMITED | Director | 2009-09-09 | CURRENT | 1999-01-15 | Dissolved 2013-09-24 | |
LEMON BROTHERS LIMITED | Director | 2009-09-09 | CURRENT | 2008-10-23 | Dissolved 2015-11-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
AP01 | DIRECTOR APPOINTED MR ARTHUR JOSEPH GRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA CORNELIA VAN DEN BERG | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES | |
LATEST SOC | 05/09/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES | |
PSC03 | Notification of The Coreinvest Trust as a person with significant control on 2016-04-06 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/10/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/10/14 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR QAS SECRETARIES LIMITED on 2014-04-18 | |
AA01 | Previous accounting period shortened from 31/12/13 TO 30/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/14 FROM Enterprise House 21 Buckle Street London E1 8NN | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS CHRISTINA CORNELIA VAN DEN BERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY | |
AR01 | 23/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen John Kelly on 2011-10-01 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 23/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN KELLY / 02/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 02/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED STEPHEN JOHN KELLY | |
288b | APPOINTMENT TERMINATED DIRECTOR GROSVENOR CORPORATION SA | |
287 | REGISTERED OFFICE CHANGED ON 17/12/2008 FROM THIRD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
225 | PREVEXT FROM 31/10/2007 TO 31/12/2007 | |
363a | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
TRADE FINANCE SECURITY AGREEMENT | Outstanding | BNP PARIBAS (SUISSE) SA |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as KEYCREST LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |