About

Registered Number: 03103969
Date of Incorporation: 20/09/1995 (28 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2017 (7 years ago)
Registered Address: 2-3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE

 

Gold Key Properties Ltd was setup in 1995, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. There is one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNEY, Julia 02 October 1995 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2017
4.71 - Return of final meeting in members' voluntary winding-up 16 March 2017
AD01 - Change of registered office address 29 March 2016
RESOLUTIONS - N/A 24 March 2016
4.70 - N/A 24 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 24 March 2016
AA - Annual Accounts 15 March 2016
MR04 - N/A 10 March 2016
AA01 - Change of accounting reference date 24 February 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 17 December 2014
CH03 - Change of particulars for secretary 05 November 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 24 March 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 06 October 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 07 June 2000
287 - Change in situation or address of Registered Office 12 May 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 24 March 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 10 July 1998
363s - Annual Return 10 December 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
288b - Notice of resignation of directors or secretaries 01 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
AA - Annual Accounts 25 July 1997
363s - Annual Return 28 October 1996
MEM/ARTS - N/A 15 November 1995
CERTNM - Change of name certificate 10 November 1995
395 - Particulars of a mortgage or charge 10 November 1995
288 - N/A 24 October 1995
288 - N/A 24 October 1995
288 - N/A 24 October 1995
288 - N/A 24 October 1995
287 - Change in situation or address of Registered Office 24 October 1995
NEWINC - New incorporation documents 20 September 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.