About

Registered Number: 05720597
Date of Incorporation: 24/02/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2015 (9 years and 2 months ago)
Registered Address: Wey Court West, Union Road, Farnham, Surrey, GU9 7PT

 

Established in 2006, Key Accommodation (Andover) Ltd have registered office in Surrey. Currently we aren't aware of the number of employees at the the organisation. Key Accommodation (Andover) Ltd has one director listed as Digby, Stephen John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIGBY, Stephen John 24 February 2006 18 December 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 December 2014
DS01 - Striking off application by a company 25 November 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 26 February 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
AA - Annual Accounts 27 December 2007
287 - Change in situation or address of Registered Office 14 December 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
363a - Annual Return 22 March 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
225 - Change of Accounting Reference Date 29 December 2006
NEWINC - New incorporation documents 24 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.