About

Registered Number: 05075739
Date of Incorporation: 17/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (5 years and 11 months ago)
Registered Address: Plaza 8 Kd Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW,

 

Key Concept Training Ltd was founded on 17 March 2004, it's status is listed as "Dissolved". The organisation has 5 directors listed as Grieveson, Geoff, Grieveson, Geoffrey Kenneth, Grieveson, Ruth Laura, Williams, Christine, Williams, Thomas Anthony. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIEVESON, Geoffrey Kenneth 31 August 2010 - 1
WILLIAMS, Thomas Anthony 18 March 2004 11 November 2010 1
Secretary Name Appointed Resigned Total Appointments
GRIEVESON, Geoff 31 March 2014 - 1
GRIEVESON, Ruth Laura 31 August 2010 31 March 2014 1
WILLIAMS, Christine 18 March 2004 31 August 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 14 March 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 30 March 2016
AD01 - Change of registered office address 05 January 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 03 April 2014
AP03 - Appointment of secretary 03 April 2014
TM02 - Termination of appointment of secretary 02 April 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 20 July 2012
CERTNM - Change of name certificate 11 May 2012
CONNOT - N/A 25 April 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 08 December 2010
TM01 - Termination of appointment of director 14 November 2010
AP03 - Appointment of secretary 14 November 2010
AP01 - Appointment of director 28 October 2010
TM02 - Termination of appointment of secretary 28 October 2010
AD01 - Change of registered office address 27 October 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 21 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2006
AA - Annual Accounts 08 September 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 18 June 2005
363s - Annual Return 11 March 2005
288b - Notice of resignation of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
NEWINC - New incorporation documents 17 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.