About

Registered Number: 03899177
Date of Incorporation: 23/12/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (8 years and 6 months ago)
Registered Address: 21 Rosebery Avenue, Herne Bay, Kent, CT6 6RU

 

Founded in 1999, Key Financial Decisions Ltd have registered office in Kent. The companies directors are listed as Richards, Helen Elizabeth, Richards, Owen James, Richards, Raymond Peter. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, Helen Elizabeth 15 January 2007 23 April 2010 1
RICHARDS, Owen James 23 April 2010 01 December 2014 1
RICHARDS, Raymond Peter 23 December 1999 23 April 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 December 2015
GAZ1 - First notification of strike-off action in London Gazette 25 August 2015
AR01 - Annual Return 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 01 January 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 12 January 2011
AD01 - Change of registered office address 12 January 2011
AA - Annual Accounts 16 September 2010
AD01 - Change of registered office address 17 May 2010
TM01 - Termination of appointment of director 16 May 2010
AP01 - Appointment of director 16 May 2010
TM02 - Termination of appointment of secretary 16 May 2010
AD01 - Change of registered office address 04 May 2010
TM01 - Termination of appointment of director 04 May 2010
AAMD - Amended Accounts 18 January 2010
AAMD - Amended Accounts 18 January 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 03 December 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
363a - Annual Return 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 15 October 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 13 July 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 12 August 2005
287 - Change in situation or address of Registered Office 15 June 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 15 November 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 01 October 2002
287 - Change in situation or address of Registered Office 14 June 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 13 September 2001
363s - Annual Return 16 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
287 - Change in situation or address of Registered Office 25 January 2000
NEWINC - New incorporation documents 23 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.