About

Registered Number: 05769430
Date of Incorporation: 04/04/2006 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2017 (7 years and 8 months ago)
Registered Address: DOYLE DAVIES, 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, CF15 9SS,

 

Key Hygiene Ltd was founded on 04 April 2006 with its registered office in Cardiff. The companies directors are Sukkersudha, Surinder, Sukkersudha, Eloise Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUKKERSUDHA, Eloise Jane 04 April 2006 05 December 2008 1
Secretary Name Appointed Resigned Total Appointments
SUKKERSUDHA, Surinder 04 June 2007 05 December 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 02 May 2017
DS01 - Striking off application by a company 24 April 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 03 January 2017
AD01 - Change of registered office address 15 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 30 April 2015
AD01 - Change of registered office address 30 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 09 April 2013
AP01 - Appointment of director 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
TM02 - Termination of appointment of secretary 09 January 2013
AA - Annual Accounts 12 December 2012
TM01 - Termination of appointment of director 29 June 2012
AR01 - Annual Return 27 April 2012
CH01 - Change of particulars for director 27 April 2012
CH01 - Change of particulars for director 27 April 2012
CH03 - Change of particulars for secretary 27 April 2012
AD01 - Change of registered office address 27 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 14 April 2011
AD01 - Change of registered office address 14 April 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 07 April 2010
225 - Change of Accounting Reference Date 25 July 2009
AA - Annual Accounts 01 July 2009
225 - Change of Accounting Reference Date 18 June 2009
363a - Annual Return 23 April 2009
225 - Change of Accounting Reference Date 26 January 2009
288b - Notice of resignation of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
287 - Change in situation or address of Registered Office 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
AA - Annual Accounts 25 November 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 12 October 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
363a - Annual Return 06 June 2007
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
NEWINC - New incorporation documents 04 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.