About

Registered Number: 04439451
Date of Incorporation: 15/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2018 (5 years and 6 months ago)
Registered Address: 40 Ingleside Road, Bristol, BS15 1HQ

 

Established in 2002, Key Universal Ltd are based in Bristol. The current directors of this company are Verma, Puja, Anish Verma, Lindstrom, Anna, Gledhill, Michael Joseph, Singh, Puja, Verma, Renu. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANISH VERMA 20 January 2012 - 1
GLEDHILL, Michael Joseph 01 August 2003 05 September 2003 1
SINGH, Puja 01 October 2009 01 February 2011 1
VERMA, Renu 08 August 2003 31 December 2004 1
Secretary Name Appointed Resigned Total Appointments
VERMA, Puja 01 September 2006 - 1
LINDSTROM, Anna 27 May 2004 31 January 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 October 2018
LIQ14 - N/A 04 July 2018
LIQ03 - N/A 26 January 2018
4.68 - Liquidator's statement of receipts and payments 26 January 2017
4.68 - Liquidator's statement of receipts and payments 18 January 2016
4.68 - Liquidator's statement of receipts and payments 27 January 2015
4.68 - Liquidator's statement of receipts and payments 23 January 2014
AD01 - Change of registered office address 30 November 2012
RESOLUTIONS - N/A 29 November 2012
RESOLUTIONS - N/A 29 November 2012
4.20 - N/A 29 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 29 November 2012
DISS16(SOAS) - N/A 29 September 2012
GAZ1 - First notification of strike-off action in London Gazette 11 September 2012
AD01 - Change of registered office address 24 February 2012
AA - Annual Accounts 01 February 2012
AP02 - Appointment of corporate director 20 January 2012
CH01 - Change of particulars for director 16 November 2011
TM01 - Termination of appointment of director 16 November 2011
AP01 - Appointment of director 16 November 2011
AD01 - Change of registered office address 13 November 2011
DISS40 - Notice of striking-off action discontinued 15 June 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 14 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AP01 - Appointment of director 09 February 2011
TM01 - Termination of appointment of director 01 February 2011
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
DISS40 - Notice of striking-off action discontinued 11 September 2010
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 13 November 2009
AP01 - Appointment of director 02 November 2009
TM01 - Termination of appointment of director 02 November 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 15 August 2008
287 - Change in situation or address of Registered Office 28 April 2008
363s - Annual Return 24 April 2008
AA - Annual Accounts 14 November 2007
AA - Annual Accounts 21 October 2007
287 - Change in situation or address of Registered Office 20 August 2007
288a - Notice of appointment of directors or secretaries 20 September 2006
363a - Annual Return 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 12 July 2006
AA - Annual Accounts 04 July 2006
287 - Change in situation or address of Registered Office 03 June 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 March 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 05 April 2005
CERTNM - Change of name certificate 04 August 2004
363s - Annual Return 26 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
AA - Annual Accounts 29 March 2004
288b - Notice of resignation of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
363s - Annual Return 04 August 2003
287 - Change in situation or address of Registered Office 04 August 2003
287 - Change in situation or address of Registered Office 18 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
287 - Change in situation or address of Registered Office 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
NEWINC - New incorporation documents 15 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.