About

Registered Number: 05129634
Date of Incorporation: 17/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/05/2019 (4 years and 11 months ago)
Registered Address: Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

 

Based in Salisbury, Keyfobs Galore Ltd was established in 2004, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Wilcox, Carole Ann, Johnson, Stephen Russell, Bee, Emma Jane for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILCOX, Carole Ann 31 August 2010 - 1
BEE, Emma Jane 01 April 2014 06 October 2016 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Stephen Russell 19 May 2004 06 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 May 2019
LIQ14 - N/A 04 February 2019
LIQ02 - N/A 26 February 2018
AD01 - Change of registered office address 19 February 2018
RESOLUTIONS - N/A 14 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 14 February 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 14 June 2017
TM01 - Termination of appointment of director 06 October 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 12 June 2014
SH01 - Return of Allotment of shares 12 June 2014
AP01 - Appointment of director 12 June 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 27 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 June 2013
CH01 - Change of particulars for director 27 June 2013
MR01 - N/A 25 June 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 26 June 2012
AD01 - Change of registered office address 25 June 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 07 June 2011
AD01 - Change of registered office address 24 September 2010
TM01 - Termination of appointment of director 07 September 2010
AP01 - Appointment of director 07 September 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 14 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2010
AA - Annual Accounts 02 January 2010
288b - Notice of resignation of directors or secretaries 06 July 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 27 June 2008
287 - Change in situation or address of Registered Office 08 March 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 16 July 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 17 August 2005
225 - Change of Accounting Reference Date 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
NEWINC - New incorporation documents 17 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.