About

Registered Number: 05108970
Date of Incorporation: 22/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 10/08/2019 (4 years and 8 months ago)
Registered Address: INTOUCH ACCOUNTING, Suite 1 Second Floor Everdene House, Deansleigh Road, Bournemouth, BH7 7DU,

 

Having been setup in 2004, Keyforge Ltd has its registered office in Bournemouth, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. The current directors of this business are listed as Dowland, Lisa Pauline, Dowland, Ian Clifford.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWLAND, Ian Clifford 14 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
DOWLAND, Lisa Pauline 14 May 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 August 2019
WU15 - N/A 10 May 2019
WU07 - N/A 24 October 2018
WU07 - N/A 09 October 2017
LIQ MISC - N/A 04 October 2016
LIQ MISC - N/A 16 October 2015
AD01 - Change of registered office address 07 November 2014
LIQ MISC - N/A 26 September 2014
AD01 - Change of registered office address 18 October 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 16 October 2013
COCOMP - Order to wind up 11 September 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 31 January 2012
SH01 - Return of Allotment of shares 02 June 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 28 January 2011
AD01 - Change of registered office address 06 September 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 14 May 2010
AA - Annual Accounts 26 June 2009
DISS40 - Notice of striking-off action discontinued 09 June 2009
363a - Annual Return 08 June 2009
GAZ1 - First notification of strike-off action in London Gazette 02 June 2009
287 - Change in situation or address of Registered Office 10 December 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 05 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2008
287 - Change in situation or address of Registered Office 25 June 2007
363a - Annual Return 14 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 June 2007
353 - Register of members 14 June 2007
287 - Change in situation or address of Registered Office 14 June 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 26 April 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 11 May 2005
RESOLUTIONS - N/A 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
287 - Change in situation or address of Registered Office 24 May 2004
NEWINC - New incorporation documents 22 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.