About

Registered Number: 04764623
Date of Incorporation: 14/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2015 (8 years and 10 months ago)
Registered Address: PRAKASH LAWRENCE, 14b Southtown Road, Great Yarmouth, Norfolk, NR31 0HU,

 

Founded in 2003, Keylines Ltd have registered office in Great Yarmouth, Norfolk, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAWRENCE, Alessia Maria Grace 01 January 2012 - 1
LAWRENCE, Prakash 14 May 2003 01 May 2005 1
WRIGHT, Samantha Jane 01 May 2005 25 July 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 May 2015
GAZ1 - First notification of strike-off action in London Gazette 10 February 2015
MR04 - N/A 30 August 2014
AAMD - Amended Accounts 29 August 2014
DISS16(SOAS) - N/A 25 July 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AR01 - Annual Return 07 July 2013
DISS40 - Notice of striking-off action discontinued 01 June 2013
AA - Annual Accounts 31 May 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AR01 - Annual Return 02 July 2012
AP03 - Appointment of secretary 02 July 2012
CH01 - Change of particulars for director 02 July 2012
AD01 - Change of registered office address 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
TM02 - Termination of appointment of secretary 23 August 2011
RESOLUTIONS - N/A 29 July 2011
SH08 - Notice of name or other designation of class of shares 29 July 2011
SH10 - Notice of particulars of variation of rights attached to shares 29 July 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 03 June 2004
395 - Particulars of a mortgage or charge 03 October 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
287 - Change in situation or address of Registered Office 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.