About

Registered Number: 05196085
Date of Incorporation: 03/08/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 4 months ago)
Registered Address: The Meadows Gypsey Lane, Nantgarw, Cardiff, CF15 7UN

 

Keypoint Investments Ltd was registered on 03 August 2004 with its registered office in Cardiff, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. Pugh, Colin Douglas, Davies, Debra Ann, Pugh, John Colin are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUGH, Colin Douglas 30 June 2006 - 1
PUGH, John Colin 01 April 2012 24 November 2014 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Debra Ann 30 June 2006 29 August 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 23 October 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 06 September 2016
CS01 - N/A 23 August 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 16 October 2015
TM01 - Termination of appointment of director 24 November 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 22 August 2014
AR01 - Annual Return 04 October 2013
AP01 - Appointment of director 04 October 2013
AA - Annual Accounts 05 August 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 29 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2012
SH01 - Return of Allotment of shares 07 August 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 31 August 2010
AD01 - Change of registered office address 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 22 July 2009
AA - Annual Accounts 08 October 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
363a - Annual Return 29 August 2008
363s - Annual Return 30 August 2007
395 - Particulars of a mortgage or charge 10 July 2007
AA - Annual Accounts 07 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
287 - Change in situation or address of Registered Office 23 February 2007
363s - Annual Return 22 September 2006
CERTNM - Change of name certificate 31 August 2006
AA - Annual Accounts 31 August 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
287 - Change in situation or address of Registered Office 20 July 2006
225 - Change of Accounting Reference Date 20 July 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 07 September 2005
NEWINC - New incorporation documents 03 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 09 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.