About

Registered Number: 05460482
Date of Incorporation: 23/05/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years and 2 months ago)
Registered Address: 47 Chanterlands Avenue, Hull, East Yorkshire, HU5 3SS

 

Having been setup in 2005, Hull Key Centre Ltd has its registered office in East Yorkshire. We don't know the number of employees at Hull Key Centre Ltd. The current directors of the business are Milner, Charles Edward Alan, Ives, Margaret Elaine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILNER, Charles Edward Alan 11 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
IVES, Margaret Elaine 11 July 2005 30 June 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 19 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 14 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 23 May 2019
AAMD - Amended Accounts 13 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 28 February 2017
TM02 - Termination of appointment of secretary 08 July 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 23 March 2007
363s - Annual Return 07 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 August 2005
288c - Notice of change of directors or secretaries or in their particulars 12 August 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
287 - Change in situation or address of Registered Office 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
NEWINC - New incorporation documents 23 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.