About

Registered Number: 07893997
Date of Incorporation: 30/12/2011 (12 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 10 months ago)
Registered Address: 1b Oastview, Rainham, Gillingham, ME8 8JG

 

Student Keys Accommodation Ltd was registered on 30 December 2011 and has its registered office in Gillingham. The business has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPUM, Christopher James 30 December 2011 05 July 2017 1
HARPUM, Rachel 30 December 2011 30 April 2014 1
Secretary Name Appointed Resigned Total Appointments
HARPUM, Christopher James 07 July 2017 - 1
HARPUM, Rachel Elizabeth 23 May 2014 - 1
HARPUM, Daryl 30 December 2011 30 April 2014 1
HARPUM, Vincent 01 May 2014 22 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 02 April 2019
RESOLUTIONS - N/A 22 October 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 01 September 2018
AA01 - Change of accounting reference date 20 May 2018
CS01 - N/A 07 September 2017
AA - Annual Accounts 15 August 2017
AP03 - Appointment of secretary 16 July 2017
TM01 - Termination of appointment of director 16 July 2017
RESOLUTIONS - N/A 21 March 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 12 October 2016
CERTNM - Change of name certificate 21 September 2015
CERTNM - Change of name certificate 16 September 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 05 September 2014
CH01 - Change of particulars for director 05 September 2014
AP01 - Appointment of director 23 May 2014
AP03 - Appointment of secretary 23 May 2014
TM02 - Termination of appointment of secretary 23 May 2014
AP03 - Appointment of secretary 23 May 2014
TM02 - Termination of appointment of secretary 23 May 2014
AP01 - Appointment of director 23 May 2014
TM01 - Termination of appointment of director 23 May 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 29 December 2012
NEWINC - New incorporation documents 30 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.