Background WavePink WaveYellow Wave

KEYBANK LTD (06668395)

KEYBANK LTD (06668395) is an active UK company. incorporated on 8 August 2008. with registered office in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KEYBANK LTD has been registered for 17 years.

Company Number
06668395
Status
active
Type
ltd
Incorporated
8 August 2008
Age
17 years
Address
06668395 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYBANK LTD

KEYBANK LTD is an active company incorporated on 8 August 2008 with the registered office located in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KEYBANK LTD was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06668395

LTD Company

Age

17 Years

Incorporated 8 August 2008

Size

N/A

Accounts

ARD: 31/8

Overdue

13 years overdue

Last Filed

Made up to 31 August 2010 (15 years ago)
Submitted on 24 May 2011 (14 years ago)
Period: 1 September 2009 - 31 August 2010(13 months)
Type: Dormant

Next Due

Due by 31 May 2012
Period: 1 September 2010 - 31 August 2011

Confirmation Statement

Overdue

7 years overdue

Last Filed

Made up to 22 September 2017 (8 years ago)
Submitted on 9 February 2018 (8 years ago)

Next Due

Due by 6 October 2018
For period ending 22 September 2018
Contact
Address

06668395 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

55 Baker Street London W1U 7EU
From: 29 September 2011To: 19 January 2018
Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom
From: 7 June 2011To: 29 September 2011
59 Kings Road Prestwich Manchester M25 0LQ
From: 8 August 2008To: 7 June 2011
Timeline

9 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Jun 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Jun 21
Director Left
Jun 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

0 Active
8 Resigned

NEUWIRTH, David

Resigned
Kings Road, ManchesterM25 0LQ
Secretary
Appointed 03 Sept 2008
Resigned 25 May 2011

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 20 Aug 2008
Resigned 27 Aug 2008

STONE, Benny

Resigned
Kings Road, ManchesterM25 0LQ
Born June 1973
Director
Appointed 03 Sept 2008
Resigned 25 May 2011

WEIS, Sir

Resigned
Walsingham Road, EnfieldEN2 6EY
Born March 1981
Director
Appointed 20 Feb 2018
Resigned 08 Jun 2021

WEIS, Sir

Resigned
Walsingham Road, EnfieldEN2 6EY
Born March 1981
Director
Appointed 08 Feb 2018
Resigned 20 Feb 2018

WEIS, Sir

Resigned
41 Walsingham Road, EnfieldEN2 6EY
Born March 1981
Director
Appointed 11 Aug 2009
Resigned 06 Jul 2011

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 06 Jul 2011
Resigned 08 Jun 2021

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate director
Appointed 08 Aug 2008
Resigned 20 Aug 2008
Fundings
Financials
Latest Activities

Filing History

44

Default Companies House Registered Office Address Applied
23 February 2026
RP05RP05
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 February 2018
AR01AR01
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Restoration Order Of Court
19 January 2018
AC92AC92
Gazette Dissolved Liquidation
23 July 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Progress Report With Brought Down Date
23 April 2012
2.24B2.24B
Liquidation In Administration Move To Dissolution
23 April 2012
2.35B2.35B
Liquidation In Administration Result Creditors Meeting
9 December 2011
2.23B2.23B
Liquidation In Administration Proposals
5 December 2011
2.17B2.17B
Liquidation In Administration Appointment Of Administrator
18 November 2011
2.12B2.12B
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 June 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 June 2011
TM02Termination of Secretary
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 September 2010
CH01Change of Director Details
Legacy
11 August 2010
MG02MG02
Legacy
20 July 2010
MG01MG01
Accounts With Accounts Type Dormant
19 May 2010
AAAnnual Accounts
Legacy
18 May 2010
MG01MG01
Legacy
30 September 2009
363aAnnual Return
Legacy
5 September 2009
395Particulars of Mortgage or Charge
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
287Change of Registered Office
Legacy
27 August 2008
287Change of Registered Office
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Incorporation Company
8 August 2008
NEWINCIncorporation