Company NameKeypoint UK Ltd
Company StatusDissolved
Company Number06866909
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)
Dissolution Date15 July 2022 (1 year, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Paul John List
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2009(6 months, 1 week after company formation)
Appointment Duration12 years, 9 months (closed 15 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Amelia Court
Retford
Nottinghamshire
DN22 7HJ
Director NameAdam Scott
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lindrick Court
8 Lindrick Court 8 Lindrick Court
Retford
DN22 7NF
Director NameMr Jeremy Elliot Smith
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(6 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Amelia Court
Retford
Nottinghamshire
DN22 7HJ
Secretary NameMrs Nicola Sian Black
StatusResigned
Appointed04 February 2014(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 2015)
RoleCompany Director
Correspondence Address38 Knock Rushen
Scarlett
Castletown
IM9 1TQ

Contact

Websitekeypointuk.com

Location

Registered AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

65 at £1Paul List
65.00%
Ordinary
35 at £1Jeremy Elliot Smith
35.00%
Ordinary

Financials

Year2014
Net Worth£8,243
Cash£25,814
Current Liabilities£213,112

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 March 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
12 December 2016Registered office address changed from Patternstore 1 Station Approach Gainsborough Lincolnshire DN21 2AU to C/O Absolute Recovery Limited First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 12 December 2016 (2 pages)
8 December 2016Appointment of a voluntary liquidator (1 page)
8 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-25
(1 page)
8 December 2016Statement of affairs with form 4.19 (6 pages)
11 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
31 July 2015Termination of appointment of Jeremy Elliot Smith as a director on 31 July 2015 (1 page)
22 April 2015Termination of appointment of Nicola Sian Black as a secretary on 20 April 2015 (1 page)
10 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
10 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 February 2014Appointment of Mrs Nicola Sian Black as a secretary (2 pages)
28 August 2013Compulsory strike-off action has been discontinued (1 page)
27 August 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
27 August 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
22 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 100
(3 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 May 2011Registered office address changed from Patternstore 1 Station Approach Gainsborough Lincolnshire DN2 2AU on 2 May 2011 (1 page)
2 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
2 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
2 May 2011Registered office address changed from Patternstore 1 Station Approach Gainsborough Lincolnshire DN2 2AU on 2 May 2011 (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 July 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
24 May 2010Termination of appointment of Adam Scott as a director (1 page)
19 April 2010Director's details changed for Adam Scott on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Adam Scott on 1 October 2009 (2 pages)
22 March 2010Termination of appointment of a secretary (2 pages)
18 March 2010Registered office address changed from 5 Amelia Court Retford DN22 7HJ Uk on 18 March 2010 (2 pages)
14 November 2009Appointment of Paul John List as a director (3 pages)
13 November 2009Appointment of Jeremy Elliot Smith as a director (3 pages)
1 April 2009Incorporation (13 pages)