KEY CRITERIA DIRECT LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6EU

Company number 04013827
Status Liquidation
Incorporation Date 13 June 2000
Company Type Private Limited Company
Address 2ND FLOOR 110, CANNON STREET, LONDON, EC4N 6EU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Director's details changed for Mrs Phedra Anwer on 19 January 2017; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2015-05-27 LRESEX ‐ Extraordinary resolution to wind up on 2015-05-27 LRESEX ‐ Extraordinary resolution to wind up on 2015-05-27 LRESEX ‐ Extraordinary resolution to wind up on 2015-05-27 LRESEX ‐ Extraordinary resolution to wind up on 2015-05-27 LRESEX ‐ Extraordinary resolution to wind up on 2015-05-27 ; Liquidators statement of receipts and payments to 21 February 2016. The most likely internet sites of KEY CRITERIA DIRECT LIMITED are www.keycriteriadirect.co.uk, and www.key-criteria-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Key Criteria Direct Limited is a Private Limited Company. The company registration number is 04013827. Key Criteria Direct Limited has been working since 13 June 2000. The present status of the company is Liquidation. The registered address of Key Criteria Direct Limited is 2nd Floor 110 Cannon Street London Ec4n 6eu. . ANWER, Phedra is a Director of the company. Secretary CHARLES, Adrian John has been resigned. Secretary LEAHY, Sean has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Secretary PORTLAND REGISTRARS LIMITED has been resigned. Secretary PORTLAND REGISTRARS LIMITED has been resigned. Director ANWER, Juraid has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ANWER, Phedra
Appointed Date: 15 December 2011
58 years old

Resigned Directors

Secretary
CHARLES, Adrian John
Resigned: 29 March 2010
Appointed Date: 31 March 2009

Secretary
LEAHY, Sean
Resigned: 21 January 2013
Appointed Date: 20 July 2010

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 13 June 2000
Appointed Date: 13 June 2000

Secretary
PORTLAND REGISTRARS LIMITED
Resigned: 20 July 2010
Appointed Date: 14 May 2010

Secretary
PORTLAND REGISTRARS LIMITED
Resigned: 31 March 2009
Appointed Date: 13 June 2000

Director
ANWER, Juraid
Resigned: 15 December 2011
Appointed Date: 13 June 2000
68 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 13 June 2000
Appointed Date: 13 June 2000

KEY CRITERIA DIRECT LIMITED Events

23 Jan 2017
Director's details changed for Mrs Phedra Anwer on 19 January 2017
10 May 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-27

10 May 2016
Liquidators statement of receipts and payments to 21 February 2016
03 Mar 2016
Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to 2nd Floor 110 Cannon Street London EC4N 6EU on 3 March 2016
02 Mar 2016
Appointment of a voluntary liquidator
...
... and 77 more events
27 Jun 2000
New director appointed
27 Jun 2000
New secretary appointed
16 Jun 2000
Secretary resigned
16 Jun 2000
Director resigned
13 Jun 2000
Incorporation

KEY CRITERIA DIRECT LIMITED Charges

16 February 2012
Rent deposit deed
Delivered: 24 February 2012
Status: Outstanding
Persons entitled: Caxton Fx Limited
Description: The sum of £40,861.20.
4 August 2010
Rent deposit deed
Delivered: 9 August 2010
Status: Satisfied on 18 June 2013
Persons entitled: Ls Victoria 1 Limited
Description: All its interest in the account see image for full details.
9 October 2007
Rent deposit deed
Delivered: 11 October 2007
Status: Satisfied on 18 June 2013
Persons entitled: Spherion Technology (UK) Limited
Description: The rent deposit of £122,388 together with interest.
5 October 2007
Rent deposit deed
Delivered: 18 October 2007
Status: Satisfied on 18 June 2013
Persons entitled: Silver Point Capital (UK) Limited
Description: The amount standing to the credit of the designated deposit…