KEY MAIL ORDER.COM LIMITED
SOUTH CROYDON

Hellopages » Greater London » Croydon » CR2 9LH

Company number 04052358
Status Active
Incorporation Date 14 August 2000
Company Type Private Limited Company
Address EAGLE HOUSE, 2 CRANLEIGH CLOSE, SOUTH CROYDON, SURREY, CR2 9LH
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 100 . The most likely internet sites of KEY MAIL ORDER.COM LIMITED are www.keymailordercom.co.uk, and www.key-mail-order-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Key Mail Order Com Limited is a Private Limited Company. The company registration number is 04052358. Key Mail Order Com Limited has been working since 14 August 2000. The present status of the company is Active. The registered address of Key Mail Order Com Limited is Eagle House 2 Cranleigh Close South Croydon Surrey Cr2 9lh. The company`s financial liabilities are £5.32k. It is £-10.67k against last year. The cash in hand is £0.79k. It is £0.75k against last year. And the total assets are £30.38k, which is £1.54k against last year. SAIYA, Paul Anthony is a Secretary of the company. SAIYA, Paul Anthony is a Director of the company. Secretary HARRIS, Roger Glyn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOX, Liam Aiden has been resigned. Director HARRIS, Roger Glyn has been resigned. Director POINTS, Keith Ian has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


key mail order.com Key Finiance

LIABILITIES £5.32k
-67%
CASH £0.79k
+1697%
TOTAL ASSETS £30.38k
+5%
All Financial Figures

Current Directors

Secretary
SAIYA, Paul Anthony
Appointed Date: 26 September 2006

Director
SAIYA, Paul Anthony
Appointed Date: 31 October 2005
53 years old

Resigned Directors

Secretary
HARRIS, Roger Glyn
Resigned: 26 September 2006
Appointed Date: 14 August 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 August 2000
Appointed Date: 14 August 2000

Director
BOX, Liam Aiden
Resigned: 31 October 2005
Appointed Date: 14 August 2000
63 years old

Director
HARRIS, Roger Glyn
Resigned: 19 August 2003
Appointed Date: 14 August 2000
70 years old

Director
POINTS, Keith Ian
Resigned: 30 June 2015
Appointed Date: 31 October 2005
47 years old

Persons With Significant Control

Mr Paul Anthony Saiya
Notified on: 4 August 2016
53 years old
Nature of control: Ownership of voting rights - 75% or more

KEY MAIL ORDER.COM LIMITED Events

25 Aug 2016
Confirmation statement made on 14 August 2016 with updates
20 Jun 2016
Total exemption full accounts made up to 31 October 2015
20 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100

20 Aug 2015
Director's details changed for Paul Anthony Saiya on 30 June 2015
02 Jul 2015
Secretary's details changed for Paul Anthony Saiya on 30 June 2015
...
... and 41 more events
23 Nov 2001
Accounting reference date extended from 31/08/01 to 31/10/01
23 Oct 2001
Return made up to 14/08/01; full list of members
09 Apr 2001
Ad 01/01/01--------- £ si 99@1=99 £ ic 1/100
14 Aug 2000
Secretary resigned
14 Aug 2000
Incorporation