REFLEXKEY LIMITED
LONDON

Hellopages » Greater London » Enfield » N21 3NA

Company number 04570340
Status Liquidation
Incorporation Date 23 October 2002
Company Type Private Limited Company
Address 1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Order of court to wind up; Notice of a court order ending Administration; Administrator's progress report. The most likely internet sites of REFLEXKEY LIMITED are www.reflexkey.co.uk, and www.reflexkey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Reflexkey Limited is a Private Limited Company. The company registration number is 04570340. Reflexkey Limited has been working since 23 October 2002. The present status of the company is Liquidation. The registered address of Reflexkey Limited is 1 Kings Avenue Winchmore Hill London N21 3na. . KHIROYA, Nita is a Secretary of the company. KHIROYA, Neel Harshad is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
KHIROYA, Nita
Appointed Date: 19 December 2002

Director
KHIROYA, Neel Harshad
Appointed Date: 19 December 2002
53 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 19 December 2002
Appointed Date: 23 October 2002

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 19 December 2002
Appointed Date: 23 October 2002

REFLEXKEY LIMITED Events

09 May 2007
Order of court to wind up
01 Feb 2007
Notice of a court order ending Administration
17 Oct 2006
Administrator's progress report
04 May 2006
Registered office changed on 04/05/06 from: fergusson house 124-128 city road london EC1V 2NJ
30 Jan 2006
Registered office changed on 30/01/06 from: 174 honeypot lane stanmore middlesex HA7 1EE
...
... and 16 more events
06 Jan 2003
New director appointed
06 Jan 2003
Registered office changed on 06/01/03 from: 47-49 green lane northwood middlesex HA6 3AE
03 Jan 2003
Secretary resigned
03 Jan 2003
Director resigned
23 Oct 2002
Incorporation

REFLEXKEY LIMITED Charges

2 December 2003
Charge over building works
Delivered: 15 December 2003
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: Building contract dated 24 october 2003 relating to 10/12…
1 August 2003
Legal charge
Delivered: 8 August 2003
Status: Outstanding
Persons entitled: Hyman Wolanski
Description: All the f/h property situate at known as 10 and 12 raleigh…
1 August 2003
Legal charge
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: All that freehold property known as 10 and 12 raleigh close…
10 January 2003
Legal charge
Delivered: 24 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 10 raleigh close london NW4 2TA t/no…
10 January 2003
Legal charge
Delivered: 22 January 2003
Status: Outstanding
Persons entitled: Jakecroft Limited
Description: By way of legal mortgage all the property situate at and…
6 January 2003
Debenture
Delivered: 11 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…