KEY 2 CUBA LIMITED
LONDON

Hellopages » Greater London » Hackney » E9 7HP

Company number 04694254
Status Active
Incorporation Date 12 March 2003
Company Type Private Limited Company
Address 33A GORE ROAD, LONDON, E9 7HP
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Previous accounting period extended from 31 March 2016 to 30 June 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 100 ; Director's details changed for Ms Kerry Maria Ribchester on 15 April 2016. The most likely internet sites of KEY 2 CUBA LIMITED are www.key2cuba.co.uk, and www.key-2-cuba.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Battersea Park Rail Station is 5.9 miles; to Balham Rail Station is 7.8 miles; to Beckenham Hill Rail Station is 7.9 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Key 2 Cuba Limited is a Private Limited Company. The company registration number is 04694254. Key 2 Cuba Limited has been working since 12 March 2003. The present status of the company is Active. The registered address of Key 2 Cuba Limited is 33a Gore Road London E9 7hp. The company`s financial liabilities are £5k. It is £4.68k against last year. The cash in hand is £0.1k. It is £0k against last year. And the total assets are £8.67k, which is £7.2k against last year. RIBCHESTER, Kerry Maria is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary RIBCHESTER, John Edward has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director RIBCHESTER, Jack has been resigned. The company operates in "Tour operator activities".


key 2 cuba Key Finiance

LIABILITIES £5k
+1454%
CASH £0.1k
TOTAL ASSETS £8.67k
+490%
All Financial Figures

Current Directors

Director
RIBCHESTER, Kerry Maria
Appointed Date: 12 March 2003
62 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 12 March 2003
Appointed Date: 12 March 2003

Secretary
RIBCHESTER, John Edward
Resigned: 01 April 2015
Appointed Date: 12 March 2003

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 12 March 2003
Appointed Date: 12 March 2003

Director
RIBCHESTER, Jack
Resigned: 31 January 2014
Appointed Date: 12 March 2003
90 years old

KEY 2 CUBA LIMITED Events

21 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 June 2016
15 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

15 Apr 2016
Director's details changed for Ms Kerry Maria Ribchester on 15 April 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Apr 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100

...
... and 37 more events
26 Apr 2004
New director appointed
03 Feb 2004
First Gazette notice for compulsory strike-off
24 Mar 2003
Secretary resigned
24 Mar 2003
Director resigned
12 Mar 2003
Incorporation