KEYFETCH LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 6RD

Company number 08721867
Status Active
Incorporation Date 7 October 2013
Company Type Private Limited Company
Address MICHELIN HOUSE, 81 FULHAM ROAD, LONDON, ENGLAND, SW3 6RD
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 7 October 2016 with updates; Director's details changed. The most likely internet sites of KEYFETCH LIMITED are www.keyfetch.co.uk, and www.keyfetch.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Keyfetch Limited is a Private Limited Company. The company registration number is 08721867. Keyfetch Limited has been working since 07 October 2013. The present status of the company is Active. The registered address of Keyfetch Limited is Michelin House 81 Fulham Road London England Sw3 6rd. The company`s financial liabilities are £400.57k. It is £118.2k against last year. The cash in hand is £62.13k. It is £-18.89k against last year. . CANDILLIER, John Albert Franck is a Director of the company. Director CANDILLIER, Charlotte Lucy has been resigned. Director STENSTROM, Cristian has been resigned. The company operates in "Non-life insurance".


keyfetch Key Finiance

LIABILITIES £400.57k
+41%
CASH £62.13k
-24%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CANDILLIER, John Albert Franck
Appointed Date: 01 January 2014
52 years old

Resigned Directors

Director
CANDILLIER, Charlotte Lucy
Resigned: 14 August 2014
Appointed Date: 07 October 2013
51 years old

Director
STENSTROM, Cristian
Resigned: 30 March 2016
Appointed Date: 01 March 2014
53 years old

Persons With Significant Control

Mr John Candillier
Notified on: 1 September 2016
52 years old
Nature of control: Ownership of shares – 75% or more

KEYFETCH LIMITED Events

21 Feb 2017
Compulsory strike-off action has been discontinued
18 Feb 2017
Confirmation statement made on 7 October 2016 with updates
08 Feb 2017
Director's details changed
08 Feb 2017
Termination of appointment of a director
08 Feb 2017
Director's details changed for Mr John Albert Franck Candillier on 7 February 2017
...
... and 12 more events
21 Jan 2014
Director's details changed for Mrs Charlotte Lucy Candillier on 21 January 2014
21 Jan 2014
Director's details changed for Mr John Albert Frank Candillier on 21 January 2014
21 Jan 2014
Registered office address changed from 256 Trinity Road London SW18 3RQ England on 21 January 2014
20 Jan 2014
Appointment of Mr John Albert Frank Candillier as a director
07 Oct 2013
Incorporation
Statement of capital on 2013-10-07
  • GBP 2