KEYSTONE WHITE LIMITED
Overview
Company Name | KEYSTONE WHITE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05257894 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KEYSTONE WHITE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is KEYSTONE WHITE LIMITED located?
Registered Office Address | Mercury House 19-21 Chapel Street SL7 3HN Marlow Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KEYSTONE WHITE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for KEYSTONE WHITE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Sep 30, 2016 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Dec 31, 2016 to Sep 30, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Andrew Patrick Coll as a director on Oct 17, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bernard Gilbert Junod as a director on Oct 17, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 13, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Oct 13, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Registered office address changed from * Eighth Floor 6 New Street Square London EC4A 3AQ* on Nov 11, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 13, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Oct 13, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Oct 13, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Termination of appointment of Andrew Coll as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Coll as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 13, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Register(s) moved to registered inspection location | 2 pages | AD03 | ||||||||||
Who are the officers of KEYSTONE WHITE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COLL, Andrew Patrick | Director | Draymans Lane SL7 2FF Marlow The Old Barrel Store England | United Kingdom | British | Cfo | 57850230002 | ||||
COLL, Andrew | Secretary | 6 New Street Square EC4A 3AQ London Eighth Floor | 147402000001 | |||||||
HALFF, Eric | Secretary | Rout Du Moulin Roget Avully 35 1237 Switzerland | Swiss | Accountant | 146053850001 | |||||
SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
COLL, Andrew Patrick | Director | 6 New Street Square EC4A 3AQ London Eighth Floor | England | British | Director | 57850230003 | ||||
HALFF, Eric | Director | Rout Du Moulin Roget Avully 35 1237 Switzerland | Switzerland | Swiss | Accountant | 146053850001 | ||||
JUNOD, Bernard Gilbert | Director | 19-21 Chapel Street SL7 3HN Marlow Mercury House Buckinghamshire United Kingdom | Switzerland | Swiss | Accountant | 101796720001 | ||||
SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Who are the persons with significant control of KEYSTONE WHITE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew Patrick Coll | Oct 13, 2016 | Draymans Lane SL7 2FF Marlow The Old Barrel Store England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0