KEYSTONE COMMERCIAL DEVELOPMENTS LIMITED
Overview
| Company Name | KEYSTONE COMMERCIAL DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05321113 |
| 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 COMMERCIAL DEVELOPMENTS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is KEYSTONE COMMERCIAL DEVELOPMENTS LIMITED located?
| Registered Office Address | Regent House 80 Regent Road LE10 7NH Leicester Leicestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KEYSTONE COMMERCIAL DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for KEYSTONE COMMERCIAL DEVELOPMENTS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for KEYSTONE COMMERCIAL DEVELOPMENTS 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 | 4 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Annual return made up to Dec 24, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of John Desmond as a director | 1 pages | TM01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to Dec 24, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Registered office address changed from * Allen House Newarke Street Leicester LE1 5SG* on Jan 10, 2013 | 1 pages | AD01 | ||||||||||||||
Register inspection address has been changed from Constitutional House 8a Station Road Hinckley Leicestershire England LE10 1AW United Kingdom | 1 pages | AD02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||||||
Annual return made up to Dec 24, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||||||
Annual return made up to Dec 24, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Annual return made up to Dec 24, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2007 | 4 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 9 pages | 363s | ||||||||||||||
| ||||||||||||||||
Who are the officers of KEYSTONE COMMERCIAL DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGOWAN, Desmond Andrew | Secretary | 33 Carysfort Downs Blackrock Dublin Republic Of Ireland | Irish | 117663480001 | ||||||
| HANSON, Anthony John | Director | Breitenstrasse 19 6078 Lungern Obwalden Switzerland | Switzerland | British | 111058290001 | |||||
| COX, Damian Alexander | Secretary | 83 East Court Avenue Earley RG6 1HH Reading Berkshire | British | 100056790001 | ||||||
| REYNOLDS PORTER CHAMBERLAIN | Secretary | Chichester House 278-282 High Holborn WC1V 7HA London | 4427140001 | |||||||
| RPC SECRETARIES LIMITED | Secretary | Tower Bridge House St Katharines Way E1W 1AA London | 113790020002 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BELLINGER, Mark | Director | New Barn Farmhouse Horsham Road RH12 3AS Ellens Green West Sussex | British | 114433630001 | ||||||
| COX, Damian Alexander | Director | 83 East Court Avenue Earley RG6 1HH Reading Berkshire | England | British | 100056790001 | |||||
| DESMOND, John | Director | 9 Salamanca Ardilea, Roebuck Road 14 Dublin Republic Of Ireland | Republic Of Ireland | Irish | 117663260001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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