KEYSTONE COMMERCIAL DEVELOPMENTS LIMITED

KEYSTONE COMMERCIAL DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameKEYSTONE COMMERCIAL DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05321113
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for KEYSTONE COMMERCIAL DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for KEYSTONE COMMERCIAL DEVELOPMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KEYSTONE COMMERCIAL DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Dec 24, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2014

    Statement of capital on Jan 15, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of John Desmond as a director

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 24, 2012 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * Allen House Newarke Street Leicester LE1 5SG* on Jan 10, 2013

    1 pagesAD01

    Register inspection address has been changed from Constitutional House 8a Station Road Hinckley Leicestershire England LE10 1AW United Kingdom

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Dec 24, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Dec 24, 2010 with full list of shareholders

    6 pagesAR01

    Annual return made up to Dec 24, 2009 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Total exemption full accounts made up to Dec 31, 2008

    4 pagesAA

    Total exemption full accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    9 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnJun 27, 2008

    legacy

    363(288)
    annual-returnJun 27, 2008

    legacy

    363(353)

    Who are the officers of KEYSTONE COMMERCIAL DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGOWAN, Desmond Andrew
    33 Carysfort Downs
    Blackrock
    Dublin
    Republic Of Ireland
    Secretary
    33 Carysfort Downs
    Blackrock
    Dublin
    Republic Of Ireland
    Irish117663480001
    HANSON, Anthony John
    Breitenstrasse 19
    6078 Lungern
    Obwalden
    Switzerland
    Director
    Breitenstrasse 19
    6078 Lungern
    Obwalden
    Switzerland
    SwitzerlandBritish111058290001
    COX, Damian Alexander
    83 East Court Avenue
    Earley
    RG6 1HH Reading
    Berkshire
    Secretary
    83 East Court Avenue
    Earley
    RG6 1HH Reading
    Berkshire
    British100056790001
    REYNOLDS PORTER CHAMBERLAIN
    Chichester House
    278-282 High Holborn
    WC1V 7HA London
    Secretary
    Chichester House
    278-282 High Holborn
    WC1V 7HA London
    4427140001
    RPC SECRETARIES LIMITED
    Tower Bridge House
    St Katharines Way
    E1W 1AA London
    Secretary
    Tower Bridge House
    St Katharines Way
    E1W 1AA London
    113790020002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BELLINGER, Mark
    New Barn Farmhouse
    Horsham Road
    RH12 3AS Ellens Green
    West Sussex
    Director
    New Barn Farmhouse
    Horsham Road
    RH12 3AS Ellens Green
    West Sussex
    British114433630001
    COX, Damian Alexander
    83 East Court Avenue
    Earley
    RG6 1HH Reading
    Berkshire
    Director
    83 East Court Avenue
    Earley
    RG6 1HH Reading
    Berkshire
    EnglandBritish100056790001
    DESMOND, John
    9 Salamanca
    Ardilea, Roebuck Road
    14 Dublin
    Republic Of Ireland
    Director
    9 Salamanca
    Ardilea, Roebuck Road
    14 Dublin
    Republic Of Ireland
    Republic Of IrelandIrish117663260001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    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