KEYSTONE DOMAIN LTD
Overview
Company Name | KEYSTONE DOMAIN LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05683044 |
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 DOMAIN LTD?
- Architectural activities (71111) / Professional, scientific and technical activities
- Other engineering activities (71129) / Professional, scientific and technical activities
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is KEYSTONE DOMAIN LTD located?
Registered Office Address | 3rd Floor Washbrook House Talbot Road Old Trafford M32 0FP Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KEYSTONE DOMAIN LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2016 |
What are the latest filings for KEYSTONE DOMAIN LTD?
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 | ||||||||||
Confirmation statement made on Jan 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Jan 21, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jan 21, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jan 21, 2014 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Niven as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Naylor as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jan 21, 2013 with full list of shareholders | 11 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jan 21, 2012 with full list of shareholders | 11 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jan 21, 2011 with full list of shareholders | 11 pages | AR01 | ||||||||||
Termination of appointment of Marc Haslam as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Jan 21, 2010 with full list of shareholders | 10 pages | AR01 | ||||||||||
Director's details changed for John Alexander Grant Niven on Jan 21, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for David Warren on Jan 21, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Nigel Hugh Walter on Jan 21, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Malcolm George Thomas on Jan 21, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of KEYSTONE DOMAIN LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LITTLE, Martin Charles | Secretary | 56 Carlton Road M33 6WY Sale Cheshire | British | Accountant | 13478400001 | |||||
HAWKSWORTH, Andrew William | Director | 126 Cecil Road WA15 9NU Hale Cheshire | England | British | Architect | 111954630001 | ||||
MARSH, John | Director | Tonbridge Road Hildenborough TN11 9BT Tonbridge 70 Kent | England | British | Architect | 118623790001 | ||||
THOMAS, Malcolm George | Director | Elderwood 11 Heathfield Drive RH1 5HL Redhill Surrey | England | British | Architect | 64922010001 | ||||
WALTER, Nigel Hugh, Dr | Director | Doctors Close Impington CB24 9ND Cambridge 3 Cambridgeshire United Kingdom | England | British | Architect | 69363270003 | ||||
WARREN, David John | Director | Tokio Road IP4 5BE Ipswich 16 Suffolk | England | British | Quantity Surveyor | 134989050001 | ||||
GAIN, Stanley James | Secretary | 285 Montrose Avenue DA16 2QU Welling Kent | British | 57323940002 | ||||||
BUTLAND, Rex | Director | The Coach House Romsey Road SP5 2RG Whiteparish Wiltshire | British | Architect | 111954260001 | |||||
HALL, John Raymond, Mr. | Director | 16 Belmont Hill Lewisham SE13 5BD London | England | British | Director | 1592640001 | ||||
HASLAM, Marc Lee | Director | 20 Edderston Ridge Gardens EH45 9NF Peebles Scottish Borders | United Kingdom | British | Architect | 112470100003 | ||||
NAYLOR, Richard John | Director | 59 Heath Drive CM2 9HF Chelmsford Essex | England | British | Building Surveyor | 89879040001 | ||||
NIVEN, John Alexander Grant | Director | 56 Front Street West Auckland DL14 9HL Bishop Auckland County Durham | England | British | Architect | 93302720001 |
What are the latest statements on persons with significant control for KEYSTONE DOMAIN LTD?
Notified On | Ceased On | Statement |
---|---|---|
Jan 21, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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