KEYSTONE DOMAIN LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameKEYSTONE DOMAIN LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05683044
    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 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 AddressNo

    What are the latest accounts for KEYSTONE DOMAIN LTD?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for KEYSTONE DOMAIN LTD?

    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

    3 pagesDS01

    Confirmation statement made on Jan 21, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    3 pagesAA

    Annual return made up to Jan 21, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 9
    SH01

    Total exemption small company accounts made up to Jan 31, 2015

    3 pagesAA

    Annual return made up to Jan 21, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2015

    Statement of capital on Feb 16, 2015

    • Capital: GBP 9
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    4 pagesAA

    Annual return made up to Jan 21, 2014 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2014

    Statement of capital on Feb 13, 2014

    • Capital: GBP 9
    SH01

    Termination of appointment of John Niven as a director

    1 pagesTM01

    Termination of appointment of Richard Naylor as a director

    1 pagesTM01

    Total exemption small company accounts made up to Jan 31, 2013

    3 pagesAA

    Annual return made up to Jan 21, 2013 with full list of shareholders

    11 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2012

    4 pagesAA

    Annual return made up to Jan 21, 2012 with full list of shareholders

    11 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2011

    4 pagesAA

    Annual return made up to Jan 21, 2011 with full list of shareholders

    11 pagesAR01

    Termination of appointment of Marc Haslam as a director

    1 pagesTM01

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

    2 pagesAA

    Annual return made up to Jan 21, 2010 with full list of shareholders

    10 pagesAR01

    Director's details changed for John Alexander Grant Niven on Jan 21, 2010

    2 pagesCH01

    Director's details changed for David Warren on Jan 21, 2010

    2 pagesCH01

    Director's details changed for Nigel Hugh Walter on Jan 21, 2010

    2 pagesCH01

    Director's details changed for Malcolm George Thomas on Jan 21, 2010

    2 pagesCH01

    Who are the officers of KEYSTONE DOMAIN LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LITTLE, Martin Charles
    56 Carlton Road
    M33 6WY Sale
    Cheshire
    Secretary
    56 Carlton Road
    M33 6WY Sale
    Cheshire
    BritishAccountant13478400001
    HAWKSWORTH, Andrew William
    126 Cecil Road
    WA15 9NU Hale
    Cheshire
    Director
    126 Cecil Road
    WA15 9NU Hale
    Cheshire
    EnglandBritishArchitect111954630001
    MARSH, John
    Tonbridge Road
    Hildenborough
    TN11 9BT Tonbridge
    70
    Kent
    Director
    Tonbridge Road
    Hildenborough
    TN11 9BT Tonbridge
    70
    Kent
    EnglandBritishArchitect118623790001
    THOMAS, Malcolm George
    Elderwood 11 Heathfield Drive
    RH1 5HL Redhill
    Surrey
    Director
    Elderwood 11 Heathfield Drive
    RH1 5HL Redhill
    Surrey
    EnglandBritishArchitect64922010001
    WALTER, Nigel Hugh, Dr
    Doctors Close
    Impington
    CB24 9ND Cambridge
    3
    Cambridgeshire
    United Kingdom
    Director
    Doctors Close
    Impington
    CB24 9ND Cambridge
    3
    Cambridgeshire
    United Kingdom
    EnglandBritishArchitect69363270003
    WARREN, David John
    Tokio Road
    IP4 5BE Ipswich
    16
    Suffolk
    Director
    Tokio Road
    IP4 5BE Ipswich
    16
    Suffolk
    EnglandBritishQuantity Surveyor134989050001
    GAIN, Stanley James
    285 Montrose Avenue
    DA16 2QU Welling
    Kent
    Secretary
    285 Montrose Avenue
    DA16 2QU Welling
    Kent
    British57323940002
    BUTLAND, Rex
    The Coach House
    Romsey Road
    SP5 2RG Whiteparish
    Wiltshire
    Director
    The Coach House
    Romsey Road
    SP5 2RG Whiteparish
    Wiltshire
    BritishArchitect111954260001
    HALL, John Raymond, Mr.
    16 Belmont Hill
    Lewisham
    SE13 5BD London
    Director
    16 Belmont Hill
    Lewisham
    SE13 5BD London
    EnglandBritishDirector1592640001
    HASLAM, Marc Lee
    20 Edderston Ridge Gardens
    EH45 9NF Peebles
    Scottish Borders
    Director
    20 Edderston Ridge Gardens
    EH45 9NF Peebles
    Scottish Borders
    United KingdomBritishArchitect112470100003
    NAYLOR, Richard John
    59 Heath Drive
    CM2 9HF Chelmsford
    Essex
    Director
    59 Heath Drive
    CM2 9HF Chelmsford
    Essex
    EnglandBritishBuilding Surveyor89879040001
    NIVEN, John Alexander Grant
    56 Front Street
    West Auckland
    DL14 9HL Bishop Auckland
    County Durham
    Director
    56 Front Street
    West Auckland
    DL14 9HL Bishop Auckland
    County Durham
    EnglandBritishArchitect93302720001

    What are the latest statements on persons with significant control for KEYSTONE DOMAIN LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 21, 2017The 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