KEYSTONE TRADE SERVICES LTD
Overview
Company Name | KEYSTONE TRADE SERVICES LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06814363 |
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 TRADE SERVICES LTD?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is KEYSTONE TRADE SERVICES LTD located?
Registered Office Address | Suite No 2, First Floor, Kenwood House 77a Shenley Road WD6 1AG Borehamwood United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KEYSTONE TRADE SERVICES LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2017 |
What are the latest filings for KEYSTONE TRADE SERVICES LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Flat 11, Prentice Court 1 Great Strand London NW9 5YJ to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on Apr 10, 2017 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 6 pages | AA | ||||||||||
Director's details changed for Mr Karl James Cutler on Dec 06, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 6 pages | AA | ||||||||||
Annual return made up to May 10, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Karl James Cutler on Apr 19, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Karl James Cutler on Apr 11, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Karl James Cutler as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephanus Janke as a director on Apr 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Corporate Secretaries Limited as a secretary on Jun 09, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 10, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Stephanus Janke as a director on May 06, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephanus Janke as a director on May 06, 2015 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Sep 30, 2015
| 3 pages | SH01 | ||||||||||
Annual return made up to Feb 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 6 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Stephanus Janke on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from , 20 March, the Concourse, London, NW9 5XS to Flat 11, Prentice Court 1 Great Strand London NW9 5YJ on Feb 27, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 6 pages | AA | ||||||||||
Who are the officers of KEYSTONE TRADE SERVICES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CUTLER, Karl James | Director | 77a Shenley Road WD6 1AG Borehamwood Suite No 2, First Floor, Kenwood House United Kingdom | Cyprus | British | Consultant | 174455560002 | ||||
CORPORATE SECRETARIES LIMITED | Secretary | 2 Woodberry Grove N12 0FB London Ascot House United Kingdom | 136204050001 | |||||||
CALDERBANK, Damian James | Director | Juliana Close Finchley N2 0TJ London 36 | United Arab Emirates | British | Consultant | 98554720002 | ||||
JANKE, Stephanus | Director | Fish Eagle Street Birdwood Estate 0260 Ifafi 1025 South Africa | South Africa | South African | Consultant | 198861130001 | ||||
JANKE, Stephanus | Director | Cannon Crescent 0216 Ifafi 56 Hartbeespoort South Africa | South Africa | South African | Consultant | 182359920002 | ||||
CORPORATE DIRECTORS LIMITED | Director | Floor, Lawford House Albert Place N3 1RL London 4th United Kingdom | 136204060001 |
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