KEYSTONE TRADE SERVICES LTD

Suite No 2, First Floor, Kenwood House Suite No 2, First Floor, Kenwood House, Borehamwood, WD6 1AG, United Kingdom
StatusDISSOLVED
Company No.06814363
CategoryPrivate Limited Company
Incorporated10 Feb 2009
Age15 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution28 Nov 2017
Years6 years, 6 months, 2 days

SUMMARY

KEYSTONE TRADE SERVICES LTD is an dissolved private limited company with number 06814363. It was incorporated 15 years, 3 months, 20 days ago, on 10 February 2009 and it was dissolved 6 years, 6 months, 2 days ago, on 28 November 2017. The company address is Suite No 2, First Floor, Kenwood House Suite No 2, First Floor, Kenwood House, Borehamwood, WD6 1AG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 28 Nov 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 01 Jul 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 May 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 May 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-10

New address: Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG

Old address: Flat 11, Prentice Court 1 Great Strand London NW9 5YJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Karl James Cutler

Change date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-19

Officer name: Karl James Cutler

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-11

Officer name: Karl James Cutler

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karl James Cutler

Appointment date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanus Janke

Termination date: 2016-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2016

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-09

Officer name: Corporate Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-06

Officer name: Stephanus Janke

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-06

Officer name: Stephanus Janke

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2015

Action Date: 30 Sep 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Aug 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Stephanus Janke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Address

Type: AD01

New address: Flat 11, Prentice Court 1 Great Strand London NW9 5YJ

Change date: 2015-02-27

Old address: , 20 March, the Concourse, London, NW9 5XS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Jun 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-04-01

Officer name: Corporate Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephanus Janke

Documents

View document PDF

Termination director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damian Calderbank

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 10 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2011

Action Date: 08 Apr 2011

Category: Address

Type: AD01

Old address: , 36 Juliana Close, Finchley, London, N2 0TJ

Change date: 2011-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 10 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2010

Action Date: 10 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-10

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Damian James Calderbank

Change date: 2009-10-08

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director corporate directors LIMITED

Documents

View document PDF

Incorporation company

Date: 10 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3TEN CONSULTING LIMITED

3 MARBLE HILL CLOSE,TWICKENHAM,TW1 3AY

Number:07365226
Status:ACTIVE
Category:Private Limited Company

CLARKE PROPERTY MANAGEMENT LTD

2 WALTHAM AVENUE,GUILDFORD,GU2 9QE

Number:06575374
Status:ACTIVE
Category:Private Limited Company

CLARUS HOMES (BETHERSDEN) LIMITED

THE ESTATE OFFICE, DACLIFFE INDUSTRIAL ESTATE, APPLEDORE ROAD,,ASHFORD,,TN26 3TG

Number:11308740
Status:ACTIVE
Category:Private Limited Company

DURHAM GROUP INVESTMENTS LIMITED

OFFICE 10 UNIT 5,TYNE AND WEAR,NE10 0UR

Number:04599617
Status:ACTIVE
Category:Private Limited Company

MONDAYBLUE CONSULTANCY LIMITED

STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ

Number:11663035
Status:ACTIVE
Category:Private Limited Company

S.I.O. LTD

81 BURTON ROAD,DERBY,DE1 1TJ

Number:05533096
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source