About

Registered Number: 03323397
Date of Incorporation: 24/02/1997 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 10 months ago)
Registered Address: Brick House, 21 Horse St Chipping Sodbury, Bristol, BS37 6DA

 

Established in 1997, Keymark (UK) Ltd are based in Bristol, it's status is listed as "Dissolved". There are 3 directors listed for Keymark (UK) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPHERD, Mark 24 February 1997 - 1
Secretary Name Appointed Resigned Total Appointments
SHEPHERD, Oliver 31 July 2006 - 1
SHEPHERD, Susan Ann 24 February 1997 31 July 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1 - First notification of strike-off action in London Gazette 23 April 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 20 February 2012
CH01 - Change of particulars for director 20 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 04 November 2010
AA01 - Change of accounting reference date 29 October 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH03 - Change of particulars for secretary 04 February 2010
AA - Annual Accounts 14 April 2009
363a - Annual Return 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
363s - Annual Return 18 February 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
AA - Annual Accounts 21 January 2007
AA - Annual Accounts 01 June 2006
363s - Annual Return 16 February 2006
363s - Annual Return 15 February 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 26 February 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 06 March 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 08 March 2000
AA - Annual Accounts 26 January 2000
AA - Annual Accounts 19 May 1999
363s - Annual Return 02 April 1999
363s - Annual Return 19 March 1998
287 - Change in situation or address of Registered Office 18 August 1997
225 - Change of Accounting Reference Date 18 August 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
287 - Change in situation or address of Registered Office 20 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
NEWINC - New incorporation documents 24 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.