About

Registered Number: 03624846
Date of Incorporation: 01/09/1998 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/03/2019 (6 years and 1 month ago)
Registered Address: CRITCHLEYS LLP, Beaver House 23-38 Hythe Bridge Street, Oxford, OX1 2EP

 

Established in 1998, Keystone Computer Systems Ltd have registered office in Oxford. The current directors of this organisation are listed as Kozik, Rosemarie Ann, Hemmings, Robert Cameron at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEMMINGS, Robert Cameron 01 September 1998 - 1
Secretary Name Appointed Resigned Total Appointments
KOZIK, Rosemarie Ann 01 September 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 March 2019
LIQ13 - N/A 12 December 2018
AD01 - Change of registered office address 05 January 2018
RESOLUTIONS - N/A 03 January 2018
LIQ01 - N/A 03 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 03 January 2018
AA - Annual Accounts 25 October 2017
PSC01 - N/A 15 September 2017
CS01 - N/A 15 September 2017
AA01 - Change of accounting reference date 21 April 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 17 June 2014
CH03 - Change of particulars for secretary 04 April 2014
CH01 - Change of particulars for director 04 April 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 05 October 2010
CH03 - Change of particulars for secretary 05 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 18 June 2009
363s - Annual Return 07 October 2008
AA - Annual Accounts 03 July 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 21 July 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 14 June 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 25 June 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 02 July 2001
363s - Annual Return 14 September 2000
288c - Notice of change of directors or secretaries or in their particulars 11 April 2000
288c - Notice of change of directors or secretaries or in their particulars 11 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1999
AA - Annual Accounts 06 December 1999
363s - Annual Return 27 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
NEWINC - New incorporation documents 01 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.