About

Registered Number: 05257894
Date of Incorporation: 13/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 2 months ago)
Registered Address: Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN

 

Keystone White Ltd was registered on 13 October 2004 and are based in Marlow in Buckinghamshire, it has a status of "Dissolved". The companies directors are Coll, Andrew, Junod, Bernard Gilbert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUNOD, Bernard Gilbert 13 October 2004 17 October 2016 1
Secretary Name Appointed Resigned Total Appointments
COLL, Andrew 01 December 2009 30 April 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 December 2016
DS01 - Striking off application by a company 29 November 2016
AA - Annual Accounts 17 November 2016
AA01 - Change of accounting reference date 14 November 2016
AA01 - Change of accounting reference date 10 November 2016
CS01 - N/A 20 October 2016
AP01 - Appointment of director 17 October 2016
TM01 - Termination of appointment of director 17 October 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 26 September 2014
AD01 - Change of registered office address 11 November 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 21 September 2011
TM01 - Termination of appointment of director 03 May 2011
TM02 - Termination of appointment of secretary 03 May 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 29 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 April 2010
CH01 - Change of particulars for director 09 February 2010
CH03 - Change of particulars for secretary 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2010
AD01 - Change of registered office address 21 January 2010
TM01 - Termination of appointment of director 04 December 2009
AP01 - Appointment of director 03 December 2009
AP03 - Appointment of secretary 03 December 2009
TM02 - Termination of appointment of secretary 03 December 2009
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
287 - Change in situation or address of Registered Office 19 November 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 30 October 2007
AA - Annual Accounts 26 July 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 22 August 2006
287 - Change in situation or address of Registered Office 26 May 2006
363s - Annual Return 29 November 2005
287 - Change in situation or address of Registered Office 29 November 2005
225 - Change of Accounting Reference Date 13 January 2005
288b - Notice of resignation of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
NEWINC - New incorporation documents 13 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.