Company NameKeyboard Komposition Limited
Company StatusDissolved
Company Number01687313
CategoryPrivate Limited Company
Incorporation Date16 December 1982(41 years, 4 months ago)
Dissolution Date1 August 2000 (23 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameRoger Hill
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1992(9 years, 7 months after company formation)
Appointment Duration8 years (closed 01 August 2000)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressMountain Ash London Road
Billericay
Essex
CM12 9HP
Director NameIan Quinn
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1992(9 years, 7 months after company formation)
Appointment Duration8 years (closed 01 August 2000)
RolePrinter
Correspondence Address37 Great Thrift
Petts Wood
Orpington
Kent
BR5 1NE
Secretary NameRoger Hill
NationalityBritish
StatusClosed
Appointed01 August 1992(9 years, 7 months after company formation)
Appointment Duration8 years (closed 01 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountain Ash London Road
Billericay
Essex
CM12 9HP
Director NameMrs Marion Atherton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(9 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 1992)
RoleCompany Director
Correspondence Address51 Hertford Road
Newbury Park
Ilford
Essex
IG2 7HE
Director NameMr Ronald Frederick Atherton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(9 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 1992)
RoleCompany Director
Correspondence Address51 Hertford Road
Newbury Park
Ilford
Essex
IG2 7HE
Secretary NameMr Ronald Frederick Atherton
NationalityBritish
StatusResigned
Appointed21 January 1992(9 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 1992)
RoleCompany Director
Correspondence Address51 Hertford Road
Newbury Park
Ilford
Essex
IG2 7HE

Location

Registered AddressMint House
6 Stanley Park Road
Wallington
Surrey
SM6 0HA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

1 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2000First Gazette notice for voluntary strike-off (1 page)
1 March 2000Application for striking-off (1 page)
4 February 1999Return made up to 21/01/99; full list of members (6 pages)
17 November 1998Accounts for a small company made up to 30 April 1998 (4 pages)
6 November 1998Auditor's resignation (1 page)
25 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
11 February 1998Return made up to 21/01/98; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
27 February 1997Return made up to 21/01/97; no change of members (4 pages)
27 March 1996Return made up to 21/01/96; full list of members (6 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
30 April 1995Accounts for a small company made up to 30 April 1994 (4 pages)