Company NameKey Communication Systems Limited
Company StatusDissolved
Company Number01782797
CategoryPrivate Limited Company
Incorporation Date13 January 1984(40 years, 4 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameRichard Wood
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1999(15 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 17 March 2009)
RoleEngineer
Correspondence Address19 Page Close
Bean
Dartford
DA2 8BX
Director NameAndrew Wood
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2005(21 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 17 March 2009)
RoleRetired
Correspondence Address6 Rusland Avenue
Orpington
Kent
BR6 8AU
Secretary NameAndrew Wood
NationalityBritish
StatusClosed
Appointed17 November 2005(21 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 17 March 2009)
RoleCompany Director
Correspondence Address6 Rusland Avenue
Orpington
Kent
BR6 8AU
Director NameMr Paul Tony Herbert
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49a Main Street
Woodborough
Nottingham
NG14 6EA
Director NameCharles Philip Stone
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 1992)
RoleCompany Director
Correspondence AddressDale Farm Over Lane
Belper
Derbyshire
DE56 0HJ
Director NameAndrew Wood
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(7 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 11 January 2001)
RoleCompany Director
Correspondence Address6 Rusland Avenue
Orpington
Kent
BR6 8AU
Secretary NameAndrew Wood
NationalityBritish
StatusResigned
Appointed07 June 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 November 1992)
RoleCompany Director
Correspondence Address6 Rusland Avenue
Orpington
Kent
BR6 8AU
Secretary NameWendy Wood
NationalityBritish
StatusResigned
Appointed20 November 1992(8 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 October 1999)
RoleSecretary
Correspondence Address6 Rusland Avenue
Orpington
Kent
BR6 8AU
Director NameDavid Michael Alfred Armstrong
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(15 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 2005)
RoleCommercial Operations Manager
Correspondence Address8 Woodcroft
Winchmore Hill
London
N21 3QP
Director NameMr Anthony John William Lander
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(15 years, 9 months after company formation)
Appointment Duration1 month (resigned 26 November 1999)
RoleManaging Director
Correspondence Address28 Hastings Road
Crawley
West Sussex
RH10 7AT
Director NameGary Paul Ralph
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(15 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2003)
RoleAccountant
Correspondence Address143 New Road
South Darenth
Dartford
Kent
DA4 9AS
Secretary NameGary Paul Ralph
NationalityBritish
StatusResigned
Appointed21 October 1999(15 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2003)
RoleAccountant
Correspondence Address143 New Road
South Darenth
Dartford
Kent
DA4 9AS
Secretary NameRichard Wood
NationalityBritish
StatusResigned
Appointed01 December 2003(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 November 2005)
RoleCompany Director
Correspondence Address3 Rusland Avenue
Orpington
Kent
BR6 8AU

Location

Registered AddressKey House
21 Bourne Road
Bexley
Kent
DA5 1LW
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£37,859
Cash£10,584
Current Liabilities£53,062

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
4 September 2008Application for striking-off (1 page)
29 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 August 2007Return made up to 25/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 June 2006Return made up to 23/06/06; full list of members (7 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned (1 page)
4 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 July 2005New director appointed (2 pages)
21 July 2005Return made up to 23/06/05; full list of members (7 pages)
17 February 2005Secretary's particulars changed;director's particulars changed (1 page)
15 February 2005Director resigned (1 page)
16 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 June 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2003New secretary appointed (2 pages)
11 December 2003Secretary resigned;director resigned (1 page)
10 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
16 June 2003Return made up to 07/06/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
30 July 2002Auditor's resignation (1 page)
17 July 2002Registered office changed on 17/07/02 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page)
21 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2001Accounts for a small company made up to 31 May 2001 (6 pages)
19 June 2001Return made up to 07/06/01; full list of members (4 pages)
21 January 2001Director resigned (1 page)
19 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
16 June 2000Return made up to 07/06/00; full list of members (7 pages)
23 December 1999Director resigned (1 page)
29 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New secretary appointed;new director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Secretary resigned (1 page)
6 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
11 June 1999Return made up to 07/06/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
5 June 1998Return made up to 07/06/98; no change of members (4 pages)
2 October 1997Full accounts made up to 31 May 1997 (15 pages)
16 June 1997Return made up to 07/06/97; no change of members (4 pages)
12 November 1996Full accounts made up to 31 May 1996 (14 pages)
4 June 1996Return made up to 07/06/96; full list of members (6 pages)
18 January 1996Full accounts made up to 31 May 1995 (13 pages)
9 June 1995Return made up to 07/06/95; no change of members (4 pages)
21 April 1984Allotment of shares (2 pages)
13 January 1984Certificate of incorporation (1 page)