Company NameKeysign Limited
Company StatusDissolved
Company Number02335261
CategoryPrivate Limited Company
Incorporation Date16 January 1989(35 years, 3 months ago)
Dissolution Date2 April 2002 (22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameMr Henry David Langer
NationalityBritish
StatusClosed
Appointed12 March 1999(10 years, 1 month after company formation)
Appointment Duration3 years (closed 02 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hobbits Burton Hole Lane
Mill Hill Village
London
NW7 1AZ
Director NameMr Henry David Langer
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(10 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 02 April 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hobbits Burton Hole Lane
Mill Hill Village
London
NW7 1AZ
Director NameRoger Melvyn Obrart
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1999(10 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 02 April 2002)
RoleIfa/Company Director
Correspondence Address6 Cranmer Close
Stanmore
Middlesex
HA7 2RS
Director NameJameson Edward Dodd
Date of BirthNovember 1932 (Born 91 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 January 1992(3 years after company formation)
Appointment Duration8 years, 2 months (resigned 28 March 2000)
RoleCompany Director
Correspondence Address3 Hillary House
Eldon Avenue
Borehamwood
Hertfordshire
WD6 1NJ
Director NameMr Alan Robert Stevens
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 1995)
RoleAccountant
Correspondence Address42 Wensleydale Road
Hampton
Middlesex
TW12 2LT
Secretary NameMrs Marilyn Florence Rolls
NationalityBritish
StatusResigned
Appointed16 January 1992(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address46 Belvedere Gardens
West Molesey
Surrey
KT8 2TD
Secretary NameMr Alan Robert Stevens
NationalityBritish
StatusResigned
Appointed30 November 1995(6 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 March 1999)
RoleCompany Director
Correspondence Address42 Wensleydale Road
Hampton
Middlesex
TW12 2LT

Location

Registered AddressPyramid House
956 High Road
Finchley London
N12 9RX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Current Liabilities£10

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2001First Gazette notice for compulsory strike-off (1 page)
7 August 2001First Gazette notice for compulsory strike-off (1 page)
8 November 2000Registered office changed on 08/11/00 from: pyramid house 956 high road london N12 9RX (1 page)
24 July 2000Director resigned (1 page)
10 July 2000Return made up to 16/01/00; full list of members (7 pages)
10 May 2000Director resigned (1 page)
18 February 2000Return made up to 16/01/99; full list of members (6 pages)
30 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999New director appointed (2 pages)
23 November 1999Ad 01/09/99--------- £ si [email protected] £ ic 2/2 (2 pages)
15 November 1999Return made up to 16/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 1999New director appointed (3 pages)
26 March 1999Secretary resigned (1 page)
26 March 1999Registered office changed on 26/03/99 from: 42 wensleydale road hampton middx TW12 2LT (1 page)
26 March 1999New secretary appointed (2 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
5 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
6 August 1997Return made up to 16/01/97; no change of members (4 pages)
1 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
18 April 1996Return made up to 16/01/96; no change of members (4 pages)
18 December 1995New secretary appointed;director resigned (2 pages)
18 December 1995Secretary resigned (2 pages)
13 June 1995Return made up to 16/01/95; full list of members (4 pages)
4 April 1995Return made up to 16/01/94; full list of members (6 pages)