Company NameKeystone Estates Limited
Company StatusDissolved
Company Number02355756
CategoryPrivate Limited Company
Incorporation Date6 March 1989(35 years, 1 month ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLal Tikamdas Lalwani
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIndian
StatusClosed
Appointed08 June 1990(1 year, 3 months after company formation)
Appointment Duration12 years, 8 months (closed 04 February 2003)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address25 Hornby Close
Off Fellows Road
London
NW3 3JL
Director NameSoniya Bhagwan Israni
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1994(5 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 04 February 2003)
RoleBusiness Woman
Correspondence Address81 Avenue Road
St John's Wood
London
NW8 6JD
Director NameSushil Bhagwan Mirchandani
Date of BirthMay 1968 (Born 56 years ago)
NationalityIndian
StatusClosed
Appointed27 April 1994(5 years, 1 month after company formation)
Appointment Duration8 years, 9 months (closed 04 February 2003)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address51 Queens Grove
St Johns Wood
London
NW8 6EN
Secretary NameLal Tikamdas Lalwani
NationalityIndian
StatusClosed
Appointed30 September 1998(9 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 04 February 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Hornby Close
Off Fellows Road
London
NW3 3JL
Secretary NameMrs Elisabeth Watson
NationalityBritish
StatusResigned
Appointed08 April 1991(2 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address11 East View
Hadley Green
Barnet
Hertfordshire
EN5 5TL

Location

Registered AddressCrown House
108 Aldersgate Street
London
EC1A 4JQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Cash£39
Current Liabilities£333,054

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
9 September 2002Application for striking-off (1 page)
2 August 2001Accounts for a dormant company made up to 30 September 1999 (6 pages)
2 August 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
23 April 2001Return made up to 08/04/01; full list of members (7 pages)
13 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2000Director's particulars changed (1 page)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
8 June 1999Return made up to 08/04/99; no change of members (7 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998New secretary appointed (2 pages)
3 November 1998Accounts for a small company made up to 30 September 1997 (5 pages)
3 September 1998Return made up to 08/04/98; no change of members (5 pages)
10 October 1997Accounts for a small company made up to 30 September 1996 (6 pages)
17 April 1997Return made up to 08/04/97; full list of members (6 pages)
27 December 1996Accounting reference date extended from 31/03/96 to 30/09/96 (1 page)
3 May 1996Return made up to 08/04/96; no change of members (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
15 August 1995Return made up to 08/04/95; no change of members (6 pages)