Company NameKeystroke Limited
Company StatusDissolved
Company Number02595171
CategoryPrivate Limited Company
Incorporation Date25 March 1991(33 years, 1 month ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrew Cumming
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1992(1 year after company formation)
Appointment Duration10 years, 5 months (closed 27 August 2002)
RoleComputer Analyst
Correspondence AddressFlat 1
84 Middlesex Street
London
E1 7EZ
Director NameSuzanne Patricia Cumming
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(1 year, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 27 August 2002)
RoleSecretary
Correspondence Address23 St Andrews Way
Slough
SL1 5NH
Secretary NameSuzanne Patricia Cumming
NationalityBritish
StatusClosed
Appointed01 January 1993(1 year, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 27 August 2002)
RoleSecretary
Correspondence Address23 St Andrews Way
Slough
SL1 5NH
Secretary NamePaula Busher
NationalityBritish
StatusResigned
Appointed17 April 1991(3 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address5 Whinfell Close
Streatham
London
SW16 1QG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 March 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 1991(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressFlat 1
84 Middlesex Street
London
E1 7EZ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
18 May 2001Return made up to 25/03/01; full list of members (6 pages)
18 September 2000Full accounts made up to 31 March 2000 (9 pages)
20 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2000Registered office changed on 20/04/00 from: 5 whinfell close riggindale road streatham london SW16 1QG (1 page)
21 December 1999Full accounts made up to 31 March 1999 (9 pages)
27 April 1999Return made up to 25/03/99; no change of members (4 pages)
17 December 1998Full accounts made up to 31 March 1998 (9 pages)
27 August 1997Full accounts made up to 31 March 1997 (9 pages)
1 May 1997Return made up to 25/03/97; full list of members (6 pages)
17 October 1996Full accounts made up to 31 March 1996 (9 pages)
29 April 1996Return made up to 25/03/96; full list of members (6 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
15 March 1995Return made up to 25/03/95; no change of members
  • 363(287) ‐ Registered office changed on 15/03/95
(4 pages)