Company NameKeyjet Computer Services Limited
DirectorsAna Maria Elizabeth Gresham and Paul Gresham
Company StatusDissolved
Company Number02899826
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 1 month ago)

Business Activity

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

Directors

Director NameAna Maria Elizabeth Gresham
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1994(2 months, 1 week after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address6 Bruce Grove
Orpington
Kent
BR6 0HF
Director NamePaul Gresham
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1994(2 months, 1 week after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address6 Bruce Grove
Orpington
Kent
BR6 0HF
Secretary NameAna Maria Elizabeth Gresham
NationalityBritish
StatusCurrent
Appointed27 April 1994(2 months, 1 week after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address6 Bruce Grove
Orpington
Kent
BR6 0HF
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (28 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

7 December 1998Dissolved (1 page)
7 September 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
21 August 1997Appointment of a voluntary liquidator (2 pages)
21 August 1997Statement of affairs (4 pages)
21 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 1997Registered office changed on 27/07/97 from: abacus house 547 cranbrook road gants hill ilford essex IG2 6HE (1 page)
18 March 1996Return made up to 18/02/96; no change of members (4 pages)
13 October 1995Accounts for a small company made up to 30 April 1995 (3 pages)
31 March 1995Return made up to 18/02/95; full list of members (6 pages)