Company NameKeystart Marketing Limited
DirectorMichael Anthony Stone
Company StatusDissolved
Company Number03011754
CategoryPrivate Limited Company
Incorporation Date19 January 1995(29 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Secretary NameLillian Marguerite Ling
NationalityBritish
StatusCurrent
Appointed03 October 1995(8 months, 2 weeks after company formation)
Appointment Duration28 years, 6 months
RoleSecretary
Correspondence AddressEyston
The Green Borley
Sudbury
Suffolk
CO10 7AH
Director NameMichael Anthony Stone
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1996(1 year, 6 months after company formation)
Appointment Duration27 years, 9 months
RoleConsultant
Correspondence Address1 Hole Farm Cottage
Great Waldingfield
Sudbury
Suffolk
CO10 0TW
Director NameTracey Karen Abbott
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(8 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 July 1996)
RoleAdministrator
Correspondence Address5 Marlin Close
Dawes Heath
Benfleet
Essex
SS7 2TW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address20 Balcombe Street
Dorset Square
London
NW1 6NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 June 2005Dissolved (1 page)
22 March 1999Completion of winding up (1 page)
22 March 1999Dissolution deferment (1 page)
19 March 1997Order of court to wind up (1 page)
20 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
30 July 1996Director resigned (1 page)
30 July 1996New director appointed (2 pages)
22 April 1996Return made up to 19/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1995Accounting reference date notified as 30/09 (1 page)
18 October 1995Director resigned (2 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995Secretary resigned (2 pages)
18 October 1995Registered office changed on 18/10/95 from: planters st edmunds lane bures st mary suffolk CO8 5LA (1 page)
5 October 1995Registered office changed on 05/10/95 from: 788-790 finchley road london NW11 7UR (1 page)