Company NameKeyscheme Limited
Company StatusDissolved
Company Number03089412
CategoryPrivate Limited Company
Incorporation Date9 August 1995(28 years, 7 months ago)
Dissolution Date6 June 2000 (23 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Francis John Coma
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1995(1 month, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 06 June 2000)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address59 College Road
Epsom
Surrey
KT17 4HQ
Secretary NameCatherine Mary Coma
NationalityBritish
StatusClosed
Appointed03 October 1995(1 month, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 06 June 2000)
RoleCompany Director
Correspondence Address59 College Road
Epsom
Surrey
KT17 4HQ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed09 August 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address97 Judd Street
London
WC1H 9NE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
5 January 2000Application for striking-off (1 page)
13 December 1999Accounts for a small company made up to 30 September 1999 (7 pages)
3 September 1999Return made up to 09/08/99; no change of members (4 pages)
13 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
17 August 1998Return made up to 09/08/98; no change of members (4 pages)
28 January 1998Full accounts made up to 30 September 1997 (11 pages)
3 October 1997Return made up to 09/08/97; full list of members (5 pages)
2 October 1997Registered office changed on 02/10/97 from: 35 ballards lane london N3 1XW (1 page)
19 May 1997Full accounts made up to 30 September 1996 (11 pages)
16 September 1996Return made up to 09/08/96; full list of members (5 pages)
20 March 1996Director's particulars changed (1 page)
20 March 1996Secretary's particulars changed (2 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
3 November 1995Ad 03/10/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
26 October 1995Accounting reference date notified as 30/09 (1 page)
23 October 1995Registered office changed on 23/10/95 from: 31 church road hendon london NW4 4EB (1 page)