Company NameKeyscreen Computing Limited
Company StatusDissolved
Company Number03113880
CategoryPrivate Limited Company
Incorporation Date13 October 1995(28 years, 5 months ago)
Dissolution Date10 October 2006 (17 years, 5 months ago)

Business Activity

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

Directors

Director NameGraham William Midwinter
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(2 weeks, 5 days after company formation)
Appointment Duration10 years, 11 months (closed 10 October 2006)
RoleComputer Analyst
Correspondence Address166 Upton Road South
Bexley
Kent
DA5 1RQ
Director NameLeanne Midwinter
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(2 weeks, 5 days after company formation)
Appointment Duration10 years, 11 months (closed 10 October 2006)
RoleSecretary
Correspondence Address166 Upton Road South
Bexley
Kent
DA5 1RQ
Secretary NameLeanne Midwinter
NationalityBritish
StatusClosed
Appointed01 November 1995(2 weeks, 5 days after company formation)
Appointment Duration10 years, 11 months (closed 10 October 2006)
RoleSecretary
Correspondence Address166 Upton Road South
Bexley
Kent
DA5 1RQ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2005 (18 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
17 May 2006Application for striking-off (1 page)
6 March 2006Accounting reference date shortened from 05/04/06 to 31/12/05 (1 page)
30 November 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
24 October 2005Return made up to 13/10/05; full list of members (2 pages)
8 December 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
30 November 2004Return made up to 13/10/04; full list of members (7 pages)
12 November 2003Return made up to 13/10/03; full list of members (7 pages)
30 September 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
8 March 2003Registered office changed on 08/03/03 from: 1ST floor chichester house chichester road southend on sea essex SS1 2JU (1 page)
26 October 2002Return made up to 13/10/02; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
28 October 2001Return made up to 13/10/01; full list of members (6 pages)
20 July 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
22 June 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 November 2000Return made up to 13/10/00; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
3 April 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
9 December 1999Return made up to 13/10/99; full list of members (6 pages)
15 June 1999Full accounts made up to 30 September 1998 (9 pages)
17 November 1998Return made up to 13/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 1998Registered office changed on 01/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
12 January 1998Full accounts made up to 30 September 1997 (10 pages)
28 October 1997Secretary's particulars changed;director's particulars changed (1 page)
28 October 1997Return made up to 13/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 December 1996Full accounts made up to 30 September 1996 (11 pages)
27 October 1996Return made up to 13/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1995New secretary appointed;new director appointed (2 pages)
10 November 1995Director resigned (2 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
10 November 1995New director appointed (2 pages)
10 November 1995Registered office changed on 10/11/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
10 November 1995Secretary resigned (2 pages)
13 October 1995Incorporation (12 pages)