London
W4 3HR
Secretary Name | Guernsey Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 June 1996(same day as company formation) |
Correspondence Address | Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR |
Director Name | Nigel Charles Evans |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 August 2007) |
Role | Company Director |
Correspondence Address | 12 Langham Place Burlington Lane London W4 2QL |
Director Name | Mr Alastair Matthew Cunningham |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 June 2013) |
Role | Businessman |
Country of Residence | Cyprus |
Correspondence Address | Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR |
Director Name | Mr Paul Roger Dudley Hodgkinson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(17 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR |
Director Name | Farrel Investments Limited (Corporation) |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Correspondence Address | 20 Queen Frederica Street El Greco House Office 104 Nicosia Foreign Cyprus |
Director Name | Keystone Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2002(5 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 20 February 2018) |
Correspondence Address | Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR |
Registered Address | Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Keystone Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £565 |
Cash | £901,692 |
Current Liabilities | £1,219,475 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2018 | Withdrawal of a person with significant control statement on 5 April 2018 (2 pages) |
22 February 2018 | Appointment of Mr. Hernan Hillar as a director on 20 February 2018 (2 pages) |
22 February 2018 | Notification of Hernan Hillar as a person with significant control on 20 February 2018 (2 pages) |
21 February 2018 | Termination of appointment of Paul Roger Dudley Hodgkinson as a director on 20 February 2018 (1 page) |
21 February 2018 | Termination of appointment of Keystone Investments Limited as a director on 20 February 2018 (1 page) |
25 January 2018 | Withdrawal of a person with significant control statement on 25 January 2018 (2 pages) |
25 January 2018 | Notification of a person with significant control statement (2 pages) |
4 January 2018 | Notification of a person with significant control statement (2 pages) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
7 July 2015 | Registered office address changed from Studio G3 Grove Park Studios 188 - 192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from Studio G3 Grove Park Studios 188 - 192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from Studio G3 Grove Park Studios 188 - 192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 7 July 2015 (1 page) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
19 June 2014 | Secretary's details changed for Guernsey Corporate Secretaries Limited on 19 June 2014 (1 page) |
19 June 2014 | Secretary's details changed for Guernsey Corporate Secretaries Limited on 19 June 2014 (1 page) |
19 June 2014 | Director's details changed for Keystone Investments Limited on 19 June 2014 (1 page) |
19 June 2014 | Director's details changed for Keystone Investments Limited on 19 June 2014 (1 page) |
5 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 July 2013 | Secretary's details changed for Guernsey Corporate Secretaries Limited on 23 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Secretary's details changed for Guernsey Corporate Secretaries Limited on 23 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 23 July 2013 (1 page) |
21 June 2013 | Termination of appointment of Alastair Cunningham as a director (1 page) |
21 June 2013 | Appointment of Mr Paul Roger Dudley Hodgkinson as a director (2 pages) |
21 June 2013 | Termination of appointment of Alastair Cunningham as a director (1 page) |
21 June 2013 | Appointment of Mr Paul Roger Dudley Hodgkinson as a director (2 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Director's details changed for Keystone Investments Limited on 22 June 2012 (2 pages) |
22 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Director's details changed for Keystone Investments Limited on 22 June 2012 (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Director's details changed for Keystone Investments Limited on 6 June 2011 (2 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Director's details changed for Keystone Investments Limited on 6 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Keystone Investments Limited on 6 June 2011 (2 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
27 August 2010 | Director's details changed for Keystone Investments Limited on 26 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Keystone Investments Limited on 26 August 2010 (2 pages) |
10 August 2010 | Registered office address changed from 186 Hammersmith Road London W6 7DJ on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from 186 Hammersmith Road London W6 7DJ on 10 August 2010 (1 page) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Secretary's details changed for Guernsey Corporate Secretaries Limited on 6 June 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Guernsey Corporate Secretaries Limited on 6 June 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Guernsey Corporate Secretaries Limited on 6 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Keystone Investments Limited on 6 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Keystone Investments Limited on 6 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Alastair Matthew Cunningham on 6 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Alastair Matthew Cunningham on 6 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Keystone Investments Limited on 6 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Alastair Matthew Cunningham on 6 June 2010 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
9 October 2009 | Appointment of Mr Alastair Matthew Cunningham as a director (2 pages) |
9 October 2009 | Appointment of Mr Alastair Matthew Cunningham as a director (2 pages) |
9 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
28 August 2008 | Return made up to 06/06/08; full list of members (3 pages) |
28 August 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
28 August 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
28 August 2008 | Return made up to 06/06/08; full list of members (3 pages) |
14 December 2007 | Return made up to 06/06/07; full list of members (2 pages) |
14 December 2007 | Secretary's particulars changed (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Return made up to 06/06/07; full list of members (2 pages) |
14 December 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Secretary's particulars changed (1 page) |
14 December 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
4 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
4 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
3 July 2006 | Return made up to 06/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 06/06/06; full list of members (2 pages) |
10 November 2005 | Resolutions
|
10 November 2005 | Resolutions
|
10 November 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
10 November 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
27 June 2005 | Return made up to 06/06/05; full list of members (2 pages) |
27 June 2005 | Return made up to 06/06/05; full list of members (2 pages) |
26 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
26 August 2004 | Return made up to 06/06/04; full list of members (7 pages) |
26 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
26 August 2004 | Resolutions
|
26 August 2004 | Resolutions
|
26 August 2004 | Return made up to 06/06/04; full list of members (7 pages) |
26 September 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
26 September 2003 | Resolutions
|
26 September 2003 | Resolutions
|
26 September 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
23 September 2003 | Return made up to 06/06/03; full list of members (7 pages) |
23 September 2003 | Return made up to 06/06/03; full list of members (7 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | New director appointed (2 pages) |
3 July 2003 | Return made up to 06/06/98; no change of members (6 pages) |
3 July 2003 | Return made up to 06/06/02; full list of members (8 pages) |
3 July 2003 | Resolutions
|
3 July 2003 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
3 July 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
3 July 2003 | Return made up to 06/06/98; no change of members (6 pages) |
3 July 2003 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
3 July 2003 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
3 July 2003 | Return made up to 06/06/99; no change of members (6 pages) |
3 July 2003 | Return made up to 06/06/01; no change of members (6 pages) |
3 July 2003 | Resolutions
|
3 July 2003 | Resolutions
|
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
3 July 2003 | Return made up to 06/06/01; no change of members (6 pages) |
3 July 2003 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
3 July 2003 | Resolutions
|
3 July 2003 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
3 July 2003 | Return made up to 06/06/00; full list of members (8 pages) |
3 July 2003 | Company name changed the jaguar investments (uk) limi ted\certificate issued on 03/07/03 (2 pages) |
3 July 2003 | Resolutions
|
3 July 2003 | Return made up to 06/06/02; full list of members (8 pages) |
3 July 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
3 July 2003 | Return made up to 06/06/99; no change of members (6 pages) |
3 July 2003 | Resolutions
|
3 July 2003 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
3 July 2003 | Resolutions
|
3 July 2003 | Resolutions
|
3 July 2003 | Resolutions
|
3 July 2003 | Company name changed the jaguar investments (uk) limi ted\certificate issued on 03/07/03 (2 pages) |
3 July 2003 | Resolutions
|
3 July 2003 | Return made up to 06/06/00; full list of members (8 pages) |
2 July 2003 | Restoration by order of the court (1 page) |
2 July 2003 | Restoration by order of the court (1 page) |
7 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
18 August 1997 | Resolutions
|
18 August 1997 | Return made up to 06/06/97; full list of members (5 pages) |
18 August 1997 | Resolutions
|
18 August 1997 | Return made up to 06/06/97; full list of members (5 pages) |
18 August 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
18 August 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
6 June 1996 | Incorporation (16 pages) |
6 June 1996 | Incorporation (16 pages) |