Company NameKeypad Business Solutions Ltd
Company StatusDissolved
Company Number03358416
CategoryPrivate Limited Company
Incorporation Date23 April 1997(27 years ago)
Dissolution Date5 February 2002 (22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameMichael Robert Gresty
NationalityBritish
StatusClosed
Appointed01 May 1997(1 week, 1 day after company formation)
Appointment Duration4 years, 9 months (closed 05 February 2002)
RoleAccountant
Correspondence Address6 Wolseley Avenue
London
SW19 8BQ
Director NameGerry Comninos
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1997(4 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months (closed 05 February 2002)
RoleAccounting
Correspondence Address75 Swaby Road
London
SW18 3PJ
Director NamePiccadilly Company Formations Ltd. (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD
Secretary NamePiccadilly Company Services Ltd. (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD

Location

Registered Address75 Swaby Road
London
SW18 3PJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Financials

Year2014
Turnover£13,679
Net Worth£298
Cash£15,097
Current Liabilities£16,438

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

5 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2001First Gazette notice for compulsory strike-off (1 page)
23 May 2000Return made up to 23/04/00; full list of members (6 pages)
28 February 2000Full accounts made up to 30 April 1999 (10 pages)
8 July 1999Return made up to 23/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1999Registered office changed on 05/05/99 from: 398A garratt lane london SW18 4HP (1 page)
25 February 1999Full accounts made up to 30 April 1998 (8 pages)
5 January 1999New secretary appointed (2 pages)
5 January 1999Return made up to 23/04/98; full list of members (6 pages)
5 January 1999Compulsory strike-off action has been discontinued (1 page)
5 January 1999Director's particulars changed (1 page)
10 December 1998Registered office changed on 10/12/98 from: 236 sellincourt road tooting london SW17 9SB (1 page)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Secretary resigned (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997Registered office changed on 06/06/97 from: 213 piccadilly london W1V 9LD (1 page)
23 April 1997Incorporation (11 pages)