Company NameKaystone (UK) Limited
Company StatusDissolved
Company Number07836370
CategoryPrivate Limited Company
Incorporation Date7 November 2011(12 years, 5 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NameKaystone Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Gyavira Osuji
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityNigerian
StatusClosed
Appointed07 November 2011(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address120 Moorgate
3rd Floor
London
EC2M 6UR

Location

Registered Address120 Moorgate
3rd Floor
London
EC2M 6UR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gyavira Osuji
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,153
Cash£2,425
Current Liabilities£4,874

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
10 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
25 February 2016Total exemption small company accounts made up to 30 November 2014 (7 pages)
25 February 2016Total exemption small company accounts made up to 30 November 2014 (7 pages)
13 January 2016Registered office address changed from C/O Icars Mini Cabs 4 Western Road Romford RM1 3JT to C/O Pureace Solutions Limited 120 Moorgate 3rd Floor London EC2M 6UR on 13 January 2016 (1 page)
13 January 2016Registered office address changed from C/O Icars Mini Cabs 4 Western Road Romford RM1 3JT to C/O Pureace Solutions Limited 120 Moorgate 3rd Floor London EC2M 6UR on 13 January 2016 (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
18 July 2014Company name changed kaystone properties LIMITED\certificate issued on 18/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-17
(3 pages)
18 July 2014Company name changed kaystone properties LIMITED\certificate issued on 18/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-17
(3 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Registered office address changed from 284 Heathway Dagenham Essex RM10 8QS on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 284 Heathway Dagenham Essex RM10 8QS on 17 July 2014 (1 page)
13 January 2014Annual return made up to 7 November 2013 with a full list of shareholders (3 pages)
13 January 2014Annual return made up to 7 November 2013 with a full list of shareholders (3 pages)
13 January 2014Annual return made up to 7 November 2013 with a full list of shareholders (3 pages)
4 December 2013Registered office address changed from 204 Collier Row Lane Romford RM5 3JB England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 204 Collier Row Lane Romford RM5 3JB England on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 204 Collier Row Lane Romford RM5 3JB England on 4 December 2013 (1 page)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
14 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)