Company NameMasterkey Systems Limited
Company StatusDissolved
Company Number02681482
CategoryPrivate Limited Company
Incorporation Date27 January 1992(32 years, 3 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Michael Robert Pigrome
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(4 days after company formation)
Appointment Duration30 years (closed 08 February 2022)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address1749 London Road
Leigh-On-Sea
Essex
SS9 2SW
Director NameMrs Gillian Bristow
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address28 Kings Parade
Soham
Ely
Cambs
CB7 5AR
Director NameMrs Madeliene Lorraine Cowlan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Secretary NameMrs Gillian Bristow
NationalityBritish
StatusResigned
Appointed27 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address28 Kings Parade
Soham
Ely
Cambs
CB7 5AR
Secretary NameMr Dennis Alfred Pigrome
NationalityBritish
StatusResigned
Appointed31 January 1992(4 days after company formation)
Appointment Duration16 years, 7 months (resigned 04 September 2008)
RoleCompany Director
Correspondence Address16 Rodbridge Drive
Southend On Sea
Essex
SS1 3DF

Contact

Websitecustomitsolutions.co.uk
Telephone01702 826757
Telephone regionSouthend-on-Sea

Location

Registered Address1749 London Road
Leigh-On-Sea
Essex
SS9 2SW
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Michael Robert Pigrome
100.00%
Ordinary

Financials

Year2014
Net Worth£115,027
Cash£94,756
Current Liabilities£12,914

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

8 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2021First Gazette notice for voluntary strike-off (1 page)
15 November 2021Application to strike the company off the register (3 pages)
1 November 2021Micro company accounts made up to 31 January 2021 (5 pages)
4 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
10 December 2020Micro company accounts made up to 31 January 2020 (5 pages)
30 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
5 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
7 February 2018Confirmation statement made on 27 January 2018 with updates (3 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
7 November 2016Register inspection address has been changed from Ground Floor Office Suite 6 Sylvan Court Laindon Basildon Essex SS15 6TU United Kingdom to 12 High Street Stanford-Le-Hope SS17 0EY (1 page)
7 November 2016Register inspection address has been changed from Ground Floor Office Suite 6 Sylvan Court Laindon Basildon Essex SS15 6TU United Kingdom to 12 High Street Stanford-Le-Hope SS17 0EY (1 page)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
3 November 2015Register(s) moved to registered inspection location Ground Floor Office Suite 6 Sylvan Court Laindon Basildon Essex SS15 6TU (1 page)
3 November 2015Register(s) moved to registered inspection location Ground Floor Office Suite 6 Sylvan Court Laindon Basildon Essex SS15 6TU (1 page)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 February 2014Director's details changed for Mr Michael Robert Pigrome on 11 January 2014 (2 pages)
13 February 2014Director's details changed for Mr Michael Robert Pigrome on 11 January 2014 (2 pages)
13 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
13 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
4 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
26 January 2012Register inspection address has been changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH United Kingdom (1 page)
26 January 2012Register inspection address has been changed from Abacus House 7 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH United Kingdom (1 page)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
4 February 2010Director's details changed for Mr Michael Robert Pigrome on 27 January 2010 (2 pages)
4 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mr Michael Robert Pigrome on 27 January 2010 (2 pages)
4 February 2010Register inspection address has been changed (1 page)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 June 2009Registered office changed on 09/06/2009 from, 27A queens road, southend on sea, SS1 1LT (1 page)
9 June 2009Registered office changed on 09/06/2009 from, 27A queens road, southend on sea, SS1 1LT (1 page)
5 February 2009Return made up to 27/01/09; full list of members (3 pages)
5 February 2009Return made up to 27/01/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
15 October 2008Appointment terminated secretary dennis pigrome (1 page)
15 October 2008Appointment terminated secretary dennis pigrome (1 page)
4 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
4 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
8 February 2008Return made up to 27/01/08; full list of members (2 pages)
8 February 2008Return made up to 27/01/08; full list of members (2 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
9 February 2007Return made up to 27/01/07; full list of members (2 pages)
9 February 2007Return made up to 27/01/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
10 February 2006Director's particulars changed (1 page)
10 February 2006Location of register of members (1 page)
10 February 2006Return made up to 27/01/06; full list of members (2 pages)
10 February 2006Location of register of members (1 page)
10 February 2006Director's particulars changed (1 page)
10 February 2006Return made up to 27/01/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
1 April 2005Return made up to 27/01/05; full list of members (6 pages)
1 April 2005Return made up to 27/01/05; full list of members (6 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
13 February 2004Return made up to 27/01/04; full list of members (6 pages)
13 February 2004Return made up to 27/01/04; full list of members (6 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
14 February 2003Return made up to 27/01/03; full list of members (6 pages)
14 February 2003Return made up to 27/01/03; full list of members (6 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
13 February 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
20 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
21 February 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
17 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
15 February 1999Return made up to 27/01/99; full list of members (6 pages)
15 February 1999Return made up to 27/01/99; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
21 October 1998Registered office changed on 21/10/98 from: 589 london road, westcliff on sea, essex, sso 9PQ (1 page)
21 October 1998Registered office changed on 21/10/98 from: 589 london road, westcliff on sea, essex, sso 9PQ (1 page)
5 March 1998Return made up to 27/01/98; no change of members (4 pages)
5 March 1998Return made up to 27/01/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (4 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (4 pages)
27 February 1997Return made up to 27/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 February 1997Return made up to 27/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (4 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (4 pages)
17 February 1996Return made up to 27/01/96; full list of members (6 pages)
17 February 1996Return made up to 27/01/96; full list of members (6 pages)
13 March 1995Return made up to 27/01/95; no change of members (4 pages)
13 March 1995Return made up to 27/01/95; no change of members (4 pages)