Company NameKeyboard Limited
DirectorsGraham Alan Berry and Peter Robert Symonds
Company StatusDissolved
Company Number04550843
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Alan Berry
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed02 October 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Mount
Deerfold Birtley
Bucknell
Salop
SY7 0EF
Wales
Director NamePeter Robert Symonds
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenacre
Hyde Lane, Danbury
Chelmsford
CM3 4LW
Secretary NameMr Graham Alan Berry
NationalityEnglish
StatusCurrent
Appointed02 October 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Mount
Deerfold Birtley
Bucknell
Salop
SY7 0EF
Wales
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address7-9 Springwood Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2YN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Financials

Year2014
Net Worth£1,923,533
Cash£104,470
Current Liabilities£7,015,920

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

12 July 2007Dissolved (1 page)
12 April 2007Return of final meeting of creditors (1 page)
24 November 2004Appointment of a liquidator (2 pages)
23 September 2004Order of court to wind up (2 pages)
9 March 2004Re-registration of Memorandum and Articles (9 pages)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2004Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
9 March 2004Application for reregistration from PLC to private (1 page)
13 February 2004Registered office changed on 13/02/04 from: 41-43 castle street high wycombe buckinghamshire HP13 6RU (1 page)
18 November 2003Certificate of authorisation to commence business and borrow (1 page)
18 November 2003Application to commence business (2 pages)
7 November 2003Return made up to 02/10/03; full list of members (7 pages)
7 October 2003Group of companies' accounts made up to 31 March 2003 (15 pages)
2 October 2003Ad 31/03/03--------- £ si 500000@1 (2 pages)
21 May 2003Ad 31/03/03--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages)
21 May 2003Statement of affairs (2 pages)
21 May 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
10 February 2003Registered office changed on 10/02/03 from: langley house park road east finchley london N2 8EX (1 page)
11 November 2002New director appointed (3 pages)
11 November 2002Director resigned (1 page)
11 November 2002Registered office changed on 11/11/02 from: the studio saint nicholas close, elstree herts WD6 3EW (1 page)
11 November 2002New secretary appointed;new director appointed (2 pages)
11 November 2002Secretary resigned;director resigned (2 pages)