Company NameJ.Kleiner & Sons Limited
Company StatusDissolved
Company Number00249863
CategoryPrivate Limited Company
Incorporation Date31 July 1930(93 years, 9 months ago)
Dissolution Date23 July 1996 (27 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAudrey Pei Fung Chow
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(60 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 23 July 1996)
RoleFinancial Advisor
Correspondence Address57 Beacon Hill Road
Fifth Floor Flat A
Kowloon
Hong Kong
Director NameDonald Huk Keung Chow
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(60 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 23 July 1996)
RoleWholesale Merchant
Correspondence Address12a 3 Eastbourne Road
Kowloon
Hong Kong
Director NameKwong Yin Yuen
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(60 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 23 July 1996)
RoleShipping Manager
Correspondence AddressUnit G 16/Fl L Der Industrial Centr
188 Texaco Road
Tsuen Wan
Honghong
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed10 May 1993(62 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 23 July 1996)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameMr Maurice Barnett
NationalityBritish
StatusResigned
Appointed10 May 1991(60 years, 9 months after company formation)
Appointment Duration2 years (resigned 10 May 1993)
RoleCompany Director
Correspondence Address5 Green Wood
Wimbledon
London
SW19 6QH

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End29 December

Filing History

23 July 1996Final Gazette dissolved via voluntary strike-off (1 page)
20 February 1996Application for striking-off (1 page)
22 May 1995Return made up to 10/05/95; full list of members (14 pages)
15 December 1994Registered office changed on 15/12/94 from: 22 melton street london NW1 2BW (1 page)
28 October 1994Full accounts made up to 31 December 1993 (11 pages)
22 July 1994Registered office changed on 22/07/94 from: 401 st john st london EC1V 4LH (2 pages)
31 May 1994Return made up to 10/05/94; full list of members (7 pages)
20 August 1993Full accounts made up to 31 December 1992 (10 pages)
28 May 1993Return made up to 10/05/93; full list of members (7 pages)
28 May 1993Registered office changed on 28/05/93 from: 283 mayall koad, hekne hill, london SE24 0PQ (1 page)
28 May 1993Secretary resigned;new secretary appointed (2 pages)
25 February 1993Ad 31/12/92--------- £ si 420000@1=420000 £ ic 175000/595000 (2 pages)
25 February 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 February 1993Nc inc already adjusted 25/11/92 (1 page)
13 July 1992Auditor's resignation (1 page)
30 April 1992Return made up to 10/05/92; full list of members (5 pages)
2 April 1992Full accounts made up to 30 June 1991 (11 pages)
16 July 1991Accounting reference date shortened from 31/12 to 30/06 (1 page)
5 July 1991Return made up to 10/05/91; no change of members (6 pages)
5 July 1991Full accounts made up to 31 December 1990 (11 pages)
29 August 1990Full accounts made up to 31 December 1989 (11 pages)
29 August 1990Return made up to 10/05/90; full list of members (4 pages)
20 March 1990Director resigned;new director appointed (2 pages)
28 June 1989Return made up to 13/06/89; full list of members (4 pages)
28 June 1989Full accounts made up to 31 December 1988 (11 pages)
7 February 1989Full accounts made up to 31 December 1987 (11 pages)
25 January 1989Return made up to 29/12/88; full list of members (5 pages)
12 January 1989Wd 14/12/88 ad 15/12/88--------- £ si 75000@1=75000 £ ic 25000/100000 (2 pages)
12 January 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 January 1989Nc inc already adjusted (1 page)
1 March 1988Full accounts made up to 31 December 1986 (11 pages)
1 March 1988Return made up to 29/12/87; full list of members (4 pages)
2 April 1987Full accounts made up to 31 December 1985 (11 pages)
17 February 1987Return made up to 31/12/86; full list of members (4 pages)
4 February 1987Particulars of mortgage/charge (3 pages)
5 July 1986Return made up to 25/02/85; full list of members (4 pages)