Company NameKlestro Limited
Company StatusDissolved
Company Number00399000
CategoryPrivate Limited Company
Incorporation Date1 October 1945(78 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameJoy Karen Blum
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1991(45 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressAppartment 9c
255 West 88th Street
New York
Ny10024
Director NameDavid Philip Schonberg
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1991(45 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address16a King George Street
Jerusalem
94229
Director NameSteven Schonberg
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1991(45 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address43 Sherwood Road
London
NW4 1AE
Director NameZygmunt Schonberg
Date of BirthMay 1904 (Born 120 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1991(45 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address36 Manor House Drive
London
NW6 7DQ
Secretary NameZygmunt Schonberg
NationalityBritish
StatusCurrent
Appointed26 February 1991(45 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address36 Manor House Drive
London
NW6 7DQ

Location

Registered AddressPO Box 553
30 Eastbourne Terrace
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

18 February 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
18 February 1998Liquidators statement of receipts and payments (5 pages)
14 January 1998Liquidators statement of receipts and payments (5 pages)
29 July 1997Liquidators statement of receipts and payments (5 pages)
4 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 1996Appointment of a voluntary liquidator (1 page)
4 July 1996Registered office changed on 04/07/96 from: 4TH floor 37 bowater road westminster industrial estate woolwich london SE18 5TF (1 page)
14 June 1996Auditor's resignation (1 page)
4 April 1996Return made up to 26/02/96; full list of members (6 pages)
29 February 1996Accounts for a small company made up to 28 February 1995 (8 pages)
25 May 1995Accounts for a small company made up to 28 February 1994 (7 pages)
25 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1995Return made up to 26/02/95; full list of members (12 pages)