Company NameKlan Accessories Ltd.
Company StatusDissolved
Company Number00547816
CategoryPrivate Limited Company
Incorporation Date16 April 1955(69 years ago)
Dissolution Date16 April 2013 (11 years ago)
Previous NameKlan Belts Limited

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameMr Roger Kay
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1991(35 years, 10 months after company formation)
Appointment Duration22 years, 2 months (closed 16 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Woburn Close
Bushey
Watford
Hertfordshire
WD23 4XA
Director NameMrs Lisa Kay
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1992(36 years, 11 months after company formation)
Appointment Duration21 years (closed 16 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Woburn Close
Bushey
Watford
Hertfordshire
WD23 4XA
Secretary NameMrs Lisa Kay
NationalityBritish
StatusClosed
Appointed01 April 1992(36 years, 11 months after company formation)
Appointment Duration21 years (closed 16 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Woburn Close
Bushey
Watford
Hertfordshire
WD23 4XA
Director NameJulius Simon Kwasner
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1991(35 years, 10 months after company formation)
Appointment Duration18 years, 4 months (resigned 29 June 2009)
RoleCompany Director
Correspondence Address22 Harrowes Meade
Edgware
Middlesex
HA8 8RP
Secretary NameRoger Kay
NationalityBritish
StatusResigned
Appointed09 February 1991(35 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1992)
RoleCompany Director
Correspondence Address10 Richards Close
Bushey
Watford
Hertfordshire
WD2 3JB

Location

Registered AddressSt Martin's House
The Runway
South Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Shareholders

500 at 1Ms Lisa Kay
50.00%
Ordinary
500 at 1Roger Kay
50.00%
Ordinary

Financials

Year2014
Net Worth£89,741
Cash£151
Current Liabilities£324,661

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

16 April 2013Final Gazette dissolved following liquidation (1 page)
16 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013Final Gazette dissolved following liquidation (1 page)
16 January 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
16 January 2013Liquidators' statement of receipts and payments to 10 January 2013 (11 pages)
16 January 2013Liquidators statement of receipts and payments to 10 January 2013 (11 pages)
16 January 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
16 January 2013Liquidators' statement of receipts and payments to 10 January 2013 (11 pages)
6 January 2013Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 6 January 2013 (1 page)
6 January 2013Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 6 January 2013 (1 page)
6 January 2013Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 6 January 2013 (1 page)
15 November 2012Liquidators' statement of receipts and payments to 12 September 2012 (11 pages)
15 November 2012Liquidators statement of receipts and payments to 12 September 2012 (11 pages)
15 November 2012Liquidators' statement of receipts and payments to 12 September 2012 (11 pages)
3 January 2012Liquidators' statement of receipts and payments to 12 September 2011 (11 pages)
3 January 2012Liquidators statement of receipts and payments to 12 September 2011 (11 pages)
3 January 2012Liquidators' statement of receipts and payments to 12 September 2011 (11 pages)
22 November 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 November 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 November 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 November 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-13
(1 page)
1 October 2010Statement of affairs with form 4.19 (6 pages)
1 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-13
(1 page)
1 October 2010Statement of affairs with form 4.19 (6 pages)
1 October 2010Appointment of a voluntary liquidator (1 page)
1 October 2010Appointment of a voluntary liquidator (1 page)
1 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2010Registered office address changed from 22 Harrowes Meade Edgware Mddx HA8 8RP on 20 August 2010 (2 pages)
20 August 2010Registered office address changed from 22 Harrowes Meade Edgware Mddx HA8 8RP on 20 August 2010 (2 pages)
9 March 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 1,000
(5 pages)
9 March 2010Termination of appointment of Julius Kwasner as a director (1 page)
9 March 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 1,000
(5 pages)
9 March 2010Annual return made up to 9 February 2010 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 1,000
(5 pages)
9 March 2010Termination of appointment of Julius Kwasner as a director (1 page)
9 March 2010Director's details changed for Roger Kay on 9 February 2010 (2 pages)
9 March 2010Director's details changed for Lisa Kay on 9 February 2010 (2 pages)
9 March 2010Director's details changed for Lisa Kay on 9 February 2010 (2 pages)
9 March 2010Director's details changed for Roger Kay on 9 February 2010 (2 pages)
9 March 2010Director's details changed for Roger Kay on 9 February 2010 (2 pages)
9 March 2010Director's details changed for Lisa Kay on 9 February 2010 (2 pages)
2 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
2 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
17 February 2009Return made up to 09/02/09; full list of members (4 pages)
17 February 2009Return made up to 09/02/09; full list of members (4 pages)
22 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
22 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
7 March 2008Return made up to 09/02/08; full list of members (4 pages)
7 March 2008Return made up to 09/02/08; full list of members (4 pages)
30 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
30 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
19 March 2007Return made up to 09/02/07; full list of members (7 pages)
19 March 2007Return made up to 09/02/07; full list of members (7 pages)
10 March 2006Return made up to 09/02/06; full list of members (7 pages)
10 March 2006Return made up to 09/02/06; full list of members (7 pages)
15 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
15 December 2005Accounts for a small company made up to 30 June 2005 (6 pages)
11 March 2005Return made up to 09/02/05; full list of members (7 pages)
11 March 2005Return made up to 09/02/05; full list of members (7 pages)
8 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
8 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
16 March 2004Return made up to 09/02/04; full list of members (7 pages)
16 March 2004Return made up to 09/02/04; full list of members (7 pages)
10 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
10 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
2 March 2003Return made up to 09/02/03; full list of members (7 pages)
2 March 2003Return made up to 09/02/03; full list of members (7 pages)
22 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
22 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
15 March 2002Return made up to 09/02/02; full list of members (7 pages)
15 March 2002Return made up to 09/02/02; full list of members (7 pages)
22 March 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
22 March 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
7 March 2001Return made up to 09/02/01; full list of members (7 pages)
7 March 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
9 March 2000Return made up to 09/02/00; full list of members (7 pages)
9 March 2000Return made up to 09/02/00; full list of members (7 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 March 1999Return made up to 09/02/99; full list of members (6 pages)
2 March 1999Return made up to 09/02/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 March 1998Return made up to 09/02/98; full list of members (6 pages)
10 March 1998Return made up to 09/02/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 March 1997Return made up to 09/02/97; full list of members (6 pages)
3 March 1997Return made up to 09/02/97; full list of members (6 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
29 February 1996Return made up to 09/02/96; full list of members (6 pages)
29 February 1996Return made up to 09/02/96; full list of members (6 pages)
22 January 1996Full accounts made up to 31 March 1995 (8 pages)
22 January 1996Full accounts made up to 31 March 1995 (8 pages)
16 April 1992Dir / sec appoint / resign (2 pages)
16 April 1992Dir / sec appoint / resign (2 pages)
14 April 1992Secretary resigned;new secretary appointed;new director appointed (2 pages)
10 February 1988Secretary resigned;new secretary appointed;director resigned (3 pages)
10 February 1988Secretary resigned;new secretary appointed;director resigned (3 pages)
24 April 1987Return made up to 13/03/87; full list of members (4 pages)
24 April 1987Return made up to 13/03/87; full list of members (4 pages)
16 April 1955Incorporation (11 pages)
16 April 1955Incorporation (11 pages)