Company NameKLM Computers Limited
Company StatusDissolved
Company Number02834211
CategoryPrivate Limited Company
Incorporation Date7 July 1993(30 years, 10 months ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Anitha Madhavan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Whitton Dene
Hounslow
Middlesex
TW3 2JX
Director NameMr Jay Madhavan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Whitton Dene
Hounslow
TW3 2JX
Secretary NameMr Jay Madhavan
NationalityBritish
StatusClosed
Appointed07 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Whitton Dene
Hounslow
TW3 2JX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address171 Whitton Dene
Hounslow
Middlesex
TW3 2JX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Financials

Year2014
Net Worth£52
Current Liabilities£5,431

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
7 July 2003Application for striking-off (1 page)
4 June 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
4 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
15 January 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 November 2000Full accounts made up to 30 April 2000 (9 pages)
16 November 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
17 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2000Full accounts made up to 30 April 1999 (9 pages)
29 January 1999Return made up to 31/12/98; full list of members (5 pages)
24 January 1999Full accounts made up to 30 April 1998 (9 pages)
14 July 1998Return made up to 07/07/98; full list of members (6 pages)
4 August 1997Full accounts made up to 30 April 1997 (9 pages)
18 July 1997Return made up to 07/07/97; full list of members (6 pages)
18 October 1996Full accounts made up to 30 April 1996 (10 pages)
10 July 1996Return made up to 07/07/96; no change of members (4 pages)
28 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
26 June 1995Return made up to 07/07/95; no change of members (6 pages)