Company NameKlara Limited
Company StatusDissolved
Company Number02839288
CategoryPrivate Limited Company
Incorporation Date26 July 1993(30 years, 9 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NameLimco Twenty Nine Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameZeinab Lowe
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2004(11 years, 1 month after company formation)
Appointment Duration16 years, 1 month (closed 20 October 2020)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAvenue House
55 The Avenue
St Margaret'S
Middlesex
TW1 1QU
Secretary NameMr Khaled Lowe
StatusClosed
Appointed24 April 2019(25 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 20 October 2020)
RoleCompany Director
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameMr Omar Lowe
StatusClosed
Appointed24 April 2019(25 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 20 October 2020)
RoleCompany Director
Correspondence AddressNew Derwent House
London
WC1X 8TA
Director NameMr Anthony Peter Ridge
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Moorgate
York
North Yorkshire
YO24 4HP
Secretary NameMr Colin Andrew Lindsay
NationalityBritish
StatusResigned
Appointed26 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Courtyard
Bishopthorpe
York
North Yorkshire
YO23 2RD
Director NameMark Julian Lowe
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(7 months, 1 week after company formation)
Appointment Duration12 years, 7 months (resigned 18 October 2006)
RoleCompany Director
Correspondence AddressLe Chateau Perigord - Apt 302
6, Lacets St. Leon
98000 Monte Carlo
France
Director NamePaul Lowe
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(7 months, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 07 September 2004)
RoleProfessional Translator
Correspondence Address1 Fairfield Lane
Farnham Royal
Slough
SL2 3BX
Secretary NameMark Julian Lowe
NationalityBritish
StatusResigned
Appointed04 March 1994(7 months, 1 week after company formation)
Appointment Duration12 years, 7 months (resigned 18 October 2006)
RoleCompany Director
Correspondence AddressLe Chateau Perigord - Apt 302
6, Lacets St. Leon
98000 Monte Carlo
France
Secretary NameMr Nicholas Ind Headly
NationalityBritish
StatusResigned
Appointed18 October 2006(13 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 22 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Goosenford
Cheddon Fitzpaine
Taunton
Somerset
TA2 8LJ

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Mark Julian Lowe
50.00%
Ordinary
1 at £1Zeinab Lowe
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£122

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
16 June 2020Application to strike the company off the register (3 pages)
16 August 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
2 August 2019Secretary's details changed for Mr Khaled Lowe on 2 May 2019 (1 page)
2 August 2019Termination of appointment of Nicholas Ind Headly as a secretary on 22 March 2019 (1 page)
2 May 2019Appointment of Mr Khaled Lowe as a secretary on 24 April 2019 (2 pages)
2 May 2019Appointment of Mr Omar Lowe as a secretary on 24 April 2019 (2 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
17 August 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
31 August 2017Change of details for Mr Mark Julian Lowe as a person with significant control on 17 August 2017 (2 pages)
31 August 2017Change of details for Mr Mark Julian Lowe as a person with significant control on 17 August 2017 (2 pages)
30 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
30 August 2017Change of details for Mr Mark Julian Lowe as a person with significant control on 17 August 2017 (2 pages)
30 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
30 August 2017Change of details for Mr Mark Julian Lowe as a person with significant control on 17 August 2017 (2 pages)
9 September 2016Micro company accounts made up to 31 July 2016 (3 pages)
9 September 2016Micro company accounts made up to 31 July 2016 (3 pages)
4 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
6 August 2015Micro company accounts made up to 31 July 2015 (3 pages)
6 August 2015Micro company accounts made up to 31 July 2015 (3 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
14 August 2014Micro company accounts made up to 31 July 2014 (3 pages)
14 August 2014Micro company accounts made up to 31 July 2014 (3 pages)
1 August 2014Registered office address changed from 1St Floor New Derwent House 69-73 Theobalds Road London WC1X 8TA to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 1St Floor New Derwent House 69-73 Theobalds Road London WC1X 8TA to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 1St Floor New Derwent House 69-73 Theobalds Road London WC1X 8TA to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 August 2014 (1 page)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
15 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
3 August 2012Director's details changed for Zeinab Lowe on 26 July 2012 (2 pages)
3 August 2012Director's details changed for Zeinab Lowe on 26 July 2012 (2 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
5 May 2011Registered office address changed from 34-40 High Street Wanstead London E11 2RJ on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from 34-40 High Street Wanstead London E11 2RJ on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from 34-40 High Street Wanstead London E11 2RJ on 5 May 2011 (2 pages)
30 November 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
30 November 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
6 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
13 January 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
13 January 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
27 July 2009Return made up to 26/07/09; full list of members (3 pages)
27 July 2009Return made up to 26/07/09; full list of members (3 pages)
1 October 2008Accounts for a dormant company made up to 31 July 2008 (6 pages)
1 October 2008Accounts for a dormant company made up to 31 July 2008 (6 pages)
19 August 2008Return made up to 26/07/08; full list of members (3 pages)
19 August 2008Return made up to 26/07/08; full list of members (3 pages)
8 March 2008Registered office changed on 08/03/2008 from security house 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page)
8 March 2008Registered office changed on 08/03/2008 from security house 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page)
18 September 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
18 September 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
8 August 2007Return made up to 26/07/07; no change of members (6 pages)
8 August 2007Return made up to 26/07/07; no change of members (6 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006Secretary resigned;director resigned (1 page)
9 November 2006New secretary appointed (2 pages)
9 November 2006Secretary resigned;director resigned (1 page)
10 August 2006Return made up to 26/07/06; full list of members (7 pages)
10 August 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
10 August 2006Return made up to 26/07/06; full list of members (7 pages)
10 August 2006Accounts for a dormant company made up to 31 July 2006 (5 pages)
6 September 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
6 September 2005Return made up to 26/07/05; full list of members (7 pages)
6 September 2005Return made up to 26/07/05; full list of members (7 pages)
6 September 2005Accounts for a dormant company made up to 31 July 2005 (5 pages)
19 April 2005Registered office changed on 19/04/05 from: security house 2 romford road stratford london E15 4BZ (1 page)
19 April 2005Registered office changed on 19/04/05 from: security house 2 romford road stratford london E15 4BZ (1 page)
17 September 2004Secretary's particulars changed;director's particulars changed (1 page)
17 September 2004Secretary's particulars changed;director's particulars changed (1 page)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
14 September 2004Return made up to 26/07/04; full list of members (7 pages)
14 September 2004Accounts for a dormant company made up to 31 July 2004 (5 pages)
14 September 2004Accounts for a dormant company made up to 31 July 2004 (5 pages)
14 September 2004Return made up to 26/07/04; full list of members (7 pages)
18 August 2003Return made up to 26/07/03; full list of members (7 pages)
18 August 2003Accounts for a dormant company made up to 31 July 2003 (5 pages)
18 August 2003Accounts for a dormant company made up to 31 July 2003 (5 pages)
18 August 2003Return made up to 26/07/03; full list of members (7 pages)
2 September 2002Total exemption full accounts made up to 31 July 2002 (8 pages)
2 September 2002Total exemption full accounts made up to 31 July 2002 (8 pages)
19 August 2002Return made up to 26/07/02; full list of members (7 pages)
19 August 2002Return made up to 26/07/02; full list of members (7 pages)
13 August 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
13 August 2001Return made up to 26/07/01; full list of members (6 pages)
13 August 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
13 August 2001Return made up to 26/07/01; full list of members (6 pages)
16 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
10 August 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
28 September 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
28 September 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
11 August 1999Return made up to 26/07/99; no change of members (5 pages)
11 August 1999Return made up to 26/07/99; no change of members (5 pages)
26 October 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
26 October 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
7 September 1998Return made up to 26/07/98; no change of members (5 pages)
7 September 1998Return made up to 26/07/98; no change of members (5 pages)
28 October 1997Accounts for a dormant company made up to 31 July 1997 (2 pages)
28 October 1997Accounts for a dormant company made up to 31 July 1997 (2 pages)
2 September 1997Return made up to 26/07/97; full list of members (7 pages)
2 September 1997Return made up to 26/07/97; full list of members (7 pages)
26 November 1996Accounts for a dormant company made up to 31 July 1996 (2 pages)
26 November 1996Accounts for a dormant company made up to 31 July 1996 (2 pages)
15 August 1996Return made up to 26/07/96; no change of members (5 pages)
15 August 1996Return made up to 26/07/96; no change of members (5 pages)
27 November 1995Accounts for a dormant company made up to 31 July 1995 (2 pages)
27 November 1995Accounts for a dormant company made up to 31 July 1995 (2 pages)
7 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1995Return made up to 26/07/95; no change of members (6 pages)
14 August 1995Return made up to 26/07/95; no change of members (6 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
26 July 1993Incorporation (16 pages)
26 July 1993Incorporation (16 pages)