Company NameKLM Digital Office Solutions Limited
Company StatusDissolved
Company Number03211053
CategoryPrivate Limited Company
Incorporation Date12 June 1996(27 years, 10 months ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NameKLM Copiers Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Sharon Elizabeth Yavuz
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2018(22 years after company formation)
Appointment Duration3 years, 10 months (closed 05 April 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameMr Barry Matthews
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2018(22 years after company formation)
Appointment Duration3 years, 10 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameAndreas Christoforou
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleAccountant
Correspondence Address34 Hendon Lane
Finchley
London
N3 1TT
Director NameAndroulla Menicos
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address268 Loughborough Road
Belgrave
Leicester
LE4 5LH
Secretary NameMaria Evagora
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Lancaster Avenue
Hadley Wood
Hertfordshire
EN4 0EX
Secretary NameKaren Alice Menicou
NationalityBritish
StatusResigned
Appointed12 June 1996(same day as company formation)
RoleSecretary
Correspondence Address2 Fullerton Way
Tadley
Hampshire
RG26 3YN
Director NameKaren Alice Menicou
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 05 March 1998)
RoleCompany Director
Correspondence Address2 Fullerton Way
Tadley
Hampshire
RG26 3YN
Secretary NameAndroulla Menicou
NationalityBritish
StatusResigned
Appointed01 October 1996(3 months, 3 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 31 May 2011)
RoleCompany Director
Correspondence AddressNissi House
Nissi House 10 Leaforos Ayia Napa, Xylophoau
Ayia Napa
Famagusta 5330
Cyprus
Director NameMenicos Menicou
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(1 year, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 April 2004)
RoleBusinessman
Correspondence Address7 Spinney Rise
Birstall
Leicester
LE4 3DY
Director NameMr Kyriacos Menicou
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(7 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13
The Beresford Centre, Wade Road
Basingstoke
Hampshire
RG24 8FA
Secretary NameMr Alexandros Menicou
StatusResigned
Appointed31 May 2011(14 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 June 2014)
RoleCompany Director
Correspondence AddressUnit 13
The Beresford Centre, Wade Road
Basingstoke
Hampshire
RG24 8FA
Director NameMr David Joseph Woodward
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(19 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 June 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 9 - 10 Victory Business Centre
Fleming Way
Isleworth
Middlesex
TW7 6DB
Director NameMr Paul Charles Norris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(22 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Leadenhall Market
London
EC3V 1LT

Contact

Websiteklmdigital.com
Email address[email protected]
Telephone07 468822349
Telephone regionMobile

Location

Registered Address72 Leadenhall Market
London
EC3V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15.2k at £1Metropole Finance & Properties LTD
76.15%
Ordinary A
4.8k at £1Kyriacos Menicou
23.80%
Ordinary A
10 at £1Kyriacos Menicou
0.05%
Ordinary B

Financials

Year2014
Net Worth£48,850
Cash£29,662
Current Liabilities£57,005

Accounts

Latest Accounts30 May 2020 (3 years, 10 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 May

Filing History

23 November 2017Accounts for a dormant company made up to 31 May 2017 (8 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
1 December 2016Full accounts made up to 31 May 2016 (12 pages)
23 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 20,010
(4 pages)
9 June 2016Previous accounting period extended from 31 December 2015 to 31 May 2016 (1 page)
8 June 2016Registered office address changed from Unit 13 the Beresford Centre, Wade Road Basingstoke Hampshire RG24 8FA to C/O Thp Limited Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT on 8 June 2016 (1 page)
9 November 2015Appointment of Mr David Woodward as a director on 30 October 2015 (2 pages)
6 November 2015Termination of appointment of Kyriacos Menicou as a director on 2 November 2015 (1 page)
6 November 2015Termination of appointment of Kyriacos Menicou as a director on 2 November 2015 (1 page)
1 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 20,010
(4 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 20,010
(4 pages)
7 July 2014Termination of appointment of Alexandros Menicou as a secretary (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
14 July 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
13 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
14 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
14 June 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 20,010
(4 pages)
3 June 2011Appointment of Mr Alexandros Menicou as a secretary (1 page)
3 June 2011Termination of appointment of Androulla Menicou as a secretary (1 page)
17 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
29 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (3 pages)
29 July 2010Director's details changed for Kyriacos Menicou on 15 October 2009 (2 pages)
19 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
17 June 2009Return made up to 12/06/09; full list of members (3 pages)
13 March 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
3 September 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
8 July 2008Return made up to 12/06/08; full list of members (3 pages)
28 August 2007Return made up to 12/06/07; full list of members (2 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
26 June 2006Return made up to 12/06/06; full list of members (2 pages)
18 May 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
15 September 2005Secretary's particulars changed (1 page)
15 September 2005Location of register of members (1 page)
15 September 2005Return made up to 12/06/05; full list of members (2 pages)
11 March 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
29 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2004Director resigned (1 page)
29 June 2004New director appointed (2 pages)
23 April 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
6 August 2003Ad 27/06/03--------- £ si 7900@1=7900 £ ic 12100/20000 (2 pages)
16 June 2003Return made up to 12/06/03; full list of members (6 pages)
10 December 2002Total exemption full accounts made up to 31 August 2002 (14 pages)
2 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
16 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2001Company name changed klm copiers LIMITED\certificate issued on 18/12/01 (2 pages)
4 December 2001Registered office changed on 04/12/01 from: 869 high road north finchley london N12 8QA (1 page)
26 July 2001Return made up to 12/06/01; full list of members (7 pages)
11 July 2001Secretary's particulars changed (1 page)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
15 January 2001Ad 27/10/00--------- £ si 10000@1=10000 £ ic 2100/12100 (2 pages)
7 September 2000Accounts for a small company made up to 31 August 1999 (6 pages)
14 June 2000Return made up to 12/06/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 31 August 1998 (5 pages)
21 October 1999Registered office changed on 21/10/99 from: 34 hendon lane finchley london N3 1TT (1 page)
16 June 1999Return made up to 12/06/99; full list of members (6 pages)
8 December 1998£ nc 1000/100000 11/11/98 (1 page)
8 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 December 1998Ad 11/11/98--------- £ si 1100@1=1100 £ ic 1000/2100 (2 pages)
29 September 1998Return made up to 12/06/98; full list of members (6 pages)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998Ad 05/03/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 April 1998Full accounts made up to 31 August 1997 (11 pages)
4 July 1997Return made up to 12/06/97; full list of members (6 pages)
31 January 1997New secretary appointed (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997Secretary resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
7 July 1996Secretary resigned (2 pages)
7 July 1996New secretary appointed (1 page)
7 July 1996Director resigned (2 pages)
7 July 1996New director appointed (1 page)
12 June 1996Incorporation (13 pages)