Company NameKLA (Airline Services) Limited
DirectorsLoraine Patricia Anderson and Robert Anderson
Company StatusDissolved
Company Number03493080
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLoraine Patricia Anderson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address15 Cartersmead Close
Horley
Surrey
RH6 9LG
Director NameRobert Anderson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address39 Limes Avenue
Horley
Surrey
RH6 9DG
Secretary NameKerry Lee Anderson
NationalityBritish
StatusCurrent
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address15 Tillotson Close
Maidenbower
Crawley
West Sussex
RH10 7WQ
Director NameAndrew Dann
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Borthwick Park
Orton Wistow
Peterborough
Cambridgeshire
PE2 6YY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address48 Langham Street
London
W1W 7AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£33,628
Cash£14,661
Current Liabilities£70,416

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 June 2006Dissolved (1 page)
28 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
28 March 2006Notice of ceasing to act as a voluntary liquidator (1 page)
11 January 2006Liquidators statement of receipts and payments (5 pages)
28 June 2005Liquidators statement of receipts and payments (5 pages)
22 December 2004Liquidators statement of receipts and payments (5 pages)
22 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 2003Statement of affairs (6 pages)
22 December 2003Appointment of a voluntary liquidator (1 page)
6 December 2003Registered office changed on 06/12/03 from: 61 highgate high street london N6 5JY (1 page)
3 April 2003Return made up to 15/01/03; full list of members (7 pages)
9 February 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
3 April 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
3 April 2002Total exemption small company accounts made up to 30 April 2000 (3 pages)
8 February 2002Return made up to 15/01/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
(6 pages)
26 February 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 February 2000Return made up to 15/01/00; full list of members (7 pages)
26 July 1999Accounts for a small company made up to 30 April 1999 (3 pages)
22 March 1999Return made up to 15/01/99; full list of members (6 pages)
22 March 1999Ad 15/01/98--------- £ si 98@1 (2 pages)
15 October 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
31 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
25 January 1998Director resigned (1 page)
15 January 1998Incorporation (17 pages)