Company NameKliff Limited
Company StatusDissolved
Company Number03646621
CategoryPrivate Limited Company
Incorporation Date8 October 1998(25 years, 6 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameOluwarantimi Adeyinka Dosumu
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1998(1 week, 2 days after company formation)
Appointment Duration8 years, 11 months (closed 11 September 2007)
RoleIT Consultant
Correspondence Address14 Hamleton Terrace
Flamstead Road
Dagenham
Essex
RM9 4HJ
Secretary NameAdedeji Dosumy
NationalityNigerian
StatusClosed
Appointed01 July 2002(3 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 11 September 2007)
RoleComputer Analyst
Correspondence Address14 Hamleton Terrace
Dagenham
Essex
RM9 4HJ
Secretary NameOsaro Kpenosen Aiyamenkhue
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address126 Woodville Road
Thornton Heath
Surrey
CR7 8LL
Secretary NameMiss Ebun-Oluwa Adejoke Togun
NationalityBritish
StatusResigned
Appointed23 October 1998(2 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2001)
RoleI.T.Consultant
Correspondence Address14 Hamleton Terrace
Flamstead Road
Dagenham
Essex
RM9 4HJ
Director NameZitrone Limited (Corporation)
Date of BirthFebruary 1998 (Born 26 years ago)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address332 New Cross Road
London
SE14 6AG
Secretary NameXanten Limited (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address332 New Cross Road
London
SE14 6AG

Location

Registered AddressRivington House
82 Great Eastern Street
London
EC2A 3JF
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,574
Current Liabilities£3,065

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2006Return made up to 08/10/05; full list of members (6 pages)
23 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 October 2004Return made up to 08/10/04; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 November 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 October 2003Return made up to 08/10/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 30 September 2001 (5 pages)
20 December 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 2002Registered office changed on 19/08/02 from: 14 hamleton terrace flamstead road dagenham essex RM9 4HJ (2 pages)
19 August 2002New secretary appointed (2 pages)
14 June 2002Secretary resigned (1 page)
10 October 2001Return made up to 08/10/01; full list of members (6 pages)
18 June 2001Full accounts made up to 30 September 2000 (13 pages)
5 October 2000Return made up to 08/10/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
19 April 2000Registered office changed on 19/04/00 from: 33 conington road upstairs flat lewisham london SE13 7LH (1 page)
30 November 1999Return made up to 08/10/99; full list of members (6 pages)
15 June 1999Registered office changed on 15/06/99 from: 62A branksome road london SW2 5JA (1 page)
25 February 1999Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
9 November 1998New secretary appointed (2 pages)
26 October 1998Secretary resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Registered office changed on 26/10/98 from: 332 new cross road london SE14 6AG (1 page)
26 October 1998Secretary resigned (1 page)
26 October 1998New director appointed (2 pages)
8 October 1998Incorporation (26 pages)