Company NameKlient Information Systems Limited
Company StatusDissolved
Company Number03994694
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 11 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Chinnappan Asokan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Chadacre Avenue
Clayhall
Ilford
Essex
IG5 0JQ
Secretary NameMrs Sumadi Asokan
NationalityBritish
StatusClosed
Appointed16 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Chadacre Avenue
Ilford
Essex
IG5 0JQ
Director NameMrs Sumadi Asokan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2003(3 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 05 February 2008)
RoleManagerial (Retail)
Country of ResidenceUnited Kingdom
Correspondence Address9 Chadacre Avenue
Ilford
Essex
IG5 0JQ
Director NameKousalya Padala
Date of BirthDecember 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed12 November 2000(6 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 2002)
RoleSecretary
Correspondence Address4 Rosemary Drive
Redbridge
Ilford
Essex
IG4 5JD
Director NameMr Thiruvengadam Elangovan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Rosemary Drive
Redbridge
Ilford
Essex
IG4 5JD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Chadacre Avenue
Clay Hall
Ilford
Essex
IG5 0JQ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
18 May 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
2 August 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
18 July 2005Return made up to 16/05/05; full list of members (7 pages)
15 September 2004Return made up to 16/05/04; full list of members (7 pages)
15 September 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
12 July 2004New director appointed (1 page)
12 July 2004Return made up to 16/05/03; full list of members (7 pages)
6 April 2004Director resigned (1 page)
7 July 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
18 September 2002Director resigned (1 page)
19 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
13 February 2002New director appointed (2 pages)
31 July 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2000New director appointed (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000New secretary appointed (2 pages)
16 May 2000Incorporation (17 pages)