Company NameKl Sales Limited
Company StatusDissolved
Company Number04042575
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 9 months ago)
Dissolution Date6 March 2007 (17 years, 2 months ago)
Previous NameHarold Radford Coachbuilders (London) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameBin Hassan Shahrolazhar
Date of BirthApril 1963 (Born 61 years ago)
NationalityMalaysian
StatusClosed
Appointed16 September 2002(2 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 06 March 2007)
RoleCompany Director
Correspondence AddressNo 10 Jln 14
Taman Selayangbaru
Batu Caves
68100
Malaysia
Secretary NameParamount Company Searches Limited (Corporation)
StatusClosed
Appointed28 July 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Director NameNigel Lawrence Hardie Cooch
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
3 Paddington Street
London
W1M 3LA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address8 Fairfax Mansions
Finchley Road
London
NW3 6JY
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
8 February 2005Strike-off action suspended (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
9 July 2004Accounts for a small company made up to 31 July 2002 (4 pages)
8 July 2004Total exemption small company accounts made up to 31 July 2001 (3 pages)
13 January 2004Compulsory strike-off action has been discontinued (1 page)
9 January 2004Return made up to 28/07/03; full list of members (6 pages)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
30 January 2003Return made up to 28/07/02; no change of members (7 pages)
5 December 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
21 May 2002Registered office changed on 21/05/02 from: the marylebone garage 7 devonshire row mews london W1N 1FU (1 page)
24 September 2001Return made up to 28/07/01; full list of members (6 pages)
23 August 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000Registered office changed on 11/08/00 from: 229 nether street london N3 1NT (1 page)
28 July 2000Incorporation (12 pages)