Company NameKleinod Investments Limited
DirectorAndreas Schober
Company StatusActive
Company Number05366996
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andreas Schober
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustrian
StatusCurrent
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressNo One American Square
Crosswall
London
EC3N 2SG
Secretary NameDr Eva Maria Stoger
NationalityAustrian
StatusResigned
Appointed17 February 2005(1 day after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2011)
RoleConsultant
Correspondence AddressNo Winklergasse 5-7
Top 5
Vienna
1170
Secretary NameCunniffe & Pearson Corp (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address95 Wilton Road
Suite 3
London
SW1V 1BZ

Contact

Websitewww.ag-investment.com

Location

Registered Address124 City Road City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

750 at £1Espen Klein Ag
75.00%
Ordinary
250 at £1Andreas Schober
25.00%
Ordinary

Financials

Year2014
Net Worth-£390,259
Cash£4,746

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Filing History

5 December 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2017Administrative restoration application (3 pages)
29 September 2017Confirmation statement made on 16 February 2017 with updates (12 pages)
29 September 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2017Registered office address changed from 1 America Square, Crosswall C/O Sprecher Grier Halberstam Llp London EC3N 2SG to C/O Shakespeare Martineau 60 Gracechurch Street London London EC3V 0HR on 29 September 2017 (1 page)
29 September 2017Annual return made up to 16 February 2016
Statement of capital on 2017-09-29
  • GBP 1,000
(13 pages)
2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 September 2015Compulsory strike-off action has been discontinued (1 page)
31 August 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1,000
(3 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
16 July 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(3 pages)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 April 2013Director's details changed for Andreas Schober on 1 November 2009 (2 pages)
4 April 2013Director's details changed for Andreas Schober on 1 November 2009 (2 pages)
4 April 2013Annual return made up to 16 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-04
(3 pages)
1 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
15 August 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 May 2011Termination of appointment of Eva Stoger as a secretary (1 page)
23 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
26 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 February 2010Compulsory strike-off action has been discontinued (1 page)
16 February 2010Director's details changed for Andreas Schober on 1 January 2010 (2 pages)
16 February 2010Annual return made up to 16 February 2009 with a full list of shareholders (3 pages)
16 February 2010Secretary's details changed for Dr Eva Maria Stoger on 1 January 2010 (1 page)
16 February 2010Director's details changed for Andreas Schober on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Andreas Schober on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Andreas Schober on 1 January 2010 (2 pages)
16 February 2010Secretary's details changed for Dr Eva Maria Stoger on 1 January 2010 (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
26 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 March 2008Return made up to 16/02/08; full list of members (3 pages)
29 March 2008Registered office changed on 29/03/2008 from 30 farringdon street 2ND floor c/o sprecher grier halberstam LLP london EC4A 4HJ (1 page)
29 March 2008Location of debenture register (1 page)
28 March 2008Location of register of members (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Return made up to 16/02/07; full list of members (2 pages)
22 December 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
19 April 2006Secretary's particulars changed (1 page)
18 April 2006Return made up to 16/02/06; full list of members (2 pages)
28 February 2005Registered office changed on 28/02/05 from: 95 wilton road suite 3 london SW1V 1BZ (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005New secretary appointed (1 page)
16 February 2005Incorporation (14 pages)