Company NameKLK Leasing UK Ltd
Company StatusDissolved
Company Number05490580
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 10 months ago)
Dissolution Date10 January 2015 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Omelnitski
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 51 Saint Gabriels Manor
25 Cormont Road
London
SE5 9RH
Secretary NameMarkom Secretaries Ltd (Corporation)
StatusClosed
Appointed30 September 2010(5 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 10 January 2015)
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Marshall Islands
Director NameMr Adri Van Graan
Date of BirthJuly 1980 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
66 Babbington Road
London
SW16 6AH
Director NameMr Adri Van Graan
Date of BirthJuly 1980 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed21 July 2005(3 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 27 August 2008)
RoleCompany Director
Correspondence AddressFlat 1
66 Babbington Road
London
SW16 6AH
Director NameKarla Clement
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBrazilian
StatusResigned
Appointed19 January 2009(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 May 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address66 Sark Tower
Erebus Drive
London
SE28 0GG
Secretary NameKarla Clement
NationalityBrazilian
StatusResigned
Appointed19 January 2009(3 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 19 January 2009)
RoleCorporate Administrator
Country of ResidenceUnited Kingdom
Correspondence Address66 Sark Tower
Erebus Drive
London
SE28 0GG
Secretary NameMrs Karla Clement
StatusResigned
Appointed10 May 2010(4 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 2010)
RoleCompany Director
Correspondence Address16 Thames Height
52-54 Gainsford Street
London
SE1 2NB
Secretary NameMarkom Secretaries Ltd (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address007 Southbank House Black Prince Road
London
SE1 7SJ

Location

Registered Address7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1Markom Worldwide Corp
100.00%
Ordinary

Financials

Year2014
Turnover£65,790
Net Worth£13,417
Cash£146
Current Liabilities£56,809

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

10 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2015Final Gazette dissolved following liquidation (1 page)
10 January 2015Final Gazette dissolved following liquidation (1 page)
10 October 2014Return of final meeting in a members' voluntary winding up (8 pages)
10 October 2014Return of final meeting in a members' voluntary winding up (8 pages)
15 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 August 2013Declaration of solvency (3 pages)
15 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 August 2013Appointment of a voluntary liquidator (1 page)
15 August 2013Declaration of solvency (3 pages)
15 August 2013Appointment of a voluntary liquidator (1 page)
12 August 2013Registered office address changed from 68 South Lambeth Road Suite 9, 3rd Floor London SW8 1RL United Kingdom on 12 August 2013 (1 page)
12 August 2013Registered office address changed from 68 South Lambeth Road Suite 9, 3rd Floor London SW8 1RL United Kingdom on 12 August 2013 (1 page)
11 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 1,000
(4 pages)
11 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 1,000
(4 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
11 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
6 September 2011Registered office address changed from Suite 137 Southbank House Black Prince Road London SE1 7SJ United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Suite 137 Southbank House Black Prince Road London SE1 7SJ United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Suite 137 Southbank House Black Prince Road London SE1 7SJ United Kingdom on 6 September 2011 (1 page)
1 August 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
1 August 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
7 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
30 September 2010Termination of appointment of Karla Clement as a secretary (1 page)
30 September 2010Termination of appointment of Karla Clement as a secretary (1 page)
30 September 2010Appointment of Markom Secretaries Ltd as a secretary (2 pages)
30 September 2010Appointment of Markom Secretaries Ltd as a secretary (2 pages)
9 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
9 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
26 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
20 May 2010Registered office address changed from Suite 7 Southbank House Black Prince Road London SE1 7SJ on 20 May 2010 (1 page)
20 May 2010Appointment of Mrs Karla Clement as a secretary (1 page)
20 May 2010Termination of appointment of Karla Clement as a director (1 page)
20 May 2010Termination of appointment of Markom Secretaries Ltd as a secretary (1 page)
20 May 2010Termination of appointment of Karla Clement as a director (1 page)
20 May 2010Appointment of Mrs Karla Clement as a secretary (1 page)
20 May 2010Termination of appointment of Markom Secretaries Ltd as a secretary (1 page)
20 May 2010Registered office address changed from Suite 7 Southbank House Black Prince Road London SE1 7SJ on 20 May 2010 (1 page)
8 September 2009Director appointed karla clement (2 pages)
8 September 2009Director appointed karla clement (2 pages)
25 August 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
25 August 2009Appointment terminated secretary karla clement (1 page)
25 August 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
25 August 2009Appointment terminated secretary karla clement (1 page)
14 May 2009Return made up to 14/05/09; full list of members (3 pages)
14 May 2009Return made up to 14/05/09; full list of members (3 pages)
21 January 2009Secretary appointed karla clement (2 pages)
21 January 2009Secretary appointed karla clement (2 pages)
21 October 2008Return made up to 21/10/08; full list of members (3 pages)
21 October 2008Secretary's change of particulars / sp secretaries LTD / 21/10/2008 (2 pages)
21 October 2008Capitals not rolled up (2 pages)
21 October 2008Capitals not rolled up (2 pages)
21 October 2008Return made up to 21/10/08; full list of members (3 pages)
21 October 2008Secretary's change of particulars / sp secretaries LTD / 21/10/2008 (2 pages)
13 October 2008Registered office changed on 13/10/2008 from suite 460 southbank house black prince road london SE1 7SJ (1 page)
13 October 2008Registered office changed on 13/10/2008 from suite 460 southbank house black prince road london SE1 7SJ (1 page)
29 August 2008Appointment terminated director adri van graan (1 page)
29 August 2008Appointment terminated director adri van graan (1 page)
26 June 2008Return made up to 24/06/08; full list of members (3 pages)
26 June 2008Return made up to 24/06/08; full list of members (3 pages)
20 May 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
20 May 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Return made up to 24/06/07; full list of members (2 pages)
23 July 2007Secretary's particulars changed (1 page)
23 July 2007Return made up to 24/06/07; full list of members (2 pages)
12 March 2007Registered office changed on 12/03/07 from: 117 waterloo road london SE1 8UL (1 page)
12 March 2007Registered office changed on 12/03/07 from: 117 waterloo road london SE1 8UL (1 page)
5 February 2007Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
5 February 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
5 February 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
5 February 2007Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
10 July 2006Secretary's particulars changed (1 page)
10 July 2006Registered office changed on 10/07/06 from: suite 304 117 waterloo road london SE1 8UL (1 page)
10 July 2006Return made up to 24/06/06; full list of members (2 pages)
10 July 2006Return made up to 24/06/06; full list of members (2 pages)
10 July 2006Secretary's particulars changed (1 page)
10 July 2006Registered office changed on 10/07/06 from: suite 304 117 waterloo road london SE1 8UL (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
17 October 2005Registered office changed on 17/10/05 from: suite 317 117 waterloo road london SE1 8UL (1 page)
17 October 2005Registered office changed on 17/10/05 from: suite 317 117 waterloo road london SE1 8UL (1 page)
22 July 2005New director appointed (1 page)
22 July 2005New director appointed (1 page)
8 July 2005New director appointed (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005New director appointed (1 page)
24 June 2005Incorporation (13 pages)
24 June 2005Incorporation (13 pages)