Company NameKlamwill Limited
Company StatusDissolved
Company Number05857332
CategoryPrivate Limited Company
Incorporation Date26 June 2006(17 years, 10 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMs Andreea Ecaterina Mocanu
Date of BirthNovember 1978 (Born 45 years ago)
NationalityRomanian
StatusClosed
Appointed10 June 2014(7 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (closed 25 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameWoodford Directors Limited (Corporation)
StatusClosed
Appointed20 May 2011(4 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 25 November 2014)
Correspondence Address3 The Shrubberies
George Lane
London
E18 1BG
Director NameMr Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(4 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 May 2011)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressCie Sucriere De St Antoine M59 St Antoine Se
Goodlands
Gpo Box 244
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(4 years, 10 months after company formation)
Appointment Duration3 years (resigned 10 June 2014)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressFort Champ 10 Fort Road
St. Peter Port
Guernsey
GY1 1ZU
Director NameNGI Management Limited (Corporation)
StatusResigned
Appointed26 June 2006(same day as company formation)
Correspondence Address34 South Molton Street
Mayfair
London
W1K 5RG
Secretary NameFocus Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2006(same day as company formation)
Correspondence Address15 Stratton Street
London
W1J 8LQ

Location

Registered Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2k at £1Woodford Fiduciary Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,611

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2,000
(3 pages)
14 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2,000
(3 pages)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
31 July 2014Application to strike the company off the register (3 pages)
31 July 2014Application to strike the company off the register (3 pages)
14 July 2014Appointment of Mrs Andreea Ecaterina Mocanu as a director on 10 June 2014 (2 pages)
14 July 2014Appointment of Mrs Andreea Ecaterina Mocanu as a director on 10 June 2014 (2 pages)
8 July 2014Termination of appointment of Douglas Hulme as a director (1 page)
8 July 2014Termination of appointment of Douglas Hulme as a director (1 page)
30 June 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 May 2014Amended accounts made up to 30 June 2013 (4 pages)
12 May 2014Amended accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 2,000
(4 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 2,000
(4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
31 May 2011Appointment of Douglas James Morley Hulme as a director (2 pages)
31 May 2011Appointment of Woodford Directors Limited as a director (2 pages)
31 May 2011Termination of appointment of Andrew Stuart as a director (1 page)
31 May 2011Appointment of Douglas James Morley Hulme as a director (2 pages)
31 May 2011Termination of appointment of Ngi Management Limited as a director (1 page)
31 May 2011Registered office address changed from 34 South Molton Street Mayfair London W1K 5RG United Kingdom on 31 May 2011 (1 page)
31 May 2011Termination of appointment of Andrew Stuart as a director (1 page)
31 May 2011Appointment of Woodford Directors Limited as a director (2 pages)
31 May 2011Termination of appointment of Ngi Management Limited as a director (1 page)
31 May 2011Registered office address changed from 34 South Molton Street Mayfair London W1K 5RG United Kingdom on 31 May 2011 (1 page)
30 March 2011Accounts for a small company made up to 30 June 2010 (4 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (4 pages)
26 January 2011Director's details changed for The Hon Andrew Moray Stuart on 1 January 2011 (2 pages)
26 January 2011Director's details changed for The Hon Andrew Moray Stuart on 1 January 2011 (2 pages)
26 January 2011Director's details changed for The Hon Andrew Moray Stuart on 1 January 2011 (2 pages)
29 September 2010Appointment of Andrew Moray Stuart as a director (2 pages)
29 September 2010Appointment of Andrew Moray Stuart as a director (2 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
15 December 2009Accounts for a small company made up to 30 June 2009 (4 pages)
15 December 2009Accounts for a small company made up to 30 June 2009 (4 pages)
8 October 2009Director's details changed for Ngi Management Limited on 7 October 2009 (1 page)
8 October 2009Director's details changed for Ngi Management Limited on 7 October 2009 (1 page)
8 October 2009Director's details changed for Ngi Management Limited on 7 October 2009 (1 page)
25 September 2009Registered office changed on 25/09/2009 from 15 stratton street london W1J 8LQ (1 page)
25 September 2009Registered office changed on 25/09/2009 from 15 stratton street london W1J 8LQ (1 page)
29 June 2009Return made up to 26/06/09; full list of members (3 pages)
29 June 2009Return made up to 26/06/09; full list of members (3 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (4 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (4 pages)
6 February 2009Appointment terminated secretary focus secretaries LIMITED (1 page)
6 February 2009Appointment terminated secretary focus secretaries LIMITED (1 page)
1 July 2008Return made up to 26/06/08; full list of members (3 pages)
1 July 2008Return made up to 26/06/08; full list of members (3 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (4 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (4 pages)
29 January 2008Registered office changed on 29/01/08 from: 15 stratton street mayfair london W1J 8LQ (1 page)
29 January 2008Registered office changed on 29/01/08 from: 15 stratton street mayfair london W1J 8LQ (1 page)
21 December 2007Secretary's particulars changed (1 page)
21 December 2007Secretary's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
13 December 2007Registered office changed on 13/12/07 from: 1 berkeley street london W1J 8DJ (1 page)
13 December 2007Registered office changed on 13/12/07 from: 1 berkeley street london W1J 8DJ (1 page)
7 August 2007Return made up to 26/06/07; full list of members (2 pages)
7 August 2007Return made up to 26/06/07; full list of members (2 pages)
14 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2006Incorporation (17 pages)
26 June 2006Incorporation (17 pages)