Company NameKLMH Investments Limited
Company StatusDissolved
Company Number06135842
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)
Previous NameLawgra (No.1301) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Patrick Henebery
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(1 month, 2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 17 March 2015)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Martineau Drive
St Margarets
Twickenham
Middlesex
TW1 1PZ
Director NameMr Kenneth William Lawrence
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(1 month, 2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 17 March 2015)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 The Headway
Ewell
Surrey
KT17 1UJ
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address2nd Floor 50 Gresham Street
London
EC2V 7AY

Location

Registered AddressTower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Bmak Investments Limited
50.00%
Ordinary
1 at 1St Margarets Investments Limited
50.00%
Ordinary

Financials

Year2014
Net Worth-£38,508
Current Liabilities£621,758

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved following liquidation (1 page)
17 March 2015Final Gazette dissolved following liquidation (1 page)
17 December 2014Completion of winding up (1 page)
17 December 2014Completion of winding up (1 page)
15 May 2012Order of court - restore and wind up (4 pages)
15 May 2012Order of court - restore and wind up (4 pages)
15 May 2012Order of court to wind up (3 pages)
15 May 2012Order of court to wind up (3 pages)
17 April 2011Final Gazette dissolved following liquidation (1 page)
17 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2011Final Gazette dissolved following liquidation (1 page)
17 January 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
17 January 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
9 December 2010Liquidators' statement of receipts and payments to 23 November 2010 (5 pages)
9 December 2010Liquidators statement of receipts and payments to 23 November 2010 (5 pages)
9 December 2010Liquidators' statement of receipts and payments to 23 November 2010 (5 pages)
20 April 2010Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
20 April 2010Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
3 December 2009Statement of affairs with form 4.19 (7 pages)
3 December 2009Appointment of a voluntary liquidator (1 page)
3 December 2009Appointment of a voluntary liquidator (1 page)
3 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 December 2009Statement of affairs with form 4.19 (7 pages)
19 November 2009Registered office address changed from 2nd Floor 50 Gresham Street London EC2V 7AY on 19 November 2009 (2 pages)
19 November 2009Registered office address changed from 2nd Floor 50 Gresham Street London EC2V 7AY on 19 November 2009 (2 pages)
12 March 2009Return made up to 05/03/09; full list of members (4 pages)
12 March 2009Return made up to 05/03/09; full list of members (4 pages)
31 January 2009Total exemption full accounts made up to 31 January 2008 (9 pages)
31 January 2009Total exemption full accounts made up to 31 January 2008 (9 pages)
15 April 2008Secretary's change of particulars lawgram secretaries LIMITED logged form (1 page)
15 April 2008Secretary's change of particulars lawgram secretaries LIMITED logged form (1 page)
8 April 2008Registered office changed on 08/04/2008 from 4 more london riverside london SE1 2AU (1 page)
8 April 2008Return made up to 05/03/08; full list of members (5 pages)
8 April 2008Return made up to 05/03/08; full list of members (5 pages)
8 April 2008Registered office changed on 08/04/2008 from 4 more london riverside london SE1 2AU (1 page)
2 July 2007Ad 23/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Registered office changed on 02/07/07 from: 190 strand london WC2R 1JN (1 page)
2 July 2007Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Registered office changed on 02/07/07 from: 190 strand london WC2R 1JN (1 page)
2 July 2007Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page)
2 July 2007New director appointed (3 pages)
2 July 2007New director appointed (3 pages)
2 July 2007Ad 23/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 July 2007New director appointed (3 pages)
2 July 2007New director appointed (3 pages)
29 March 2007Company name changed lawgra (no.1301) LIMITED\certificate issued on 29/03/07 (2 pages)
29 March 2007Company name changed lawgra (no.1301) LIMITED\certificate issued on 29/03/07 (2 pages)
5 March 2007Incorporation (15 pages)
5 March 2007Incorporation (15 pages)