Company NameKlarsite Limited
Company StatusDissolved
Company Number06703078
CategoryPrivate Limited Company
Incorporation Date19 September 2008(15 years, 7 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Robert McWilliams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed28 September 2010(2 years after company formation)
Appointment Duration6 years, 7 months (closed 25 April 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address40 Burnside Road
Portstewart
County Derry
BT55 7LB
Northern Ireland
Director NameMr John Ignatius McWilliams
Date of BirthNovember 1965 (Born 58 years ago)
NationalityNorthern Irish
StatusResigned
Appointed19 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address99 Lismoyle Road
Swatragh
Derry
BT46 5QU
Northern Ireland

Location

Registered Address9 Devonshire Square
London
EC2M 4YF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Robert Mcwilliams
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,852,659
Current Liabilities£3,100

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

10 October 2008Delivered on: 29 October 2008
Persons entitled: Andrew Charles Thompson

Classification: Attestation
Secured details: £3,860,000.00 due or to become due from the company to the chargee.
Particulars: Villa clair logis 12 avenue prince rainier iii de monaco, saint jean ferrat (06230) france t/no reference ad number 60 for the surface area of 43A, 74CA and ad number 61 for the surface area of 07A, 66CA.
Outstanding
10 October 2008Delivered on: 29 October 2008
Persons entitled: Willian Quinn Mccullins

Classification: Attestation
Secured details: £500,000.00 due or to become due from the company to the chargee.
Particulars: Villa clair logis 12 avenue prince rainier iii de monaco, saint jean ferrat (06230) france t/no reference ad number 60 for the surface area of 43A, 74CA and ad number 61 for the surface area of 07A, 66CA.
Outstanding

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
12 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
23 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 May 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 May 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 April 2013Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (3 pages)
29 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
29 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
17 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
17 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
17 December 2010Appointment of Mr Robert Mcwilliams as a director (2 pages)
17 December 2010Appointment of Mr Robert Mcwilliams as a director (2 pages)
16 December 2010Termination of appointment of John Mcwilliams as a director (1 page)
16 December 2010Termination of appointment of John Mcwilliams as a director (1 page)
2 October 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 June 2010Compulsory strike-off action has been discontinued (1 page)
9 June 2010Compulsory strike-off action has been discontinued (1 page)
8 June 2010Annual return made up to 14 November 2009 with a full list of shareholders (14 pages)
8 June 2010Annual return made up to 14 November 2009 with a full list of shareholders (14 pages)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
2 June 2009Registered office changed on 02/06/2009 from c/o fourth floor bury house 31 bury street london EC3A 5AG (1 page)
2 June 2009Registered office changed on 02/06/2009 from c/o fourth floor bury house 31 bury street london EC3A 5AG (1 page)
19 November 2008Return made up to 14/11/08; full list of members (9 pages)
19 November 2008Return made up to 14/11/08; full list of members (9 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 September 2008Incorporation (18 pages)
19 September 2008Incorporation (18 pages)