Company NameKlaret Limited
Company StatusDissolved
Company Number06805907
CategoryPrivate Limited Company
Incorporation Date30 January 2009(15 years, 3 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NameSutton Place Property Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alexey Seleznev
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2012(3 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 100 Cannon Street
London
EC4N 6EU
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Director NameMr Lloyd Harris Taylor
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(same day as company formation)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Boxes Sutton Park
Sutton Green
Guildford
Surrey
GU4 7QN
Director NameMr Ian Falconer
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCottington House Cottington Hill
Hannington
Tadley
Hampshire
RG26 5UD
Director NameMr Jason Mark Oates
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Curzon Square
London
W1J 7FW
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2009(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Contact

Telephone020 79473000
Telephone regionLondon

Location

Registered Address2nd Floor 100 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Klaret Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£21,785
Current Liabilities£11,867

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 March 2020Final Gazette dissolved following liquidation (1 page)
17 December 2019Return of final meeting in a members' voluntary winding up (9 pages)
8 February 2019Declaration of solvency (5 pages)
25 January 2019Registered office address changed from 4 Curzon Square London W1J 7FW to 2nd Floor 100 Cannon Street London EC4N 6EU on 25 January 2019 (2 pages)
19 January 2019Appointment of a voluntary liquidator (3 pages)
19 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-28
(1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
5 March 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
17 January 2018Cessation of Alisher Usmanov as a person with significant control on 28 December 2017 (1 page)
17 January 2018Notification of Demetrios Serghides as a person with significant control on 28 December 2017 (2 pages)
4 October 2017Termination of appointment of Jason Mark Oates as a director on 16 August 2017 (1 page)
4 October 2017Termination of appointment of Jason Mark Oates as a director on 16 August 2017 (1 page)
2 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
7 September 2016Director's details changed for Mr Jason Mark Oates on 2 September 2016 (2 pages)
7 September 2016Director's details changed for Mr Jason Mark Oates on 2 September 2016 (2 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(3 pages)
2 February 2016Director's details changed for Mr Alexey Seleznev on 26 January 2016 (2 pages)
2 February 2016Director's details changed for Mr Alexey Seleznev on 26 January 2016 (2 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(3 pages)
18 January 2016Director's details changed for Mr Jason Mark Oates on 1 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Jason Mark Oates on 1 January 2016 (2 pages)
15 January 2016Director's details changed for Mr Jason Mark Oates on 1 January 2016 (2 pages)
15 January 2016Director's details changed for Mr Jason Mark Oates on 1 January 2016 (2 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
15 June 2015Termination of appointment of Ian Falconer as a director on 29 May 2015 (1 page)
15 June 2015Termination of appointment of Ian Falconer as a director on 29 May 2015 (1 page)
3 March 2015Director's details changed for Mr Alexey Seleznev on 1 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Alexey Seleznev on 1 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Alexey Seleznev on 1 March 2015 (2 pages)
20 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(5 pages)
20 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(5 pages)
20 February 2015Director's details changed for Mr Jason Mark Oates on 20 February 2015 (2 pages)
20 February 2015Director's details changed for Mr Jason Mark Oates on 20 February 2015 (2 pages)
22 January 2015Appointment of Mr Jason Mark Oates as a director on 22 January 2015 (2 pages)
22 January 2015Appointment of Mr Jason Mark Oates as a director on 22 January 2015 (2 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(4 pages)
25 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 August 2012Registered office address changed from the Estate Office Sutton Place Estate Sutton Green Guildford Surrey GU4 7QN on 1 August 2012 (1 page)
1 August 2012Company name changed sutton place property services LIMITED\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-07-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2012Registered office address changed from the Estate Office Sutton Place Estate Sutton Green Guildford Surrey GU4 7QN on 1 August 2012 (1 page)
1 August 2012Registered office address changed from the Estate Office Sutton Place Estate Sutton Green Guildford Surrey GU4 7QN on 1 August 2012 (1 page)
1 August 2012Company name changed sutton place property services LIMITED\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-07-31
  • NM01 ‐ Change of name by resolution
(3 pages)
30 July 2012Appointment of Mr Alexey Seleznev as a director (2 pages)
30 July 2012Appointment of Mr Alexey Seleznev as a director (2 pages)
27 July 2012Appointment of Mr Ian Falconer as a director (2 pages)
27 July 2012Appointment of Mr Ian Falconer as a director (2 pages)
27 July 2012Termination of appointment of Lloyd Taylor as a director (1 page)
27 July 2012Termination of appointment of Lloyd Taylor as a director (1 page)
17 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 February 2010Director's details changed for Lloyd Harris Taylor on 30 January 2010 (2 pages)
4 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Lloyd Harris Taylor on 30 January 2010 (2 pages)
4 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
17 March 2009Ad 30/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
17 March 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
17 March 2009Ad 30/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
17 March 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
24 February 2009Director appointed lloyd harris taylor logged form (2 pages)
24 February 2009Director appointed lloyd harris taylor logged form (2 pages)
23 February 2009Director appointed lloyd harris taylor (2 pages)
23 February 2009Director appointed lloyd harris taylor (2 pages)
16 February 2009Appointment terminated secretary aci secretaries LIMITED (1 page)
16 February 2009Appointment terminated secretary aci secretaries LIMITED (1 page)
16 February 2009Appointment terminated director john king (1 page)
16 February 2009Appointment terminated director john king (1 page)
30 January 2009Incorporation (12 pages)
30 January 2009Incorporation (12 pages)