Company NameKleerder Ltd
Company StatusDissolved
Company Number07223400
CategoryPrivate Limited Company
Incorporation Date14 April 2010(14 years ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Bastiaan Bos
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityDutch
StatusClosed
Appointed14 April 2010(same day as company formation)
RoleManager
Country of ResidenceNetherlands
Correspondence AddressCorsicastraat 52
Almere
1339 Ws
Director NameMr Remy Bubic
Date of BirthNovember 1980 (Born 43 years ago)
NationalityDutch
StatusClosed
Appointed14 April 2010(same day as company formation)
RoleManager
Country of ResidenceNetherlands
Correspondence AddressH.Cleyndertweg 279
Amsterdam
1025 Dn
Director NameMr Ramon Fano
Date of BirthDecember 1981 (Born 42 years ago)
NationalityDutch
StatusClosed
Appointed14 April 2010(same day as company formation)
RoleManager
Country of ResidenceNetherlands
Correspondence AddressGaasperdamstraat 2a
Zaandam
1507 Jw
Director NameMr Jacobus Geert Leonardus Maria Valentin
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityDutch
StatusClosed
Appointed14 April 2010(same day as company formation)
RoleManager
Country of ResidenceNetherlands
Correspondence AddressPostjeskade 103 1hg
Amsterdam
1058 Dk
Secretary NameSovereign Secretaries (TCI) Limited (Corporation)
StatusClosed
Appointed14 April 2010(same day as company formation)
Correspondence AddressPO Box 170
2nd Floor
Yellowman & Sons Bldg Off Old Airport Road
Grand Turk
Turks & Caicos

Location

Registered Address40 Craven Street
Charing Cross
London
WC2N 5NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1Bos B Creative Beheer LTD
25.00%
Ordinary
25 at £1Bubic LTD
25.00%
Ordinary
25 at £1Fano Solutions LTD
25.00%
Ordinary
25 at £1Marvalous Services LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£36,673
Cash£4,767
Current Liabilities£12,029

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2016Compulsory strike-off action has been suspended (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 July 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(7 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(7 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (7 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (7 pages)
18 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 January 2012Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
5 June 2011Secretary's details changed for Sovereign Secretaries (Tci) Limited on 14 April 2011 (2 pages)
5 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
14 April 2010Incorporation (27 pages)