Company NameKleyman Mirad Bts Limited
Company StatusDissolved
Company Number08753140
CategoryPrivate Limited Company
Incorporation Date29 October 2013(10 years, 5 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Marilyn Lesley Smulovitch
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2015(2 years after company formation)
Appointment Duration3 years, 4 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusClosed
Appointed29 October 2013(same day as company formation)
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove, North Finchley
London
N12 0DR
Director NameMr Jason Hughes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMr Abiola Olawale Ojedele
Date of BirthNovember 1977 (Born 46 years ago)
NationalityNigerian
StatusResigned
Appointed01 June 2015(1 year, 7 months after company formation)
Appointment Duration5 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceNigeria
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Mapa Management & Administration Services Limited
100.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End04 November

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
30 November 2018Application to strike the company off the register (3 pages)
29 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
31 January 2018Accounts for a dormant company made up to 31 October 2016 (2 pages)
2 November 2017Previous accounting period shortened from 5 November 2016 to 4 November 2016 (1 page)
2 November 2017Previous accounting period shortened from 5 November 2016 to 4 November 2016 (1 page)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
4 August 2017Previous accounting period shortened from 6 November 2016 to 5 November 2016 (1 page)
4 August 2017Previous accounting period shortened from 6 November 2016 to 5 November 2016 (1 page)
24 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
3 November 2016Termination of appointment of Abiola Olawale Ojedele as a director on 30 October 2015 (1 page)
3 November 2016Appointment of Miss Marilyn Lesley Smulovitch as a director on 30 October 2015 (2 pages)
3 November 2016Accounts for a dormant company made up to 6 November 2015 (2 pages)
3 November 2016Appointment of Miss Marilyn Lesley Smulovitch as a director on 30 October 2015 (2 pages)
3 November 2016Accounts for a dormant company made up to 6 November 2015 (2 pages)
3 November 2016Termination of appointment of Abiola Olawale Ojedele as a director on 30 October 2015 (1 page)
5 August 2016Previous accounting period shortened from 7 November 2015 to 6 November 2015 (1 page)
5 August 2016Previous accounting period shortened from 7 November 2015 to 6 November 2015 (1 page)
15 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
15 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
9 October 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
9 October 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
11 September 2015Termination of appointment of Jason Hughes as a director on 1 June 2015 (1 page)
11 September 2015Termination of appointment of Jason Hughes as a director on 1 June 2015 (1 page)
11 September 2015Appointment of Mr Abiola Olawale Ojedele as a director on 1 June 2015 (2 pages)
11 September 2015Termination of appointment of Jason Hughes as a director on 1 June 2015 (1 page)
11 September 2015Appointment of Mr Abiola Olawale Ojedele as a director on 1 June 2015 (2 pages)
11 September 2015Appointment of Mr Abiola Olawale Ojedele as a director on 1 June 2015 (2 pages)
28 July 2015Previous accounting period shortened from 8 November 2014 to 7 November 2014 (1 page)
28 July 2015Previous accounting period shortened from 8 November 2014 to 7 November 2014 (1 page)
28 July 2015Previous accounting period shortened from 8 November 2014 to 7 November 2014 (1 page)
27 July 2015Previous accounting period extended from 31 October 2014 to 8 November 2014 (1 page)
27 July 2015Previous accounting period extended from 31 October 2014 to 8 November 2014 (1 page)
27 July 2015Previous accounting period extended from 31 October 2014 to 8 November 2014 (1 page)
20 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
21 February 2014Appointment of Jason Hughes as a director (3 pages)
21 February 2014Appointment of Jason Hughes as a director (3 pages)
21 February 2014Appointment of Mapa Management & Administration Services Limited as a secretary (3 pages)
21 February 2014Appointment of Mapa Management & Administration Services Limited as a secretary (3 pages)
31 October 2013Termination of appointment of Barbara Kahan as a director (2 pages)
31 October 2013Termination of appointment of Barbara Kahan as a director (2 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)