London
SW1E 5JD
Director Name | Mr Peter John Davies |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(same day as company formation) |
Role | Commodity Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Donald William McMillan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(same day as company formation) |
Role | Clerk |
Country of Residence | Scotland |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Secretary Name | Mr Alex James Roland Hawksley |
---|---|
Status | Resigned |
Appointed | 27 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Registered Address | 16 Palace Street London SW1E 5JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Klesch Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,513 |
Cash | £4,188 |
Current Liabilities | £29,381 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2017 | Application to strike the company off the register (3 pages) |
10 July 2017 | Application to strike the company off the register (3 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
24 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
24 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
21 January 2016 | Director's details changed for Mr Jesus Alfredo Tamara Velasco on 1 June 2015 (2 pages) |
21 January 2016 | Director's details changed for Mr Jesus Alfredo Tamara Velasco on 1 June 2015 (2 pages) |
4 September 2015 | Termination of appointment of Donald William Mcmillan as a director on 31 May 2015 (1 page) |
4 September 2015 | Termination of appointment of Peter John Davies as a director on 2 April 2015 (1 page) |
4 September 2015 | Appointment of Mr Jesus Alfredo Tamara Velasco as a director on 31 May 2015 (2 pages) |
4 September 2015 | Termination of appointment of Peter John Davies as a director on 2 April 2015 (1 page) |
4 September 2015 | Appointment of Mr Jesus Alfredo Tamara Velasco as a director on 31 May 2015 (2 pages) |
4 September 2015 | Termination of appointment of Peter John Davies as a director on 2 April 2015 (1 page) |
4 September 2015 | Termination of appointment of Donald William Mcmillan as a director on 31 May 2015 (1 page) |
30 May 2015 | Termination of appointment of Alex James Roland Hawksley as a secretary on 28 January 2015 (2 pages) |
30 May 2015 | Termination of appointment of Alex James Roland Hawksley as a secretary on 28 January 2015 (2 pages) |
24 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
24 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
4 September 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
4 September 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|
27 January 2014 | Incorporation Statement of capital on 2014-01-27
|