Company NameKlesch Global Commodities Services Limited
Company StatusDissolved
Company Number08861772
CategoryPrivate Limited Company
Incorporation Date27 January 2014(10 years, 2 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jesus Alfredo Tamara Velasco
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySpanish
StatusClosed
Appointed31 May 2015(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Peter John Davies
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(same day as company formation)
RoleCommodity Business Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Donald William McMillan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(same day as company formation)
RoleClerk
Country of ResidenceScotland
Correspondence Address16 Palace Street
London
SW1E 5JD
Secretary NameMr Alex James Roland Hawksley
StatusResigned
Appointed27 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JD

Location

Registered Address16 Palace Street
London
SW1E 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Klesch Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,513
Cash£4,188
Current Liabilities£29,381

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
10 July 2017Application to strike the company off the register (3 pages)
10 July 2017Application to strike the company off the register (3 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
24 August 2016Full accounts made up to 31 December 2015 (18 pages)
24 August 2016Full accounts made up to 31 December 2015 (18 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
21 January 2016Director's details changed for Mr Jesus Alfredo Tamara Velasco on 1 June 2015 (2 pages)
21 January 2016Director's details changed for Mr Jesus Alfredo Tamara Velasco on 1 June 2015 (2 pages)
4 September 2015Termination of appointment of Donald William Mcmillan as a director on 31 May 2015 (1 page)
4 September 2015Termination of appointment of Peter John Davies as a director on 2 April 2015 (1 page)
4 September 2015Appointment of Mr Jesus Alfredo Tamara Velasco as a director on 31 May 2015 (2 pages)
4 September 2015Termination of appointment of Peter John Davies as a director on 2 April 2015 (1 page)
4 September 2015Appointment of Mr Jesus Alfredo Tamara Velasco as a director on 31 May 2015 (2 pages)
4 September 2015Termination of appointment of Peter John Davies as a director on 2 April 2015 (1 page)
4 September 2015Termination of appointment of Donald William Mcmillan as a director on 31 May 2015 (1 page)
30 May 2015Termination of appointment of Alex James Roland Hawksley as a secretary on 28 January 2015 (2 pages)
30 May 2015Termination of appointment of Alex James Roland Hawksley as a secretary on 28 January 2015 (2 pages)
24 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
24 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
4 September 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
4 September 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)