KLOSEK LIMITED

Register to unlock more data on OkredoRegister

KLOSEK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02328277

Incorporation date

12/12/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Victory House, Quayside, Chatham Maritime, Kent ME4 4QUCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1988)
dot icon15/04/2015
Final Gazette dissolved following liquidation
dot icon15/01/2015
Liquidators' statement of receipts and payments to 2015-01-07
dot icon15/01/2015
Return of final meeting in a creditors' voluntary winding up
dot icon06/10/2014
Liquidators' statement of receipts and payments to 2014-09-02
dot icon01/04/2014
Liquidators' statement of receipts and payments to 2014-03-02
dot icon15/09/2013
Liquidators' statement of receipts and payments to 2013-09-02
dot icon17/03/2013
Liquidators' statement of receipts and payments to 2013-03-02
dot icon13/09/2012
Liquidators' statement of receipts and payments to 2012-09-02
dot icon11/03/2012
Liquidators' statement of receipts and payments to 2012-03-02
dot icon20/09/2011
Liquidators' statement of receipts and payments to 2011-09-02
dot icon15/03/2011
Liquidators' statement of receipts and payments to 2011-03-02
dot icon05/10/2010
Liquidators' statement of receipts and payments to 2010-09-02
dot icon09/09/2009
Statement of affairs with form 4.19
dot icon09/09/2009
Appointment of a voluntary liquidator
dot icon09/09/2009
Resolutions
dot icon20/08/2009
Registered office changed on 21/08/2009 from unit 18 miners way business park ackholt road aylesham, canterbury kent CT3 3AJ
dot icon05/08/2009
Appointment terminated secretary susan klosek
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/01/2009
Return made up to 13/12/08; full list of members
dot icon09/03/2008
Return made up to 13/12/07; full list of members
dot icon09/03/2008
Ad 01/04/07\gbp si 900@1=900\gbp ic 100/1000\
dot icon09/03/2008
Gbp nc 100/1000\01/04/07
dot icon29/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/01/2007
Return made up to 13/12/06; full list of members
dot icon23/03/2006
Return made up to 13/12/05; full list of members
dot icon23/03/2006
Director's particulars changed
dot icon28/11/2005
Particulars of mortgage/charge
dot icon15/11/2005
Accounts made up to 2005-03-31
dot icon13/10/2005
Registered office changed on 14/10/05 from: red tiles beauchamps lane nonington kent CT15 4EZ
dot icon12/05/2005
Return made up to 13/12/04; full list of members
dot icon03/02/2005
Accounts made up to 2004-03-31
dot icon13/12/2003
Return made up to 13/12/03; full list of members
dot icon13/12/2003
New secretary appointed
dot icon13/12/2003
Secretary resigned
dot icon22/05/2003
Accounts made up to 2003-03-31
dot icon19/12/2002
Return made up to 13/12/02; full list of members
dot icon16/05/2002
Accounts made up to 2002-03-31
dot icon17/01/2002
Return made up to 13/12/01; full list of members
dot icon15/11/2001
Accounts made up to 2001-03-31
dot icon10/01/2001
Accounts made up to 2000-03-31
dot icon18/12/2000
Return made up to 13/12/00; full list of members
dot icon23/01/2000
Return made up to 13/12/99; full list of members
dot icon23/01/2000
Accounts made up to 1999-03-31
dot icon30/11/1998
Return made up to 13/12/98; no change of members
dot icon06/10/1998
Accounts made up to 1998-03-31
dot icon07/12/1997
Return made up to 13/12/97; no change of members
dot icon19/10/1997
Accounts made up to 1997-03-31
dot icon11/03/1997
Accounts made up to 1996-03-31
dot icon10/12/1996
Return made up to 13/12/96; full list of members
dot icon10/12/1996
New secretary appointed
dot icon26/02/1996
Memorandum and Articles of Association
dot icon25/02/1996
Certificate of change of name
dot icon12/12/1995
Accounts made up to 1995-03-31
dot icon12/12/1995
Return made up to 13/12/95; no change of members
dot icon07/12/1994
Return made up to 13/12/94; no change of members
dot icon07/07/1994
Accounts made up to 1994-03-31
dot icon05/01/1994
Return made up to 13/12/93; full list of members
dot icon21/08/1993
Accounts made up to 1993-03-31
dot icon15/12/1992
Accounts made up to 1992-03-31
dot icon15/12/1992
Return made up to 13/12/92; no change of members
dot icon27/08/1992
New director appointed
dot icon11/03/1992
Accounts made up to 1991-03-31
dot icon11/03/1992
Resolutions
dot icon11/03/1992
Resolutions
dot icon11/03/1992
Return made up to 13/12/91; no change of members
dot icon25/11/1990
Accounts made up to 1990-03-31
dot icon25/11/1990
Resolutions
dot icon25/11/1990
Return made up to 27/06/90; full list of members
dot icon12/11/1989
Memorandum and Articles of Association
dot icon09/11/1989
Certificate of change of name
dot icon17/10/1989
Wd 12/10/89 ad 13/03/89--------- £ si 98@1=98 £ ic 2/100
dot icon12/10/1989
Registered office changed on 13/10/89 from: 27 highfields avenue beltinge herne bay CT6 6LR
dot icon24/07/1989
Secretary resigned;new secretary appointed
dot icon24/07/1989
Director resigned;new director appointed
dot icon02/05/1989
Registered office changed on 03/05/89 from: 788/790 finchley road london NW11 7UR
dot icon12/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Darren Richard Leslie
Director
10/08/1992 - 31/01/1993
26
Fisher, Shirley Anne
Secretary
11/10/1996 - 19/12/2003
-
Klosek, Susan
Secretary
19/12/2003 - 06/08/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KLOSEK LIMITED

KLOSEK LIMITED is an(a) Dissolved company incorporated on 12/12/1988 with the registered office located at Victory House, Quayside, Chatham Maritime, Kent ME4 4QU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KLOSEK LIMITED?

toggle

KLOSEK LIMITED is currently Dissolved. It was registered on 12/12/1988 and dissolved on 15/04/2015.

Where is KLOSEK LIMITED located?

toggle

KLOSEK LIMITED is registered at Victory House, Quayside, Chatham Maritime, Kent ME4 4QU.

What does KLOSEK LIMITED do?

toggle

KLOSEK LIMITED operates in the Other building completion (45.45 - SIC 2003) sector.

What is the latest filing for KLOSEK LIMITED?

toggle

The latest filing was on 15/04/2015: Final Gazette dissolved following liquidation.