MARTIN KLEISER LIMITED

Register to unlock more data on OkredoRegister

MARTIN KLEISER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03572896

Incorporation date

31/05/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Davidson House, Forbury Square, Reading, Berkshire RG1 3EUCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1998)
dot icon11/03/2012
Final Gazette dissolved following liquidation
dot icon11/12/2011
Liquidators' statement of receipts and payments to 2011-12-01
dot icon11/12/2011
Return of final meeting in a creditors' voluntary winding up
dot icon07/11/2011
Liquidators' statement of receipts and payments to 2011-03-01
dot icon16/10/2011
Liquidators' statement of receipts and payments to 2011-09-01
dot icon08/09/2010
Registered office address changed from Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 2010-09-09
dot icon01/03/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/09/2009
Administrator's progress report to 2009-09-10
dot icon28/05/2009
Result of meeting of creditors
dot icon26/05/2009
Statement of affairs with form 2.15B/2.14B
dot icon07/05/2009
Statement of administrator's proposal
dot icon19/03/2009
Registered office changed on 20/03/2009 from 9 crossways london road sunninghill ascot berkshire SL5 0PL united kingdom
dot icon18/03/2009
Appointment of an administrator
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/06/2008
Registered office changed on 20/06/2008 from unit 6 stanhope gate stanhope road camberley surrey GU15 3DW united kingdom
dot icon17/06/2008
Return made up to 01/06/08; full list of members
dot icon16/06/2008
Location of debenture register
dot icon16/06/2008
Location of register of members
dot icon16/06/2008
Registered office changed on 17/06/2008 from 9, crossways london road sunninghill ascot berkshire SL5 0PL
dot icon29/10/2007
Accounts for a small company made up to 2006-12-31
dot icon09/07/2007
Declaration of mortgage charge released/ceased
dot icon12/06/2007
Return made up to 01/06/07; full list of members
dot icon12/06/2007
Location of debenture register
dot icon12/06/2007
Location of register of members
dot icon02/01/2007
New secretary appointed
dot icon02/01/2007
Secretary resigned
dot icon06/11/2006
Particulars of mortgage/charge
dot icon29/10/2006
Accounts for a small company made up to 2005-12-31
dot icon07/08/2006
Registered office changed on 08/08/06 from: 2 crossways london road sunninghill ascot berkshire SL5 0PL
dot icon01/06/2006
Return made up to 01/06/06; full list of members
dot icon01/06/2006
Location of debenture register
dot icon12/12/2005
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon03/07/2005
Return made up to 01/06/05; full list of members
dot icon19/06/2005
Accounts for a small company made up to 2004-08-31
dot icon08/05/2005
New director appointed
dot icon30/06/2004
Accounts for a small company made up to 2003-08-31
dot icon23/06/2004
Return made up to 01/06/04; full list of members
dot icon23/06/2004
Registered office changed on 24/06/04
dot icon23/06/2004
Location of register of members address changed
dot icon11/06/2003
Return made up to 01/06/03; full list of members
dot icon23/05/2003
Accounts for a small company made up to 2002-08-31
dot icon09/07/2002
Return made up to 01/06/02; full list of members
dot icon24/04/2002
Return made up to 01/06/01; full list of members
dot icon24/04/2002
Registered office changed on 25/04/02
dot icon24/04/2002
Location of register of members address changed
dot icon05/03/2002
Accounts for a small company made up to 2001-08-31
dot icon23/04/2001
Particulars of mortgage/charge
dot icon29/10/2000
Accounts for a small company made up to 2000-08-31
dot icon23/10/2000
Accounts for a small company made up to 1999-08-31
dot icon01/10/2000
Ad 31/08/00--------- £ si 150000@1=150000 £ ic 100/150100
dot icon01/10/2000
Nc inc already adjusted 31/08/00
dot icon01/10/2000
Resolutions
dot icon01/10/2000
S-div 29/09/00
dot icon13/06/2000
Return made up to 01/06/00; full list of members
dot icon13/06/2000
Location of register of members address changed
dot icon13/09/1999
New secretary appointed
dot icon13/09/1999
New director appointed
dot icon05/09/1999
Secretary resigned
dot icon16/06/1999
Ad 31/08/98--------- £ si 98@1
dot icon16/06/1999
Return made up to 01/06/99; full list of members
dot icon05/10/1998
Accounting reference date extended from 30/06/99 to 31/08/99
dot icon15/09/1998
Particulars of mortgage/charge
dot icon06/09/1998
Certificate of change of name
dot icon02/09/1998
New director appointed
dot icon02/09/1998
New secretary appointed
dot icon26/08/1998
Memorandum and Articles of Association
dot icon19/08/1998
Nc inc already adjusted 01/06/98
dot icon19/08/1998
Resolutions
dot icon19/08/1998
Secretary resigned;director resigned
dot icon19/08/1998
Director resigned
dot icon19/08/1998
Registered office changed on 20/08/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon31/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson-Baker, Marcus
Director
01/01/2005 - Present
3
Dwyer, Daniel John
Nominee Director
01/06/1998 - 01/06/1998
2379
Martin, Stephen John
Director
01/06/1998 - Present
4
Doyle, Betty June
Nominee Director
01/06/1998 - 01/06/1998
1756
Kleiser, Anthony William
Director
01/09/1999 - Present
4

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 MARTIN KLEISER LIMITED

MARTIN KLEISER LIMITED is an(a) Dissolved company incorporated on 31/05/1998 with the registered office located at Davidson House, Forbury Square, Reading, Berkshire RG1 3EU. There are currently 4 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 MARTIN KLEISER LIMITED?

toggle

MARTIN KLEISER LIMITED is currently Dissolved. It was registered on 31/05/1998 and dissolved on 11/03/2012.

Where is MARTIN KLEISER LIMITED located?

toggle

MARTIN KLEISER LIMITED is registered at Davidson House, Forbury Square, Reading, Berkshire RG1 3EU.

What does MARTIN KLEISER LIMITED do?

toggle

MARTIN KLEISER LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for MARTIN KLEISER LIMITED?

toggle

The latest filing was on 11/03/2012: Final Gazette dissolved following liquidation.