Company NameKlipman GB Limited
Company StatusDissolved
Company Number05062582
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 1 month ago)
Dissolution Date12 June 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Anne Lilla Harper
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressLuna 1
Lomas Des Marbella Club Pueblo
Marbella
Malaga
Foreign
Director NameMr James Barrie Harper
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressLuna 1
Lomas Des Marbella Club Pueblo
Marbella
Malaga
Foreign
Secretary NameMr James Barrie Harper
NationalityBritish
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressLuna 1
Lomas Des Marbella Club Pueblo
Marbella
Malaga
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Rexford Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
20 March 2018Application to strike the company off the register (3 pages)
14 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(5 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(5 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 March 2015Registered office address changed from 691 Station Road Sudbury Suffolk CO10 2SP England to 61 Station Road Sudbury Suffolk CO10 2SP on 27 March 2015 (1 page)
27 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(5 pages)
27 March 2015Registered office address changed from 691 Station Road Sudbury Suffolk CO10 2SP England to 61 Station Road Sudbury Suffolk CO10 2SP on 27 March 2015 (1 page)
27 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(5 pages)
27 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(5 pages)
25 February 2015Registered office address changed from 61 Station Road Sudbury Suffolk CO10 6SP to 691 Station Road Sudbury Suffolk CO10 2SP on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 61 Station Road Sudbury Suffolk CO10 6SP to 691 Station Road Sudbury Suffolk CO10 2SP on 25 February 2015 (1 page)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(5 pages)
20 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(5 pages)
20 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(5 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
10 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
21 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
4 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (10 pages)
7 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (10 pages)
7 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (10 pages)
29 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
29 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
17 April 2009Return made up to 03/03/09; full list of members (5 pages)
17 April 2009Return made up to 03/03/09; full list of members (5 pages)
16 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 March 2008Return made up to 03/03/08; full list of members (3 pages)
19 March 2008Return made up to 03/03/08; full list of members (3 pages)
14 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 April 2007Return made up to 03/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2007Return made up to 03/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
1 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 April 2006Return made up to 03/03/06; full list of members (7 pages)
11 April 2006Return made up to 03/03/06; full list of members (7 pages)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
29 April 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New secretary appointed;new director appointed (2 pages)
10 March 2004New secretary appointed;new director appointed (2 pages)
10 March 2004New director appointed (2 pages)
3 March 2004Director resigned (1 page)
3 March 2004Incorporation (17 pages)
3 March 2004Incorporation (17 pages)
3 March 2004Secretary resigned (1 page)
3 March 2004Director resigned (1 page)
3 March 2004Secretary resigned (1 page)