Company NameKLB Consultants Limited
Company StatusDissolved
Company Number06841730
CategoryPrivate Limited Company
Incorporation Date10 March 2009(15 years ago)
Dissolution Date23 December 2014 (9 years, 3 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 NameKhory Blackstock
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed10 March 2009(same day as company formation)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameMrs Debbie Howe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

1 at £1K.l. Blackstock
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,735
Cash£1
Current Liabilities£24,677

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014Compulsory strike-off action has been suspended (1 page)
25 February 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
3 July 2013Compulsory strike-off action has been suspended (1 page)
3 July 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
20 July 2012Compulsory strike-off action has been suspended (1 page)
20 July 2012Compulsory strike-off action has been suspended (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 May 2011Annual return made up to 10 March 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 1
(3 pages)
4 May 2011Annual return made up to 10 March 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 1
(3 pages)
8 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 July 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
20 July 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
20 May 2010Director's details changed for Khori Blackstock on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
20 May 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Khori Blackstock on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Khori Blackstock on 1 October 2009 (2 pages)
20 May 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
20 May 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
10 March 2010Termination of appointment of Debbie Howe as a director (1 page)
10 March 2010Termination of appointment of Debbie Howe as a director (1 page)
10 March 2009Incorporation (16 pages)
10 March 2009Incorporation (16 pages)