Company NameKLIQ Media Ltd
Company StatusDissolved
Company Number07069333
CategoryPrivate Limited Company
Incorporation Date8 November 2009(14 years, 5 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Mark Leslie Ammon
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGB
Correspondence Address3c Sopwith Crescent
Hurricane Way
Wickford
Essex
SS11 8YU
Director NameMaureen Ayris
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2012(2 years, 4 months after company formation)
Appointment Duration4 years (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Sopwith Crescent
Hurricane Way
Wickford
Essex
SS11 8YU
Director NameMr Colin Gavin Longman Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Kendal Court
Hurricane Way
Wickford
Essex
SS11 8YB

Contact

Websitekliqmedia.co.uk

Location

Registered Address3c Sopwith Crescent
Hurricane Way
Wickford
Essex
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mark Leslie Ammon
50.00%
Ordinary
1 at £1Maureen Ayris
50.00%
Ordinary

Financials

Year2014
Net Worth£393
Cash£3,290
Current Liabilities£20,030

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(3 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(3 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(3 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 September 2014Registered office address changed from 13 Kendal Court Hurricane Way Wickford Essex SS11 8YB to 3C Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU on 30 September 2014 (1 page)
30 September 2014Registered office address changed from 13 Kendal Court Hurricane Way Wickford Essex SS11 8YB to 3C Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU on 30 September 2014 (1 page)
6 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
6 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
6 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
17 October 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
17 October 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
2 September 2013Current accounting period extended from 30 November 2013 to 31 May 2014 (1 page)
2 September 2013Current accounting period extended from 30 November 2013 to 31 May 2014 (1 page)
19 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
5 July 2012Appointment of Maureen Ayris as a director (2 pages)
5 July 2012Termination of appointment of Colin Smith as a director (1 page)
5 July 2012Termination of appointment of Colin Smith as a director (1 page)
5 July 2012Appointment of Maureen Ayris as a director (2 pages)
21 June 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
21 June 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
21 November 2011Director's details changed for Mr Mark Leslie Ammon on 12 April 2011 (2 pages)
21 November 2011Director's details changed for Mr Mark Leslie Ammon on 12 April 2011 (2 pages)
21 November 2011Director's details changed for Mr Colin Gavin Longman Smith on 12 April 2011 (2 pages)
21 November 2011Director's details changed for Mr Colin Gavin Longman Smith on 12 April 2011 (2 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
28 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
28 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
19 April 2011Registered office address changed from Woodland Place Hurricane Way Wickford Essex SS11 8YB England on 19 April 2011 (1 page)
19 April 2011Registered office address changed from Woodland Place Hurricane Way Wickford Essex SS11 8YB England on 19 April 2011 (1 page)
5 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
8 November 2009Incorporation (24 pages)
8 November 2009Incorporation (24 pages)