Company NameKLM Associates Ltd
Company StatusDissolved
Company Number08584074
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kelly Mullins
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(6 days after company formation)
Appointment Duration7 years, 3 months (closed 13 October 2020)
RoleRailway Calendar Club
Country of ResidenceEngland
Correspondence Address47 Foundry Lane
Earls Colne
Colchester
Essex
CO6 2SB
Director NameMrs Laila Dee Mullins
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 13 October 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address254 Coggeshall Road
Little Tey
Colchester
Essex
CO6 1HT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address254 Coggeshall Road
Little Tey
Colchester
Essex
CO6 1HT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Kelly Mullins
100.00%
Ordinary

Financials

Year2014
Net Worth-£442
Cash£3,760
Current Liabilities£6,000

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2020First Gazette notice for voluntary strike-off (1 page)
2 June 2020Application to strike the company off the register (3 pages)
18 May 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 July 2017Notification of Laila Dee Mullins as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Kelly Mullins as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Laila Dee Mullins as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
7 July 2017Notification of Kelly Mullins as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
8 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
28 May 2015Registered office address changed from Unit 9 Creekmouth Ind Estate 57 River Road Barking Essex IG11 0DA to 254 Coggeshall Road Little Tey Colchester Essex CO6 1HT on 28 May 2015 (2 pages)
28 May 2015Registered office address changed from Unit 9 Creekmouth Ind Estate 57 River Road Barking Essex IG11 0DA to 254 Coggeshall Road Little Tey Colchester Essex CO6 1HT on 28 May 2015 (2 pages)
28 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 September 2014Appointment of Mrs Laila Dee Mullins as a director on 1 September 2014 (2 pages)
23 September 2014Appointment of Mrs Laila Dee Mullins as a director on 1 September 2014 (2 pages)
23 September 2014Appointment of Mrs Laila Dee Mullins as a director on 1 September 2014 (2 pages)
13 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 1
(3 pages)
13 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 1
(3 pages)
10 July 2013Appointment of Kelly Mullins as a director (3 pages)
10 July 2013Appointment of Kelly Mullins as a director (4 pages)
10 July 2013Appointment of Kelly Mullins as a director (3 pages)
25 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(20 pages)
25 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(20 pages)
25 June 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
25 June 2013Termination of appointment of Yomtov Jacobs as a director (1 page)