About

Registered Number: 04458430
Date of Incorporation: 11/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 2 months ago)
Registered Address: MERRITT & CO, 92 Elmfield Avenue, Birstall, Leicester, LE4 3DF

 

Established in 2002, Klaveness U.K. Ltd has its registered office in Leicester. This organisation has 2 directors listed as Paulsen, Roy, Skraning, Gyrd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAULSEN, Roy 11 June 2002 - 1
SKRANING, Gyrd 11 June 2002 28 September 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 December 2016
DS01 - Striking off application by a company 25 November 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
AD01 - Change of registered office address 06 January 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 10 July 2014
AD01 - Change of registered office address 08 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 12 July 2012
AR01 - Annual Return 30 August 2011
DISS40 - Notice of striking-off action discontinued 22 June 2011
AA - Annual Accounts 21 June 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AD01 - Change of registered office address 12 August 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 December 2008
AA - Annual Accounts 04 November 2008
363a - Annual Return 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
363a - Annual Return 02 July 2007
287 - Change in situation or address of Registered Office 02 July 2007
RESOLUTIONS - N/A 07 January 2007
RESOLUTIONS - N/A 07 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2007
123 - Notice of increase in nominal capital 07 January 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 28 September 2006
AA - Annual Accounts 10 November 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
363s - Annual Return 01 August 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 05 July 2004
363s - Annual Return 02 July 2003
225 - Change of Accounting Reference Date 15 April 2003
AA - Annual Accounts 08 April 2003
225 - Change of Accounting Reference Date 08 April 2003
NEWINC - New incorporation documents 11 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.