About

Registered Number: 04406911
Date of Incorporation: 30/03/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (7 years and 3 months ago)
Registered Address: Kings Chambers, 201 Streetly Road, Birmingham, West Midland, B23 7AJ

 

Klaw Management Services Ltd was founded on 30 March 2002. We don't know the number of employees at the organisation. The organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSERMOZ, Lloyd Stewart 22 February 2011 22 February 2011 1
WILSON, Andrew Robert 01 April 2002 03 September 2003 1
Secretary Name Appointed Resigned Total Appointments
SURMAN, Victoria 03 September 2003 17 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 March 2017
DISS16(SOAS) - N/A 11 July 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AR01 - Annual Return 24 September 2014
TM01 - Termination of appointment of director 06 August 2014
AA - Annual Accounts 28 January 2014
DISS40 - Notice of striking-off action discontinued 30 October 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 06 July 2012
AP01 - Appointment of director 17 February 2012
AP01 - Appointment of director 16 February 2012
AA - Annual Accounts 03 February 2012
TM01 - Termination of appointment of director 05 November 2011
TM01 - Termination of appointment of director 24 August 2011
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 27 May 2011
AP01 - Appointment of director 14 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 03 March 2009
288b - Notice of resignation of directors or secretaries 22 August 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
363a - Annual Return 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 13 April 2007
363a - Annual Return 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 15 February 2005
288a - Notice of appointment of directors or secretaries 20 May 2004
363s - Annual Return 08 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2004
288b - Notice of resignation of directors or secretaries 09 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
AA - Annual Accounts 15 September 2003
363s - Annual Return 07 April 2003
225 - Change of Accounting Reference Date 14 August 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
287 - Change in situation or address of Registered Office 22 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
NEWINC - New incorporation documents 30 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.