About

Registered Number: 03470415
Date of Incorporation: 24/11/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2018 (6 years and 1 month ago)
Registered Address: 5 Cypress Court, Alpine Road, London, NW9 9BT,

 

Klm Enterprises Ltd was registered on 24 November 1997 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". Mehta, Jashwanti, Krasniqi, Osman, Krasniqi, Adrian, Krasniqi, Paula are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRASNIQI, Osman 24 September 1998 - 1
KRASNIQI, Adrian 01 September 2015 06 July 2017 1
KRASNIQI, Paula 24 September 1998 01 September 2015 1
Secretary Name Appointed Resigned Total Appointments
MEHTA, Jashwanti 24 September 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 May 2018
GAZ1 - First notification of strike-off action in London Gazette 13 February 2018
AD01 - Change of registered office address 28 November 2017
AA - Annual Accounts 25 November 2017
AA01 - Change of accounting reference date 25 August 2017
PSC07 - N/A 17 July 2017
TM01 - Termination of appointment of director 14 July 2017
DISS40 - Notice of striking-off action discontinued 10 June 2017
AA - Annual Accounts 07 June 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
DISS40 - Notice of striking-off action discontinued 03 December 2016
CS01 - N/A 30 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AP01 - Appointment of director 21 March 2016
TM01 - Termination of appointment of director 21 March 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 08 October 2015
AA01 - Change of accounting reference date 28 August 2015
AAMD - Amended Accounts 16 December 2014
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 16 December 2011
DISS40 - Notice of striking-off action discontinued 01 December 2011
AA - Annual Accounts 30 November 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH03 - Change of particulars for secretary 19 February 2010
AA - Annual Accounts 30 September 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 24 December 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 11 November 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 11 September 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 29 November 2002
363s - Annual Return 10 December 2001
363s - Annual Return 28 November 2000
287 - Change in situation or address of Registered Office 18 October 2000
AA - Annual Accounts 03 October 2000
225 - Change of Accounting Reference Date 05 June 2000
363s - Annual Return 01 December 1999
RESOLUTIONS - N/A 27 May 1999
AA - Annual Accounts 27 May 1999
363s - Annual Return 11 February 1999
288b - Notice of resignation of directors or secretaries 14 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
288c - Notice of change of directors or secretaries or in their particulars 24 November 1998
287 - Change in situation or address of Registered Office 24 November 1998
225 - Change of Accounting Reference Date 24 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
NEWINC - New incorporation documents 24 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.