About

Registered Number: 07993045
Date of Incorporation: 15/03/2012 (12 years and 3 months ago)
Company Status: Liquidation
Registered Address: 136 Hertford Road, Enfield, Middlesex, EN3 5AX

 

Kluman & Balter Holdings Ltd was registered on 15 March 2012 with its registered office in Enfield, Middlesex, it's status in the Companies House registry is set to "Liquidation". The companies directors are listed as Douglas, Simon, Kluman, Diana, Tahir, Omer at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DOUGLAS, Simon 09 January 2017 - 1
KLUMAN, Diana 06 January 2017 - 1
TAHIR, Omer 15 March 2012 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 March 2019
RESOLUTIONS - N/A 20 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 20 March 2019
LIQ01 - N/A 20 March 2019
MR04 - N/A 28 February 2019
PSC04 - N/A 01 February 2019
CS01 - N/A 31 January 2019
CH01 - Change of particulars for director 31 January 2019
PSC02 - N/A 31 January 2019
AA01 - Change of accounting reference date 23 January 2019
DISS40 - Notice of striking-off action discontinued 29 December 2018
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
AP03 - Appointment of secretary 22 June 2018
AP03 - Appointment of secretary 22 June 2018
AA - Annual Accounts 25 January 2018
SH08 - Notice of name or other designation of class of shares 12 December 2017
RESOLUTIONS - N/A 07 December 2017
RESOLUTIONS - N/A 07 December 2017
CS01 - N/A 16 November 2017
PSC04 - N/A 16 November 2017
SH08 - Notice of name or other designation of class of shares 20 April 2017
RESOLUTIONS - N/A 07 April 2017
RESOLUTIONS - N/A 07 April 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 27 September 2016
SH06 - Notice of cancellation of shares 16 May 2016
RESOLUTIONS - N/A 12 April 2016
SH03 - Return of purchase of own shares 12 April 2016
AR01 - Annual Return 08 April 2016
SH06 - Notice of cancellation of shares 19 February 2016
SH03 - Return of purchase of own shares 19 February 2016
RESOLUTIONS - N/A 01 February 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 08 April 2015
SH06 - Notice of cancellation of shares 11 February 2015
SH03 - Return of purchase of own shares 03 February 2015
AA - Annual Accounts 02 December 2014
RESOLUTIONS - N/A 20 October 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 17 December 2013
CH01 - Change of particulars for director 17 April 2013
CH01 - Change of particulars for director 17 April 2013
CH03 - Change of particulars for secretary 17 April 2013
AR01 - Annual Return 15 April 2013
AD01 - Change of registered office address 26 March 2013
SH01 - Return of Allotment of shares 24 April 2012
AA01 - Change of accounting reference date 03 April 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
NEWINC - New incorporation documents 15 March 2012

Mortgages & Charges

Description Date Status Charge by
Deed of charge over securities 20 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.