Company NameKlossy Limited
Company StatusDissolved
Company Number07700159
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 9 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMiss Samantha Jacqueline Kloss
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 New North Road
Reigate
Surrey
RH2 8LZ

Location

Registered AddressMellor House St. Petersgate
65-81 St Petersgate
Stockport
SK1 1DS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

100 at £1Ms Samantha Jackueline Kloss
100.00%
Ordinary

Financials

Year2014
Net Worth-£454
Cash£64
Current Liabilities£1,305

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
21 September 2015Application to strike the company off the register (3 pages)
21 September 2015Application to strike the company off the register (3 pages)
1 June 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 June 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 October 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
6 October 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 July 2013Registered office address changed from C/O Bailey Oster Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ England on 16 July 2013 (1 page)
16 July 2013Registered office address changed from C/O Bailey Oster Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ England on 16 July 2013 (1 page)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(3 pages)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(3 pages)
12 April 2013Registered office address changed from the 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD United Kingdom on 12 April 2013 (1 page)
12 April 2013Registered office address changed from the 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD United Kingdom on 12 April 2013 (1 page)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
23 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)