Company NameKLG Management Limited
Company StatusDissolved
Company Number07581933
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Karl Steven Hughes
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 27 Suite 27
Kc Lightstream Stadium
Preston Road
Hull
HU9 5HE
Secretary NameMr Alexander Peter James Grundy
StatusClosed
Appointed31 March 2012(1 year after company formation)
Appointment Duration5 years, 2 months (closed 30 May 2017)
RoleCompany Director
Correspondence AddressSuite 27 Suite 27
Kc Lightstream Stadium
Preston Road
Hull
HU9 5HE

Location

Registered AddressSuite 27 Suite 27
Kc Lightstream Stadium
Preston Road
Hull
HU9 5HE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull

Shareholders

1 at £1Karl Steven Hughes
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
8 March 2016Secretary's details changed for Mr Alexander Peter James Grundy on 8 March 2016 (1 page)
8 March 2016Registered office address changed from 53 Weighton Grove Hull HU6 8nd England to C/O Ezi Tax Accountants Suite 27 Suite 27 Kc Lightstream Stadium Preston Road Hull HU9 5HE on 8 March 2016 (1 page)
8 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Secretary's details changed for Mr Alexander Peter James Grundy on 8 March 2016 (1 page)
8 March 2016Registered office address changed from 53 Weighton Grove Hull HU6 8nd England to C/O Ezi Tax Accountants Suite 27 Suite 27 Kc Lightstream Stadium Preston Road Hull HU9 5HE on 8 March 2016 (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
28 July 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015Compulsory strike-off action has been discontinued (1 page)
27 July 2015Director's details changed for Mr Karl Steven Hughes on 27 July 2015 (2 pages)
27 July 2015Director's details changed for Mr Karl Steven Hughes on 27 July 2015 (2 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 May 2015Registered office address changed from 54 Ceylon Street Hull HU9 5RE to 53 Weighton Grove Hull HU6 8nd on 10 May 2015 (1 page)
10 May 2015Registered office address changed from 54 Ceylon Street Hull HU9 5RE to 53 Weighton Grove Hull HU6 8nd on 10 May 2015 (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2014Compulsory strike-off action has been discontinued (1 page)
23 December 2014Compulsory strike-off action has been discontinued (1 page)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
19 December 2014Registered office address changed from 115 Rosmead Street Hull HU9 2TE England to 54 Ceylon Street Hull HU9 5RE on 19 December 2014 (1 page)
19 December 2014Secretary's details changed for Mr Alexander Peter James Grundy on 1 December 2014 (1 page)
19 December 2014Registered office address changed from 115 Rosmead Street Hull HU9 2TE England to 54 Ceylon Street Hull HU9 5RE on 19 December 2014 (1 page)
19 December 2014Secretary's details changed for Mr Alexander Peter James Grundy on 1 December 2014 (1 page)
19 December 2014Secretary's details changed for Mr Alexander Peter James Grundy on 1 December 2014 (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
9 February 2014Registered office address changed from 2 Viking Close Willerby East Yorkshire HU10 6DZ England on 9 February 2014 (1 page)
9 February 2014Registered office address changed from 2 Viking Close Willerby East Yorkshire HU10 6DZ England on 9 February 2014 (1 page)
9 February 2014Registered office address changed from 2 Viking Close Willerby East Yorkshire HU10 6DZ England on 9 February 2014 (1 page)
15 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
15 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Registered office address changed from 15 Brookfield Mews Sandiacre Nottingham Derbyshire NG10 5DG United Kingdom on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 15 Brookfield Mews Sandiacre Nottingham Derbyshire NG10 5DG United Kingdom on 31 July 2013 (1 page)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(4 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(4 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
29 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 April 2012Appointment of Mr Alexander Peter James Grundy as a secretary (2 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
24 April 2012Appointment of Mr Alexander Peter James Grundy as a secretary (2 pages)
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)