Md Kleen Properties Limited

General information

Name:

Md Kleen Properties Ltd

Office Address:

Brigham House 93 High Street SG18 0LD Biggleswade

Number: 09320389

Incorporation date: 2014-11-20

Dissolution date: 2021-07-27

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Md Kleen Properties started its operations in 2014 as a Private Limited Company with reg. no. 09320389. This company's head office was situated in Biggleswade at Brigham House. This particular Md Kleen Properties Limited firm had been in this business for 7 years. The business name of this business got changed in the year 2014 to Md Kleen Properties Limited. This firm previous registered name was M D Kleen Properties.

Mia K. and Niclas K. were listed as company's directors and were managing the firm for 7 years.

The companies that controlled this firm were as follows: Md Kleen Ab owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in 433 33 Partille, Vastra Gotaland Ian and was registered as a PSC under the registration number 5590036058.

  • Previous company's names
  • Md Kleen Properties Limited 2014-11-20
  • M D Kleen Properties Limited 2014-11-20

Financial data based on annual reports

Company staff

Mia K.

Role: Director

Appointed: 20 November 2014

Latest update: 25 October 2023

Niclas K.

Role: Director

Appointed: 20 November 2014

Latest update: 25 October 2023

People with significant control

Md Kleen Ab
Legal authority The Companies Act
Legal form Limited Company
Country registered Sweden
Place registered Swedish Companies Registration Office
Registration number 5590036058
Notified on 28 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Niclas K.
Notified on 6 April 2016
Ceased on 28 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2021
Account last made up date 28 February 2019
Confirmation statement next due date 04 December 2021
Confirmation statement last made up date 20 November 2020
Annual Accounts 20 August 2016
Start Date For Period Covered By Report 20 November 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 20 August 2016
Annual Accounts 7 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 7 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, July 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Milton House 331 Milton Road

Post code:

TW12 2LL

City / Town:

Hampton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
6
Company Age

Similar companies nearby

Closest companies