Background WavePink WaveYellow Wave

KLEIN BROS. (HOLDINGS) LIMITED (12959989)

KLEIN BROS. (HOLDINGS) LIMITED (12959989) is a dissolved UK company. incorporated on 19 October 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. KLEIN BROS. (HOLDINGS) LIMITED has been registered for 5 years. Current directors include KLEIN, Jeremy Alon, Dr, KLEIN, Robin Anthony.

Company Number
12959989
Status
dissolved
Type
ltd
Incorporated
19 October 2020
Age
5 years
Address
5th Floor Grove House, London, NW1 6BB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KLEIN, Jeremy Alon, Dr, KLEIN, Robin Anthony
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KLEIN BROS. (HOLDINGS) LIMITED

KLEIN BROS. (HOLDINGS) LIMITED is an dissolved company incorporated on 19 October 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. KLEIN BROS. (HOLDINGS) LIMITED was registered 5 years ago.(SIC: 68100, 68209, 68320)

Status

dissolved

Active since 5 years ago

Company No

12959989

LTD Company

Age

5 Years

Incorporated 19 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 July 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 28 May 2024 (1 year ago)
Submitted on 11 June 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

5th Floor Grove House 248a Marylebone Road London, NW1 6BB,

Previous Addresses

Eden House Reynolds Road Beaconsfield HP9 2FL United Kingdom
From: 10 May 2021To: 3 September 2024
Eden House Reynolds Road Beaconsfield HP9 2FL England
From: 10 May 2021To: 10 May 2021
40 Wallace Road London N1 2PQ United Kingdom
From: 19 October 2020To: 10 May 2021
Timeline

5 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
Apr 21
New Owner
Apr 21
New Owner
Apr 21
Funding Round
May 21
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

KLEIN, Jeremy Alon, Dr

Active
Grove House, LondonNW1 6BB
Born November 1957
Director
Appointed 19 Oct 2020

KLEIN, Robin Anthony

Active
Grove House, LondonNW1 6BB
Born July 1962
Director
Appointed 19 Oct 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Robin Anthony Klein

Active
Grove House, LondonNW1 6BB
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2021

Dr Jeremy Alon Klein

Active
Grove House, LondonNW1 6BB
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2021

Mr Robin Anthony Klein

Ceased
LondonN1 2PQ
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Oct 2020
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

23

Gazette Dissolved Liquidation
21 November 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
21 August 2025
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
3 September 2024
600600
Resolution
3 September 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
28 August 2024
LIQ01LIQ01
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Capital Allotment Shares
28 May 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 May 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
19 October 2020
NEWINCIncorporation