Company NameKhosla Fashions Limited
Company StatusDissolved
Company Number01579132
CategoryPrivate Limited Company
Incorporation Date11 August 1981(42 years, 8 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Naval Khosla
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(9 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Carpenter Road
Edgbaston
Birmingham
B15 2JT
Director NameShakti Kumar Khosla
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(9 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 01 August 2008)
RoleCompany Director
Correspondence AddressTara Ash Hill
Compton
Wolverhampton
West Midlands
WV3 9DR
Director NameTej Kumar Khosla
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(9 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ashley Mill Lane North
Hale
Altrincham
Cheshire
WA14 3NQ
Secretary NameTej Kumar Khosla
NationalityBritish
StatusClosed
Appointed31 January 1991(9 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ashley Mill Lane North
Hale
Altrincham
Cheshire
WA14 3NQ

Location

Registered AddressPO Box 500
2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£8,808,678
Gross Profit£1,506,031
Net Worth£1,317,232
Current Liabilities£3,567,739

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2008Notice of move from Administration to Dissolution (17 pages)
14 March 2008Administrator's progress report to 8 September 2008 (17 pages)
15 September 2007Administrator's progress report (16 pages)
8 September 2007Notice of extension of period of Administration (3 pages)
5 March 2007Result of meeting of creditors (5 pages)
5 March 2007Notice of extension of period of Administration (2 pages)
26 February 2007Administrator's progress report (12 pages)
5 December 2006Registered office changed on 05/12/06 from: 201 deansgate manchester lancashire M60 2AT (1 page)
13 October 2006Administrator's progress report (6 pages)
24 May 2006Statement of administrator's proposal (36 pages)
24 May 2006Result of meeting of creditors (3 pages)
23 March 2006Statement of affairs (12 pages)
15 March 2006Registered office changed on 15/03/06 from: 1 howard street constitution hill birmingham B19 3HW (1 page)
14 March 2006Appointment of an administrator (1 page)
3 February 2005Return made up to 31/01/05; full list of members (8 pages)
5 January 2005Full accounts made up to 30 June 2004 (16 pages)
17 November 2004Full accounts made up to 30 June 2003 (16 pages)
4 February 2004Return made up to 31/01/04; full list of members (8 pages)
17 November 2003Full accounts made up to 30 June 2002 (19 pages)
8 February 2003Return made up to 31/01/03; full list of members (8 pages)
21 August 2002Full accounts made up to 30 June 2001 (19 pages)
28 January 2002Return made up to 31/01/02; full list of members (8 pages)
5 March 2001Full accounts made up to 30 June 2000 (17 pages)
6 February 2001Return made up to 31/01/01; full list of members (8 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2000Return made up to 31/01/00; full list of members (8 pages)
22 February 2000Full accounts made up to 30 June 1999 (17 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
27 April 1999Full accounts made up to 31 August 1998 (18 pages)
24 April 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
9 February 1999Return made up to 31/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 January 1999Registered office changed on 15/01/99 from: 240 broad street birmingham B1 2HG (1 page)
2 March 1998Full accounts made up to 31 August 1997 (18 pages)
9 February 1998Return made up to 31/01/98; full list of members (6 pages)
28 January 1998Declaration of satisfaction of mortgage/charge (1 page)
28 January 1998Declaration of satisfaction of mortgage/charge (1 page)
3 May 1997Full accounts made up to 31 August 1996 (18 pages)
10 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 1996Full accounts made up to 31 August 1995 (18 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
18 May 1995Full accounts made up to 31 August 1994 (18 pages)
24 March 1995Particulars of mortgage/charge (12 pages)
29 April 1994Full accounts made up to 31 August 1993 (18 pages)
25 May 1993Full group accounts made up to 31 August 1992 (19 pages)
4 February 1992Full group accounts made up to 31 August 1991 (21 pages)
3 March 1991Full accounts made up to 31 August 1990 (17 pages)
19 September 1990Accounts for a medium company made up to 31 August 1988 (18 pages)
18 October 1989Return made up to 11/05/89; full list of members (4 pages)
8 March 1989Wd 27/02/89 ad 27/02/89--------- £ si 9900@1=9900 £ ic 2/9902 (2 pages)