Company NameKhemco Exports Limited
Company StatusDissolved
Company Number02723895
CategoryPrivate Limited Company
Incorporation Date18 June 1992(31 years, 10 months ago)
Dissolution Date26 December 2000 (23 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Mohan Khemlani
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1992(1 month after company formation)
Appointment Duration8 years, 5 months (closed 26 December 2000)
RoleCompany Director
Correspondence Address9a Home Lodge
Mount Kellet Road
The Peak
Foreign
Hong Kong
Director NameMrs Reshma Mohan Khemlani
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1992(1 month after company formation)
Appointment Duration8 years, 5 months (closed 26 December 2000)
RoleHousewife
Country of ResidenceEngland
Correspondence Address71 Chasewood Park
Sudbury Hill
Harrow
Middlesex
HA1 3YP
Secretary NameMr Mohan Khemlani
NationalityBritish
StatusClosed
Appointed22 July 1992(1 month after company formation)
Appointment Duration8 years, 5 months (closed 26 December 2000)
RoleCompany Director
Correspondence Address9a Home Lodge
Mount Kellet Road
The Peak
Foreign
Hong Kong
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed18 June 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address43/45 North Street
Manchester
M8 8RE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

26 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2000First Gazette notice for voluntary strike-off (1 page)
21 July 2000Application for striking-off (1 page)
28 June 2000Return made up to 18/06/00; full list of members (6 pages)
19 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
3 September 1999Accounts for a small company made up to 30 September 1998 (7 pages)
9 August 1999Return made up to 18/06/99; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 30 September 1997 (7 pages)
8 July 1998Return made up to 18/06/98; no change of members (4 pages)
20 May 1998Accounts for a small company made up to 30 September 1995 (9 pages)
20 May 1998Accounts for a small company made up to 30 September 1996 (9 pages)
1 July 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 1996Return made up to 18/06/96; full list of members (6 pages)
4 December 1995Registered office changed on 04/12/95 from: old station works 31,station road,harold wood romford essex RM3 0BP (1 page)
28 June 1995Registered office changed on 28/06/95 from: hedges house (3RD floor) 153-155 regent street london W1R 7FD (1 page)
28 June 1995Return made up to 18/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 April 1995Accounting reference date extended from 31/03 to 30/09 (1 page)