Company NameKhojent Limited
Company StatusDissolved
Company Number04547032
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 7 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Kabir Master
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2007(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 24 March 2009)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address30 Sefton Lane
Horwich
Lancashire
BL6 6HJ
Secretary NameSalim Mohmed
NationalityBritish Indian
StatusClosed
Appointed07 February 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 24 March 2009)
RoleSelf Employed
Correspondence Address4 Broadgate House
Bolton
Lancashire
BL3 4XD
Director NameMr Aslam Khojani
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Grosvenor Road
Manchester
M16 8JP
Secretary NameSalma Khojani
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address44 Grosvenor Road
Manchester
M16 8JP
Director NameMr Mohmed Yunus Patel
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 18 May 2007)
RoleMobile Phone Business
Country of ResidenceUnited Kingdom
Correspondence Address56 Addison Crescent
Manchester
Lancashire
M16 0LX
Secretary NameMohamed Akhter Patel
NationalityBritish
StatusResigned
Appointed10 May 2004(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 February 2007)
RoleCompany Director
Correspondence Address22 Gibraltar Street
Bolton
Lancashire
BL3 5DY
Director NameAsad Suleman Patel
Date of BirthJune 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed31 July 2006(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 October 2007)
RoleShop Manager
Correspondence Address49 Clarendon Road
Manchester
Lancashire
M16 8LB
Secretary NameIbrahim Haji Adam Patel
NationalityIndian
StatusResigned
Appointed12 February 2007(4 years, 4 months after company formation)
Appointment Duration3 months (resigned 18 May 2007)
RoleShop Assistance
Correspondence Address19 Rosamond Street
Bolton
Lancashire
BL3 4AL
Secretary NameMr Kabir Master
NationalityBritish
StatusResigned
Appointed18 May 2007(4 years, 7 months after company formation)
Appointment Duration5 months (resigned 16 October 2007)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address30 Sefton Lane
Horwich
Lancashire
BL6 6HJ
Secretary NameAsad Suleman Patel
NationalityIndian
StatusResigned
Appointed16 October 2007(5 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 February 2008)
RoleShop Manager
Correspondence Address49 Clarendon Road
Manchester
Lancashire
M16 8LB

Location

Registered AddressOffice 1a Swan Centre
4 Higer Swan Lane
Bolton
Lancs
BL3 3AQ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£6,063
Cash£7,932
Current Liabilities£29,560

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (2 pages)
15 October 2008Application for striking-off (1 page)
18 December 2007Return made up to 27/09/07; full list of members
  • 363(287) ‐ Registered office changed on 18/12/07
(6 pages)
22 November 2007New secretary appointed (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Secretary resigned (1 page)
16 November 2007Director resigned (1 page)
6 June 2007New secretary appointed;new director appointed (2 pages)
6 June 2007Registered office changed on 06/06/07 from: 588 stockport road longsight manchester lancashire M13 0RQ (1 page)
6 June 2007Secretary resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (2 pages)
12 October 2006New director appointed (2 pages)
9 October 2006Return made up to 27/09/06; full list of members (6 pages)
26 May 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
27 September 2005Return made up to 27/09/05; full list of members (7 pages)
5 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 October 2004Return made up to 27/09/04; full list of members (6 pages)
22 July 2004Registered office changed on 22/07/04 from: 588 stockport road manchester lancashire M13 0RQ (1 page)
2 June 2004New director appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004Director resigned (1 page)
18 May 2004Registered office changed on 18/05/04 from: 44 grosvenor road manchester M16 8JP (1 page)
18 May 2004Secretary resigned (1 page)
10 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
21 October 2003Return made up to 27/09/03; full list of members (6 pages)
20 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)