Company NameSecond Kingman Finance Limited
DirectorHan Irshad
Company StatusActive
Company Number05107160
CategoryPrivate Limited Company
Incorporation Date20 April 2004(20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Saleem Irshad
StatusCurrent
Appointed26 October 2016(12 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address132-134 Great Ancoats Street
Manchester
M4 6DE
Director NameMr Han Irshad
Date of BirthJune 1985 (Born 38 years ago)
NationalityPakistani
StatusCurrent
Appointed01 July 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceBangladesh
Correspondence Address925 Begun Road
Rajshai
6000
Director NameMr Josef Karl Cisch
Date of BirthOctober 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressVossheide 150
Goch
D 47574
Germany
Secretary NameMr Christian Cisch
StatusResigned
Appointed07 February 2013(8 years, 9 months after company formation)
Appointment Duration4 months (resigned 11 June 2013)
RoleCompany Director
Correspondence Address73 B
Am Gocher Berg
Goch
47574
Germany
Secretary NameMr Christian Cisch
StatusResigned
Appointed11 June 2013(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 26 October 2016)
RoleCompany Director
Correspondence Address73 B
Am Gocher Berg
Goch
47574
Germany
Director NameMr Han Talha Irshad
Date of BirthJune 1986 (Born 37 years ago)
NationalityPakistani
StatusResigned
Appointed26 October 2016(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132-134 Great Ancoats Street
Manchester
M4 6DE
Director NameMr Khalid Irshad
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed01 February 2018(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132-134 Great Ancoats Street
Manchester
M4 6DE
Secretary NameRodway Engineering Limited (Corporation)
StatusResigned
Appointed20 April 2004(same day as company formation)
Correspondence Address27 Old Gloucester Street
London
WC1N 3XX

Location

Registered Address290 Moston Lane
Manchester
M40 9WB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christian Cisch & Martin Cisch
50.00%
Ordinary
1 at £1Rodway Engineering LTD
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (5 days from now)

Filing History

12 December 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
9 September 2023Compulsory strike-off action has been discontinued (1 page)
8 September 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
8 September 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
16 May 2023Compulsory strike-off action has been suspended (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
2 June 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
26 February 2022Accounts for a dormant company made up to 23 April 2021 (2 pages)
22 July 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
22 July 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
17 May 2021Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 17 May 2021 (1 page)
17 May 2021Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 17 May 2021 (1 page)
6 July 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
12 March 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
20 February 2020Appointment of Mr Han Irshad as a director on 1 July 2019 (2 pages)
20 February 2020Termination of appointment of Khalid Irshad as a director on 1 July 2019 (1 page)
28 May 2019Compulsory strike-off action has been discontinued (1 page)
26 May 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
26 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
14 May 2019Compulsory strike-off action has been suspended (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
9 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
15 February 2018Termination of appointment of Han Talha Irshad as a director on 1 February 2018 (1 page)
15 February 2018Appointment of Mr Khalid Irshad as a director on 1 February 2018 (2 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
3 May 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 May 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2016Appointment of Mr Han Irshad as a director on 26 October 2016 (2 pages)
21 November 2016Appointment of Mr Han Irshad as a director on 26 October 2016 (2 pages)
16 November 2016Termination of appointment of Josef Karl Cisch as a director on 26 October 2016 (1 page)
16 November 2016Termination of appointment of Christian Cisch as a secretary on 26 October 2016 (1 page)
16 November 2016Termination of appointment of Josef Karl Cisch as a director on 26 October 2016 (1 page)
16 November 2016Appointment of Mr Saleem Irshad as a secretary on 26 October 2016 (2 pages)
16 November 2016Appointment of Mr Saleem Irshad as a secretary on 26 October 2016 (2 pages)
16 November 2016Termination of appointment of Christian Cisch as a secretary on 26 October 2016 (1 page)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 2
(6 pages)
23 August 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 2
(6 pages)
9 August 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
17 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
17 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 July 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
11 July 2015Compulsory strike-off action has been discontinued (1 page)
10 July 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
10 July 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 July 2015Compulsory strike-off action has been suspended (1 page)
9 July 2015Compulsory strike-off action has been suspended (1 page)
12 May 2015Registered office address changed from C/O Kacil Ndipnkongho 15 Guernsey Close Luton Lu4 Opr to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 12 May 2015 (1 page)
12 May 2015Registered office address changed from C/O Kacil Ndipnkongho 15 Guernsey Close Luton Lu4 Opr to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 12 May 2015 (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
30 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
4 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
7 November 2013Annual return made up to 20 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-07
(4 pages)
7 November 2013Annual return made up to 20 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-07
(4 pages)
6 November 2013Director's details changed for Josef Cisch on 1 March 2013 (2 pages)
6 November 2013Secretary's details changed for Mr Christian Karl Cisch on 1 March 2013 (1 page)
6 November 2013Director's details changed for Josef Cisch on 1 March 2013 (2 pages)
6 November 2013Secretary's details changed for Mr Christian Karl Cisch on 1 March 2013 (1 page)
6 November 2013Director's details changed for Josef Cisch on 1 March 2013 (2 pages)
6 November 2013Secretary's details changed for Mr Christian Karl Cisch on 1 March 2013 (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
17 June 2013Registered office address changed from Co. Evelyn Takougoum 25 Sandringham Street Gorton Manchester England M18 7BY England on 17 June 2013 (1 page)
17 June 2013Registered office address changed from Co. Evelyn Takougoum 25 Sandringham Street Gorton Manchester England M18 7BY England on 17 June 2013 (1 page)
11 June 2013Appointment of Mr Christian Cisch as a secretary (2 pages)
11 June 2013Appointment of Mr Christian Cisch as a secretary (2 pages)
11 June 2013Termination of appointment of Christian Cisch as a secretary (1 page)
11 June 2013Termination of appointment of Christian Cisch as a secretary (1 page)
7 February 2013Appointment of Mr Christian Karl Cisch as a secretary (2 pages)
7 February 2013Termination of appointment of Rodway Engineering Ltd as a secretary (1 page)
7 February 2013Appointment of Mr Christian Karl Cisch as a secretary (2 pages)
7 February 2013Termination of appointment of Rodway Engineering Ltd as a secretary (1 page)
7 February 2013Registered office address changed from C/O Second Kingman Finance Limited 18 Aberdaron Walk Manchester Uk M13 9TJ United Kingdom on 7 February 2013 (1 page)
7 February 2013Registered office address changed from C/O Second Kingman Finance Limited 18 Aberdaron Walk Manchester Uk M13 9TJ United Kingdom on 7 February 2013 (1 page)
7 February 2013Registered office address changed from C/O Second Kingman Finance Limited 18 Aberdaron Walk Manchester Uk M13 9TJ United Kingdom on 7 February 2013 (1 page)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
19 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
31 January 2012Registered office address changed from Suite 403 10 Great Russell Street London WC1B 3BQ on 31 January 2012 (1 page)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 January 2012Registered office address changed from Suite 403 10 Great Russell Street London WC1B 3BQ on 31 January 2012 (1 page)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
24 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
24 May 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
24 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
10 November 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
10 November 2010Secretary's details changed for Rodway Engineering Limited on 20 April 2010 (2 pages)
10 November 2010Secretary's details changed for Rodway Engineering Limited on 20 April 2010 (2 pages)
10 November 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
9 November 2010Director's details changed for Josef Cisch on 20 April 2010 (2 pages)
9 November 2010Director's details changed for Josef Cisch on 20 April 2010 (2 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
14 July 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
14 July 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
9 July 2009Return made up to 20/04/09; full list of members (3 pages)
9 July 2009Return made up to 20/04/09; full list of members (3 pages)
9 July 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
9 July 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
18 December 2008Return made up to 20/04/08; full list of members (3 pages)
18 December 2008Return made up to 20/04/08; full list of members (3 pages)
20 October 2008Registered office changed on 20/10/2008 from 8-17 tottenham court road suite 403 london W1T 1JY (1 page)
20 October 2008Registered office changed on 20/10/2008 from 8-17 tottenham court road suite 403 london W1T 1JY (1 page)
2 August 2007Return made up to 20/04/07; no change of members (6 pages)
2 August 2007Return made up to 20/04/07; no change of members (6 pages)
22 May 2007Accounts for a dormant company made up to 30 April 2005 (1 page)
22 May 2007Accounts for a dormant company made up to 30 April 2005 (1 page)
22 May 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
22 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
22 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
22 May 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
21 July 2006Return made up to 20/04/06; full list of members (6 pages)
21 July 2006Return made up to 20/04/06; full list of members (6 pages)
24 May 2005Return made up to 20/04/05; full list of members (6 pages)
24 May 2005Return made up to 20/04/05; full list of members (6 pages)
20 April 2004Incorporation (13 pages)
20 April 2004Incorporation (13 pages)