Company NameKamford Ltd
Company StatusDissolved
Company Number05555263
CategoryPrivate Limited Company
Incorporation Date6 September 2005(18 years, 7 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Zafar Saeed Ahmed
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(2 weeks, 6 days after company formation)
Appointment Duration9 years, 3 months (resigned 01 January 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressOakhill
10 Bucklow View
Bowdon
Cheshire
WA14 3JP
Secretary NameMr Munir Ahmed
NationalityBritish
StatusResigned
Appointed26 September 2005(2 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 2007)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakcroft Hasty Lane
Ringway Halebarns
Altrincham
Cheshire
WA15 8UU
Secretary NameMr Saeed Ahmed
NationalityBritish
StatusResigned
Appointed27 March 2007(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bucklow View
Bowdon
Altrincham
Cheshire
WA14 3JP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Nahid Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth£36,304
Current Liabilities£1,799,036

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
9 July 2015Termination of appointment of Zafar Saeed Ahmed as a director on 1 January 2015 (1 page)
9 July 2015Termination of appointment of Zafar Saeed Ahmed as a director on 1 January 2015 (1 page)
9 July 2015Termination of appointment of Zafar Saeed Ahmed as a director on 1 January 2015 (1 page)
16 January 2015Receiver's abstract of receipts and payments to 29 March 2013 (3 pages)
16 January 2015Notice of ceasing to act as receiver or manager (4 pages)
16 January 2015Receiver's abstract of receipts and payments to 28 June 2013 (2 pages)
16 January 2015Receiver's abstract of receipts and payments to 28 June 2013 (2 pages)
16 January 2015Notice of ceasing to act as receiver or manager (4 pages)
16 January 2015Receiver's abstract of receipts and payments to 29 March 2013 (3 pages)
5 April 2012Notice of appointment of receiver or manager (2 pages)
5 April 2012Notice of appointment of receiver or manager (2 pages)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
9 February 2012Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 1
(3 pages)
9 February 2012Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 1
(3 pages)
9 February 2012Annual return made up to 6 September 2011 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 1
(3 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 October 2010Termination of appointment of Saeed Ahmed as a secretary (1 page)
5 October 2010Termination of appointment of Saeed Ahmed as a secretary (1 page)
5 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
3 December 2008Return made up to 06/09/08; full list of members (3 pages)
3 December 2008Return made up to 06/09/08; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
12 October 2007Return made up to 06/09/07; full list of members (2 pages)
12 October 2007Return made up to 06/09/07; full list of members (2 pages)
13 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 June 2007Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
28 June 2007Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
3 April 2007New secretary appointed (2 pages)
3 April 2007Secretary resigned (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007New secretary appointed (2 pages)
13 November 2006Return made up to 06/09/06; full list of members (2 pages)
13 November 2006Return made up to 06/09/06; full list of members (2 pages)
26 September 2006Registered office changed on 26/09/06 from: 651A mauldeth road west chorlton manchester M21 7SA (1 page)
26 September 2006Registered office changed on 26/09/06 from: 651A mauldeth road west chorlton manchester M21 7SA (1 page)
25 September 2006Registered office changed on 25/09/06 from: 553A wilbraham road chorlton manchester M21 0AE (1 page)
25 September 2006Registered office changed on 25/09/06 from: 553A wilbraham road chorlton manchester M21 0AE (1 page)
28 October 2005Particulars of mortgage/charge (3 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New secretary appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New secretary appointed (2 pages)
12 September 2005Director resigned (1 page)
12 September 2005Secretary resigned (1 page)
12 September 2005Secretary resigned (1 page)
12 September 2005Registered office changed on 12/09/05 from: 39A leicester road salford manchester M7 4AS (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Registered office changed on 12/09/05 from: 39A leicester road salford manchester M7 4AS (1 page)
6 September 2005Incorporation (12 pages)
6 September 2005Incorporation (12 pages)