Company NameKSJK Holdings Limited
DirectorKamran Poorhady
Company StatusLiquidation
Company Number05835029
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7122Rent water transport equipment
SIC 77341Renting and leasing of passenger water transport equipment

Directors

Director NameMr Kamran Poorhady
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Windlehurst Hall
Andrew Lane High Lane
Stockport
Cheshire
SK6 8HG
Secretary NameKathryn Patricia Harrison
NationalityBritish
StatusCurrent
Appointed01 July 2009(3 years, 1 month after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Correspondence Address61 Buxton Road
Whaley Bridge
High Peak
Derbyshire
SK23 7HX
Secretary NameStuart Dyson
NationalityBritish
StatusResigned
Appointed01 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address58 High Street East
Glossop
Derbyshire
SK13 8QA

Location

Registered Address11 Woodford Road
Bramhall
Stockport
Cheshire
SK7 1JN
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth-£39,513
Current Liabilities£140,585

Accounts

Latest Accounts31 March 2011 (13 years ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due15 June 2017 (overdue)

Filing History

22 December 2015Satisfaction of charge 1 in full (1 page)
22 December 2015Satisfaction of charge 1 in full (1 page)
16 April 2012Order of court to wind up (2 pages)
16 April 2012Order of court to wind up (2 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 1
(4 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 1
(4 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 1
(4 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 June 2010Director's details changed for Mr Kamran Poorhady on 1 June 2010 (2 pages)
22 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr Kamran Poorhady on 1 June 2010 (2 pages)
22 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Mr Kamran Poorhady on 1 June 2010 (2 pages)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
13 March 2010Compulsory strike-off action has been discontinued (1 page)
11 March 2010Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 March 2010Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
25 August 2009Location of register of members (1 page)
25 August 2009Location of register of members (1 page)
25 August 2009Location of debenture register (1 page)
25 August 2009Return made up to 01/06/09; full list of members (3 pages)
25 August 2009Registered office changed on 25/08/2009 from 11 derby way marple cheshire SK6 7AH (1 page)
25 August 2009Return made up to 01/06/09; full list of members (3 pages)
25 August 2009Registered office changed on 25/08/2009 from 11 derby way marple cheshire SK6 7AH (1 page)
25 August 2009Location of debenture register (1 page)
9 July 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 July 2009Secretary appointed kathryn patricia harrison (2 pages)
8 July 2009Secretary appointed kathryn patricia harrison (2 pages)
19 May 2009Return made up to 01/06/08; full list of members (3 pages)
19 May 2009Return made up to 01/06/08; full list of members (3 pages)
21 November 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
21 November 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Secretary resigned (1 page)
13 November 2007Return made up to 01/06/07; full list of members
  • 363(287) ‐ Registered office changed on 13/11/07
(6 pages)
13 November 2007Return made up to 01/06/07; full list of members
  • 363(287) ‐ Registered office changed on 13/11/07
(6 pages)
18 October 2007Registered office changed on 18/10/07 from: arden house, shepley lane marple cheshire SK6 7JW (1 page)
18 October 2007Registered office changed on 18/10/07 from: arden house, shepley lane marple cheshire SK6 7JW (1 page)
23 May 2007Particulars of mortgage/charge (3 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
1 June 2006Incorporation (10 pages)
1 June 2006Incorporation (10 pages)