Company NameKizimi Limited
Company StatusDissolved
Company Number07325105
CategoryPrivate Limited Company
Incorporation Date23 July 2010(13 years, 9 months ago)
Dissolution Date5 August 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Director

Director NameFarrukh Abrar Humayun
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Kelsall Terrace
Leeds
West Yorkshire
LS6 1RD

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

40k at £0.00002Farruhk Abrar Humayun
100.00%
Ordinary

Financials

Year2014
Turnover£321,919
Net Worth£71,839
Cash£16,220
Current Liabilities£251,586

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2015Final Gazette dissolved following liquidation (1 page)
5 August 2015Final Gazette dissolved following liquidation (1 page)
5 May 2015Liquidators' statement of receipts and payments to 20 April 2015 (11 pages)
5 May 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
5 May 2015Liquidators statement of receipts and payments to 20 April 2015 (11 pages)
5 May 2015Liquidators' statement of receipts and payments to 20 April 2015 (11 pages)
5 May 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
2 April 2015Liquidators statement of receipts and payments to 6 March 2015 (11 pages)
2 April 2015Liquidators statement of receipts and payments to 6 March 2015 (11 pages)
2 April 2015Liquidators' statement of receipts and payments to 6 March 2015 (11 pages)
2 April 2015Liquidators' statement of receipts and payments to 6 March 2015 (11 pages)
18 March 2014Liquidators' statement of receipts and payments to 6 March 2014 (11 pages)
18 March 2014Liquidators statement of receipts and payments to 6 March 2014 (11 pages)
18 March 2014Liquidators statement of receipts and payments to 6 March 2014 (11 pages)
18 March 2014Liquidators' statement of receipts and payments to 6 March 2014 (11 pages)
1 July 2013Registered office address changed from Unit - V Highfield Road Little Hulton Manchester Lancashire M38 9ST United Kingdom on 1 July 2013 (3 pages)
1 July 2013Registered office address changed from Unit - V Highfield Road Little Hulton Manchester Lancashire M38 9ST United Kingdom on 1 July 2013 (3 pages)
1 July 2013Registered office address changed from Unit - V Highfield Road Little Hulton Manchester Lancashire M38 9ST United Kingdom on 1 July 2013 (3 pages)
5 June 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
5 June 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2013Appointment of a voluntary liquidator (1 page)
12 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2013Statement of affairs with form 4.19 (5 pages)
12 March 2013Statement of affairs with form 4.19 (5 pages)
12 March 2013Appointment of a voluntary liquidator (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
16 August 2012Registered office address changed from 14 Kelsall Terrace Leeds LS6 1RD United Kingdom on 16 August 2012 (1 page)
16 August 2012Registered office address changed from 14 Kelsall Terrace Leeds LS6 1RD United Kingdom on 16 August 2012 (1 page)
21 June 2012Registered office address changed from Unit S Highfield Road Little Hulton Manchester Lancashire M38 9ST England on 21 June 2012 (1 page)
21 June 2012Registered office address changed from Unit S Highfield Road Little Hulton Manchester Lancashire M38 9ST England on 21 June 2012 (1 page)
24 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 November 2011Compulsory strike-off action has been discontinued (1 page)
23 November 2011Compulsory strike-off action has been discontinued (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
21 November 2011Registered office address changed from 14 Kelsall Terrace Leeds West Yorkshire LS6 1RD United Kingdom on 21 November 2011 (1 page)
21 November 2011Registered office address changed from 14 Kelsall Terrace Leeds West Yorkshire LS6 1RD United Kingdom on 21 November 2011 (1 page)
21 November 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 1
(3 pages)
21 November 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 1
(3 pages)
23 July 2010Incorporation (48 pages)
23 July 2010Incorporation (48 pages)