Company NameKhanum Trading Limited
Company StatusDissolved
Company Number08426106
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 1 month ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ali Bakhtiar
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(1 year, 5 months after company formation)
Appointment Duration2 years (closed 16 August 2016)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address1b Unit 3
Stamford Road
Manchester
M13 0SE
Director NameMrs Siddiqua Mirza
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleSales Person
Country of ResidenceU.K
Correspondence Address1d Unit 3 Stamford Road
Manchester
M13 0SE

Location

Registered Address1b Unit 3
Stamford Road
Manchester
M13 0SE
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLongsight
Built Up AreaGreater Manchester

Shareholders

100 at £1Bakhtiar Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£700
Cash£465
Current Liabilities£4,150

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
29 December 2014Termination of appointment of Siddiqua Mirza as a director on 1 August 2014 (1 page)
29 December 2014Appointment of Mr Ali Bakhtiar as a director on 1 August 2014 (2 pages)
29 December 2014Termination of appointment of Siddiqua Mirza as a director on 1 August 2014 (1 page)
29 December 2014Termination of appointment of Siddiqua Mirza as a director on 1 August 2014 (1 page)
29 December 2014Appointment of Mr Ali Bakhtiar as a director on 1 August 2014 (2 pages)
29 December 2014Appointment of Mr Ali Bakhtiar as a director on 1 August 2014 (2 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 June 2014Registered office address changed from 1D Unit 3 Stamford Road Manchester M13 0SE on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 1D Unit 3 Stamford Road Manchester M13 0SE on 11 June 2014 (1 page)
23 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
1 March 2013Incorporation (20 pages)
1 March 2013Incorporation (20 pages)