Company NameKMR Wholesale Ltd
Company StatusDissolved
Company Number08661670
CategoryPrivate Limited Company
Incorporation Date22 August 2013(10 years, 8 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Raja Rizwan Akhtar
Date of BirthNovember 1983 (Born 40 years ago)
NationalityPakistani
StatusClosed
Appointed22 August 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address55 Sherborne Street
Manchester
M8 8LE

Location

Registered Address55 Sherborne Street
Manchester
M8 8LE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

2 at £1Raja Rizwan Akhtar
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,728
Current Liabilities£30,658

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
20 October 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
21 September 2016Registered office address changed from 141 Cheetham Hill Road Manchester Cheetham Hill Road Manchester M8 8LY England to 55 Sherborne Street Manchester M8 8LE on 21 September 2016 (1 page)
21 September 2016Registered office address changed from 141 Cheetham Hill Road Manchester Cheetham Hill Road Manchester M8 8LY England to 55 Sherborne Street Manchester M8 8LE on 21 September 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 February 2016Registered office address changed from 55 Sherborne Street Manchester M8 8LE to 141 Cheetham Hill Road Manchester Cheetham Hill Road Manchester M8 8LY on 8 February 2016 (1 page)
8 February 2016Registered office address changed from 55 Sherborne Street Manchester M8 8LE to 141 Cheetham Hill Road Manchester Cheetham Hill Road Manchester M8 8LY on 8 February 2016 (1 page)
22 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(3 pages)
22 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(3 pages)
24 August 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 August 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 July 2015Director's details changed for Mr Raja Rizwan Akhtar on 22 August 2014 (2 pages)
24 July 2015Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
24 July 2015Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
24 July 2015Director's details changed for Mr Raja Rizwan Akhtar on 22 August 2014 (2 pages)
30 June 2015Registered office address changed from 52 Elizabeth Street Manchester Lancashire M8 8BQ to 55 Sherborne Street Manchester M8 8LE on 30 June 2015 (1 page)
30 June 2015Registered office address changed from 52 Elizabeth Street Manchester Lancashire M8 8BQ to 55 Sherborne Street Manchester M8 8LE on 30 June 2015 (1 page)
26 March 2015Registered office address changed from 55 Sherborne Street Manchester M8 8LE to 52 Elizabeth Street Manchester Lancashire M8 8BQ on 26 March 2015 (2 pages)
26 March 2015Registered office address changed from 55 Sherborne Street Manchester M8 8LE to 52 Elizabeth Street Manchester Lancashire M8 8BQ on 26 March 2015 (2 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
18 December 2013Registered office address changed from , 249a Sherborne Street, Manchester Manchester, Manchester, M8 8FR, England on 18 December 2013 (3 pages)
18 December 2013Registered office address changed from , 249a Sherborne Street, Manchester Manchester, Manchester, M8 8FR, England on 18 December 2013 (3 pages)
22 August 2013Incorporation
Statement of capital on 2013-08-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 August 2013Incorporation
Statement of capital on 2013-08-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)