Manchester
M1 7DB
Secretary Name | Mr Hamid Raza Masood |
---|---|
Status | Closed |
Appointed | 30 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Coral House 42 Charles Street Manchester M1 7DB |
Telephone | 0161 2734242 |
---|---|
Telephone region | Manchester |
Registered Address | Coral House 42 Charles Street Manchester M1 7DB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
10 at £1 | Hamid Raza Masood 9.09% Ordinary |
---|---|
90 at £1 | Mohammad Aslam Khan 81.82% Ordinary |
7 at £1 | Mohammad Aslam Khan 6.36% Preference |
3 at £1 | Hamid Raza Masood 2.73% Preference |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 August 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
25 February 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
25 February 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
21 February 2015 | Change of name notice (2 pages) |
21 February 2015 | Change of name notice (2 pages) |
21 February 2015 | Company name changed kkmj LIMITED\certificate issued on 21/02/15
|
21 February 2015 | Company name changed kkmj LIMITED\certificate issued on 21/02/15
|
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|
30 April 2014 | Incorporation Statement of capital on 2014-04-30
|