KAMI ENTERPRISES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameKAMI ENTERPRISES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06264178
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KAMI ENTERPRISES LTD?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is KAMI ENTERPRISES LTD located?

    Registered Office Address
    5 Curzon Drive
    Baker House Office-3
    RM17 6BG Grays
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KAMI ENTERPRISES LTD?

    Previous Company Names
    Company NameFromUntil
    RIGHTMOVE FINANCIAL SERVICES LIMITEDMay 31, 2007May 31, 2007

    What are the latest accounts for KAMI ENTERPRISES LTD?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2012

    What is the status of the latest annual return for KAMI ENTERPRISES LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for KAMI ENTERPRISES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Aug 31, 2012

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to May 31, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2013

    Statement of capital on Sep 17, 2013

    • Capital: GBP 2
    SH01

    Registered office address changed from Suite 18 Wellesley House 102 Cranbrook Road Ilford Essex IG1 4NH United Kingdom on Sep 17, 2013

    1 pagesAD01

    Appointment of Miss Melinda Kolompar as a director on May 30, 2013

    2 pagesAP01

    Termination of appointment of Rana Muhammad Ahson Javid as a director on May 30, 2013

    1 pagesTM01

    Termination of appointment of Mohsin Kamran as a director on May 30, 2013

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period extended from May 31, 2012 to Aug 31, 2012

    1 pagesAA01

    Annual return made up to May 31, 2012 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Rana Muhammad Ahson Javid as a director on Jun 01, 2012

    2 pagesAP01

    Registered office address changed from 16 Stracey Road London E7 0HG United Kingdom on May 22, 2012

    1 pagesAD01

    Total exemption small company accounts made up to May 31, 2011

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to May 31, 2011 with full list of shareholders

    3 pagesAR01

    Registered office address changed from 28 Bittern House 28 Wraysbury Drive West Drayton Middlesex UB7 7FH United Kingdom on Oct 17, 2011

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts made up to May 31, 2010

    2 pagesAA

    Certificate of change of name

    Company name changed rightmove financial services LIMITED\certificate issued on 19/10/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 08, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to May 31, 2010 with full list of shareholders

    3 pagesAR01

    Registered office address changed from 86 Upton Lane London E7 9LW on Sep 17, 2010

    1 pagesAD01

    Appointment of Mr Mohsin Kamran as a director

    2 pagesAP01

    Who are the officers of KAMI ENTERPRISES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KOLOMPAR, Melinda
    Curzon Drive
    Baker House Office-3
    RM17 6BG Grays
    5
    Essex
    England
    Director
    Curzon Drive
    Baker House Office-3
    RM17 6BG Grays
    5
    Essex
    England
    EnglandHungryCompany Director181374990001
    NOMINEE SECRETARY LTD
    Suite B
    29 Harley Street
    W1G 9QR London
    Nominee Secretary
    Suite B
    29 Harley Street
    W1G 9QR London
    900023510001
    JAVID, Rana Muhammad Ahson
    Wellesley House
    102 Cranbrook Road
    IG1 4NH Ilford
    Suite 18
    Essex
    United Kingdom
    Director
    Wellesley House
    102 Cranbrook Road
    IG1 4NH Ilford
    Suite 18
    Essex
    United Kingdom
    United KingdomBritishDirector169854080001
    KAMRAN, Mohsin
    Wellesley House
    102 Cranbrook Road
    IG1 4NH Ilford
    Suite 18
    Essex
    United Kingdom
    Director
    Wellesley House
    102 Cranbrook Road
    IG1 4NH Ilford
    Suite 18
    Essex
    United Kingdom
    United KingdomBritishDirector154186720001
    WAQAR, Abdul
    42 York Road
    IG1 3AF Ilford
    Director
    42 York Road
    IG1 3AF Ilford
    EnglandBritishDirector121866540001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0