KAMI ENTERPRISES LTD
Overview
Company Name | KAMI ENTERPRISES LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06264178 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KAMI ENTERPRISES LTD?
Company Name | From | Until |
---|---|---|
RIGHTMOVE FINANCIAL SERVICES LIMITED | May 31, 2007 | May 31, 2007 |
What are the latest accounts for KAMI ENTERPRISES LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2012 |
What is the status of the latest annual return for KAMI ENTERPRISES LTD?
Annual Return |
|
---|
What are the latest filings for KAMI ENTERPRISES LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to May 31, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Suite 18 Wellesley House 102 Cranbrook Road Ilford Essex IG1 4NH United Kingdom on Sep 17, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Miss Melinda Kolompar as a director on May 30, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rana Muhammad Ahson Javid as a director on May 30, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mohsin Kamran as a director on May 30, 2013 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period extended from May 31, 2012 to Aug 31, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to May 31, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr Rana Muhammad Ahson Javid as a director on Jun 01, 2012 | 2 pages | AP01 | ||||||||||
Registered office address changed from 16 Stracey Road London E7 0HG United Kingdom on May 22, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to May 31, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from 28 Bittern House 28 Wraysbury Drive West Drayton Middlesex UB7 7FH United Kingdom on Oct 17, 2011 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts made up to May 31, 2010 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed rightmove financial services LIMITED\certificate issued on 19/10/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to May 31, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from 86 Upton Lane London E7 9LW on Sep 17, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Mr Mohsin Kamran as a director | 2 pages | AP01 | ||||||||||
Who are the officers of KAMI ENTERPRISES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KOLOMPAR, Melinda | Director | Curzon Drive Baker House Office-3 RM17 6BG Grays 5 Essex England | England | Hungry | Company Director | 181374990001 | ||||
NOMINEE SECRETARY LTD | Nominee Secretary | Suite B 29 Harley Street W1G 9QR London | 900023510001 | |||||||
JAVID, Rana Muhammad Ahson | Director | Wellesley House 102 Cranbrook Road IG1 4NH Ilford Suite 18 Essex United Kingdom | United Kingdom | British | Director | 169854080001 | ||||
KAMRAN, Mohsin | Director | Wellesley House 102 Cranbrook Road IG1 4NH Ilford Suite 18 Essex United Kingdom | United Kingdom | British | Director | 154186720001 | ||||
WAQAR, Abdul | Director | 42 York Road IG1 3AF Ilford | England | British | Director | 121866540001 |
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