Company NameKhrmas Enterprises Limited
Company StatusDissolved
Company Number02160139
CategoryPrivate Limited Company
Incorporation Date1 September 1987(36 years, 8 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Roohi Shahid Khan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1991(4 years, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 04 October 2005)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address11 Dunstable Road
Stanford Le Hope
Essex
SS17 8QT
Director NameMr Shahid Mohd Khan
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1991(4 years, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 04 October 2005)
RoleShop Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address11 Dunstable Road
Stanford-Le-Hope
Essex
SS17 8QT
Secretary NameMr Shahid Mohd Khan
NationalityBritish
StatusClosed
Appointed05 November 1991(4 years, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 04 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dunstable Road
Stanford-Le-Hope
Essex
SS17 8QT
Director NameAyshea Shahid Khan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(13 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 04 October 2005)
RoleOffice Manager
Correspondence Address11 Dunstable Road
Stamford Le Hope
Essex
SS17 8QT

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
9 May 2005Application for striking-off (1 page)
9 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
2 December 2004Return made up to 05/11/04; full list of members (7 pages)
28 November 2003Return made up to 05/11/03; full list of members (7 pages)
6 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
6 November 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
26 November 2002Return made up to 05/11/02; full list of members (7 pages)
7 December 2001Return made up to 05/11/01; full list of members (7 pages)
28 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
29 March 2001Registered office changed on 29/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
28 November 2000New director appointed (2 pages)
16 November 2000Return made up to 05/11/00; full list of members (6 pages)
4 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
24 November 1999Return made up to 05/11/99; full list of members (6 pages)
7 June 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
3 December 1998Return made up to 05/11/98; full list of members (6 pages)
15 May 1998Registered office changed on 15/05/98 from: 23 bellingham lane rayleigh essex SS6 7ED (1 page)
6 May 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
11 December 1997Registered office changed on 11/12/97 from: coronation avenue east tilbury tilbury essex RM18 8SW (1 page)
4 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
3 December 1997Return made up to 05/11/97; full list of members (6 pages)
16 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
13 December 1996Return made up to 05/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
8 December 1995Return made up to 05/11/95; full list of members (6 pages)
27 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)