Company NameK.P. Enterprises Limited
Company StatusDissolved
Company Number02398961
CategoryPrivate Limited Company
Incorporation Date27 June 1989(34 years, 10 months ago)
Dissolution Date24 May 2012 (11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Anup Kumar
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1989(1 month, 1 week after company formation)
Appointment Duration22 years, 9 months (closed 24 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Harewood Avenue
Northolt
UB5 5DB
Secretary NameMrs Rani Kumar
NationalityBritish
StatusClosed
Appointed27 June 1991(2 years after company formation)
Appointment Duration20 years, 11 months (closed 24 May 2012)
RoleCompany Director
Correspondence Address22 Harewood Avenue
Northolt
Middlesex
UB5 5DB
Director NameRajinder Singh Behawra
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1999(9 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 24 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimberdowne
Bangors Road North
Iver
Buckinghamshire
SL0 0BN
Director NameMrs Rani Kumar
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(1 month, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 06 January 1999)
RoleCompany Director
Correspondence Address22 Neal Avenue
Southall
Middlesex
UB1 2QR

Location

Registered AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

22k at £1Mr Anup Kumar
49.59%
Noncumulative Preference
22k at £1Mr R.s. Benawra
49.59%
Noncumulative Preference
99 at £1Mr Anup Kumar
0.22%
Ordinary A
99 at £1Mr R.s. Benawra
0.22%
Ordinary A
50 at £1Mrs K. Benawra
0.11%
Ordinary B
50 at £1Mrs Rani Kumar
0.11%
Ordinary B
15 at £1Jashil Benawra
0.03%
Ordinary C
15 at £1Sanil Benawra
0.03%
Ordinary C
10 at £1Dinesh Kumar
0.02%
Ordinary C
10 at £1Nishant Kumar
0.02%
Ordinary C
10 at £1Nitesh Kumar
0.02%
Ordinary C
1 at £1Mr Anup Kumar
0.00%
Ordinary
1 at £1Mr R.s. Benawra
0.00%
Ordinary

Financials

Year2014
Net Worth£4,067
Cash£912
Current Liabilities£228,797

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2012Final Gazette dissolved following liquidation (1 page)
24 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2012Final Gazette dissolved following liquidation (1 page)
24 February 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
24 February 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
24 February 2012Liquidators' statement of receipts and payments to 15 February 2012 (11 pages)
24 February 2012Liquidators statement of receipts and payments to 15 February 2012 (11 pages)
24 February 2012Liquidators' statement of receipts and payments to 15 February 2012 (11 pages)
3 June 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 June 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 June 2011Statement of affairs with form 4.19 (8 pages)
1 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 2011Appointment of a voluntary liquidator (1 page)
1 June 2011Registered office address changed from Unit 7 Halls Business Centre Off Pump Lane Hayes Middlesex UB3 3NB on 1 June 2011 (1 page)
1 June 2011Statement of affairs with form 4.19 (8 pages)
1 June 2011Registered office address changed from Unit 7 Halls Business Centre Off Pump Lane Hayes Middlesex UB3 3NB on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Unit 7 Halls Business Centre Off Pump Lane Hayes Middlesex UB3 3NB on 1 June 2011 (1 page)
1 June 2011Appointment of a voluntary liquidator (1 page)
1 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-20
(1 page)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 44,360
(7 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 44,360
(7 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 May 2010Director's details changed for Rajinder Singh Behawra on 31 March 2010 (2 pages)
28 May 2010Director's details changed for Mr Anup Kumar on 31 March 2010 (2 pages)
28 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (10 pages)
28 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (10 pages)
28 May 2010Director's details changed for Rajinder Singh Behawra on 31 March 2010 (2 pages)
28 May 2010Director's details changed for Mr Anup Kumar on 31 March 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Return made up to 31/03/09; full list of members (7 pages)
16 June 2009Return made up to 31/03/09; full list of members (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 April 2008Return made up to 31/03/08; full list of members (7 pages)
14 April 2008Return made up to 31/03/08; full list of members (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 October 2007Return made up to 31/03/07; full list of members (10 pages)
17 October 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 August 2006Registered office changed on 16/08/06 from: ground floor offices cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL (1 page)
16 August 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 August 2006Registered office changed on 16/08/06 from: ground floor offices cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL (1 page)
23 May 2006Return made up to 31/03/06; full list of members (10 pages)
23 May 2006Return made up to 31/03/06; full list of members (10 pages)
17 October 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
17 October 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
9 August 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/08/05
(10 pages)
9 August 2005Return made up to 31/03/05; full list of members (10 pages)
7 October 2004Full accounts made up to 31 March 2003 (16 pages)
7 October 2004Full accounts made up to 31 March 2003 (16 pages)
21 April 2004Return made up to 31/03/04; full list of members (10 pages)
21 April 2004Return made up to 31/03/04; full list of members (10 pages)
3 November 2003Full accounts made up to 31 March 2002 (16 pages)
3 November 2003Full accounts made up to 31 March 2002 (16 pages)
9 September 2003Return made up to 30/04/03; full list of members (10 pages)
9 September 2003Return made up to 30/04/03; full list of members (10 pages)
9 October 2002Declaration of satisfaction of mortgage/charge (1 page)
9 October 2002Declaration of satisfaction of mortgage/charge (1 page)
9 October 2002Declaration of satisfaction of mortgage/charge (1 page)
9 October 2002Declaration of satisfaction of mortgage/charge (1 page)
6 September 2002Return made up to 30/04/02; full list of members (10 pages)
6 September 2002Return made up to 30/04/02; full list of members (10 pages)
20 August 2002Full accounts made up to 31 March 2001 (13 pages)
20 August 2002Full accounts made up to 31 March 2001 (13 pages)
28 June 2001Return made up to 30/04/01; full list of members (9 pages)
28 June 2001Return made up to 30/04/01; full list of members (9 pages)
28 June 2001Full accounts made up to 31 March 2000 (13 pages)
28 June 2001Full accounts made up to 31 March 2000 (13 pages)
31 August 2000Full accounts made up to 31 March 1999 (13 pages)
31 August 2000Full accounts made up to 31 March 1999 (13 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
26 May 2000Return made up to 30/04/99; full list of members (9 pages)
26 May 2000Return made up to 30/04/00; full list of members (9 pages)
26 May 2000Return made up to 30/04/00; full list of members (9 pages)
26 May 2000Return made up to 30/04/99; full list of members (9 pages)
23 April 1999Director resigned (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999Director resigned (1 page)
23 April 1999New director appointed (2 pages)
19 April 1999Ad 07/08/98--------- £ si 328@1=328 £ ic 44002/44330 (2 pages)
19 April 1999Ad 07/08/98--------- £ si 328@1=328 £ ic 44002/44330 (2 pages)
16 April 1999Full accounts made up to 31 March 1998 (12 pages)
16 April 1999Full accounts made up to 31 March 1998 (12 pages)
9 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 April 1999Nc inc already adjusted 07/08/98 (1 page)
9 April 1999Ad 07/08/98--------- £ si 44000@1=44000 £ ic 2/44002 (2 pages)
9 April 1999Nc inc already adjusted 07/08/98 (1 page)
9 April 1999Ad 07/08/98--------- £ si 44000@1=44000 £ ic 2/44002 (2 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
19 August 1998Full accounts made up to 31 March 1997 (12 pages)
19 August 1998Full accounts made up to 31 March 1997 (12 pages)
20 May 1998Return made up to 30/04/98; full list of members (6 pages)
20 May 1998Return made up to 30/04/98; full list of members (6 pages)
29 April 1998Registered office changed on 29/04/98 from: 1 peterborough road harrow middx HA1 2AP (1 page)
29 April 1998Registered office changed on 29/04/98 from: 1 peterborough road harrow middx HA1 2AP (1 page)
28 July 1997Return made up to 30/04/97; no change of members (4 pages)
28 July 1997Return made up to 30/04/97; no change of members (4 pages)
27 January 1997Full accounts made up to 31 March 1996 (11 pages)
27 January 1997Full accounts made up to 31 March 1996 (11 pages)
3 September 1996Return made up to 30/04/96; no change of members (4 pages)
3 September 1996Return made up to 30/04/96; no change of members (4 pages)
1 February 1996Full accounts made up to 31 March 1995 (11 pages)
1 February 1996Full accounts made up to 31 March 1995 (11 pages)
4 January 1996Full accounts made up to 31 March 1994 (11 pages)
4 January 1996Full accounts made up to 31 March 1994 (11 pages)
14 December 1995Return made up to 30/04/95; full list of members (6 pages)
14 December 1995Return made up to 30/04/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
26 September 1991Particulars of mortgage/charge (3 pages)
26 September 1991Particulars of mortgage/charge (3 pages)
27 June 1989Incorporation (11 pages)
27 June 1989Incorporation (11 pages)