Company NameKamsco Limited
Company StatusDissolved
Company Number02858154
CategoryPrivate Limited Company
Incorporation Date29 September 1993(30 years, 7 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameShabbir Fidaaly Hussain
Date of BirthApril 1948 (Born 76 years ago)
NationalityIndian
StatusClosed
Appointed05 June 1995(1 year, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address24 Keble Close
Northolt
Middlesex
UB5 4QE
Secretary NameUmmeiman Rangwala
NationalityIndian
StatusClosed
Appointed30 November 1998(5 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address34 Dover Street
London
W1X 3RA
Secretary NameMr Zoeb Raniwala
NationalityEnglish
StatusClosed
Appointed01 March 1999(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Ickenham Road
Ruislip
Middlesex
HA4 7BZ
Director NameAhmed Adam
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(5 days after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 1998)
RoleCompany Director
Correspondence Address50 Bignold Road
Forest Gate
London
E7 0EX
Secretary NameKhozema Mustafa
NationalityBritish
StatusResigned
Appointed04 October 1993(5 days after company formation)
Appointment Duration2 years, 3 months (resigned 08 January 1996)
RoleCompany Director
Correspondence Address50 Bignold Road
Forest Gate
London
E7 0EX
Director NameUmmeiman Rangwala
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed08 January 1996(2 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address34 Dover Street
London
W1X 3RA
Secretary NameAhmed Adam
NationalityBritish
StatusResigned
Appointed08 January 1996(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address50 Bignold Road
London
E7 0EX
Director NameYogenkumar Pranlal Acharya
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(6 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 December 1999)
RoleConsultant
Correspondence Address25 Colburn Avenue
Hatch End
Middlesex
HA5 4PQ
Director NamePrauin Jayantilal Bhatt
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed19 October 1999(6 years after company formation)
Appointment Duration1 month, 1 week (resigned 30 November 1999)
RoleTrader
Correspondence Address35 Wood End Lane
Northolt
Middlesex
UB5 4JN
Director NamePremchandra Jagannath Lokhande
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed19 October 1999(6 years after company formation)
Appointment Duration1 month, 1 week (resigned 30 November 1999)
RoleConsultant
Correspondence Address35 Wood End Lane
Northolt
Middlesex
UB5 4JN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address23 Park Royal Road
Suite 21 Park Royal House
London
NW10 7JH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,189

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
28 November 2001Application for striking-off (1 page)
11 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 July 2001Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 November 2000Registered office changed on 30/11/00 from: 34 dover street london W1X 3RJ (1 page)
15 August 2000Compulsory strike-off action has been discontinued (1 page)
10 August 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
10 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
8 March 2000Director resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (1 page)
22 October 1999New director appointed (2 pages)
23 April 1999Director resigned (1 page)
19 April 1999New secretary appointed (2 pages)
19 March 1999Full accounts made up to 31 March 1998 (8 pages)
19 November 1998Return made up to 29/09/98; no change of members (4 pages)
7 April 1998Full accounts made up to 31 March 1997 (9 pages)
27 November 1997Return made up to 29/09/97; no change of members (4 pages)
12 November 1997Full accounts made up to 31 March 1996 (10 pages)
22 April 1997Registered office changed on 22/04/97 from: 24 dover street london W1X 3RA (1 page)
28 November 1996Return made up to 29/09/96; full list of members
  • 363(287) ‐ Registered office changed on 28/11/96
(6 pages)
28 November 1996New secretary appointed (2 pages)
28 November 1996Secretary resigned (1 page)
30 October 1996New director appointed (2 pages)
17 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
17 October 1995Return made up to 29/09/95; no change of members (4 pages)
14 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
26 July 1995Return made up to 29/09/94; full list of members
  • 363(287) ‐ Registered office changed on 26/07/95
(6 pages)
6 July 1995Accounting reference date shortened from 30/09 to 31/03 (1 page)
4 July 1995Compulsory strike-off action has been discontinued (2 pages)
21 June 1995New director appointed (2 pages)
4 April 1995First Gazette notice for compulsory strike-off (2 pages)
29 September 1993Incorporation (15 pages)