Company NameS.D. Kher Limited
Company StatusDissolved
Company Number02901492
CategoryPrivate Limited Company
Incorporation Date23 February 1994(30 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jacqueline Anne Therasa Kher
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1994(same day as company formation)
RoleGarment Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressSkaigh House
Belstone
Okehampton
Devon
EX20 1RD
Director NameRikki Rohit Kher
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address31c King Henrys Road
London
NW3 3QR
Director NameSain Das Kher
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1994(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkaigh House
Belstone
Okehampton
Devon
EX20 1RD
Secretary NameRikki Rohit Kher
NationalityBritish
StatusCurrent
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address31c King Henrys Road
London
NW3 3QR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£1,290,399
Gross Profit£194,617
Cash£4,630
Current Liabilities£416,995

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 December 2005Dissolved (1 page)
29 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2005Liquidators statement of receipts and payments (5 pages)
30 November 2004Liquidators statement of receipts and payments (5 pages)
26 November 2003Statement of affairs (7 pages)
26 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2003Appointment of a voluntary liquidator (1 page)
6 November 2003Registered office changed on 06/11/03 from: skaigh house skaigh belstone okehampton devon EX20 1RD (1 page)
26 March 2003Auditor's resignation (1 page)
14 February 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 February 2003Full accounts made up to 30 June 2001 (10 pages)
26 October 2002Registered office changed on 26/10/02 from: acre house 11-15 william road london NW1 3ER (1 page)
19 March 2002Director's particulars changed (1 page)
19 March 2002Director's particulars changed (1 page)
19 March 2002Secretary's particulars changed;director's particulars changed (1 page)
12 March 2002Return made up to 23/02/02; full list of members (6 pages)
31 July 2001Full accounts made up to 30 June 2000 (15 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
6 March 2001Return made up to 23/02/01; full list of members (6 pages)
20 December 2000Full accounts made up to 30 June 1999 (15 pages)
1 March 2000Return made up to 23/02/00; full list of members (7 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
6 April 1999Full accounts made up to 30 June 1998 (15 pages)
10 March 1999Return made up to 23/02/99; full list of members (7 pages)
26 November 1998Particulars of mortgage/charge (3 pages)
9 June 1998Full accounts made up to 30 June 1997 (14 pages)
31 March 1998Return made up to 23/02/98; full list of members (7 pages)
28 May 1997Ad 23/05/97--------- £ si 40000@1=40000 £ ic 60000/100000 (2 pages)
28 May 1997Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
28 May 1997Ad 23/05/97--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages)
28 May 1997£ nc 50000/100000 23/05/97 (1 page)
4 May 1997Full accounts made up to 30 June 1996 (13 pages)
11 March 1997Return made up to 23/02/97; full list of members (6 pages)
28 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
18 July 1996Ad 26/06/96--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
18 July 1996£ nc 100/50000 26/06/96 (1 page)
18 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 June 1996Return made up to 23/02/96; full list of members (6 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996Ad 23/02/94--------- £ si 98@1 (2 pages)
12 May 1996Full accounts made up to 30 June 1995 (10 pages)
18 February 1996Accounting reference date shortened from 28/02 to 30/06 (1 page)
2 May 1995Registered office changed on 02/05/95 from: 1ST floor 111-113 great portland street london W1N 5FA (1 page)
7 April 1995Return made up to 23/02/95; full list of members
  • 363(287) ‐ Registered office changed on 07/04/95
(6 pages)
23 February 1994Incorporation (14 pages)