Company NameKhaled Limited
Company StatusDissolved
Company Number02942197
CategoryPrivate Limited Company
Incorporation Date23 June 1994(29 years, 10 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Ghada Al-Halabi
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySyrian
StatusClosed
Appointed23 June 1994(same day as company formation)
RoleBusiness Woman
Correspondence Address117 Sandringham Flats
Charing Cross
London
WC2H 0BH
Secretary NameMr Hasan Al-Halabi
NationalitySyrian
StatusClosed
Appointed23 June 1994(same day as company formation)
RoleBusinessman
Correspondence Address117 Sandringham Flats
Charing Cross
London
WC2H 0BH
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressPeter U & Co National House
60-66 Wardour Street
London
W1F 0TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£45,515
Cash£4,822
Current Liabilities£13,067

Accounts

Latest Accounts12 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End12 August

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
26 June 2002Application for striking-off (1 page)
31 May 2002Total exemption small company accounts made up to 12 August 2001 (4 pages)
22 February 2002Full accounts made up to 30 June 2001 (13 pages)
11 October 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2001Registered office changed on 24/08/01 from: 52-55 carnaby street london W1V 1PF (1 page)
13 August 2001Accounting reference date shortened from 30/06/02 to 12/08/01 (1 page)
24 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
7 July 2000Return made up to 23/06/00; full list of members (6 pages)
24 December 1999Full accounts made up to 30 June 1999 (8 pages)
16 July 1999Return made up to 23/06/99; no change of members (4 pages)
10 September 1998Full accounts made up to 30 June 1998 (8 pages)
13 July 1998Return made up to 23/06/98; full list of members (6 pages)
23 February 1998Full accounts made up to 30 June 1997 (8 pages)
8 July 1997Return made up to 23/06/97; no change of members (4 pages)
13 October 1996Full accounts made up to 30 June 1996 (8 pages)
10 July 1996Return made up to 23/06/96; no change of members (4 pages)
11 March 1996Full accounts made up to 30 June 1995 (8 pages)
16 November 1995Return made up to 23/06/95; full list of members (6 pages)
20 June 1995Particulars of mortgage/charge (4 pages)