Company NameKamahe International Limited
Company StatusDissolved
Company Number03063714
CategoryPrivate Limited Company
Incorporation Date1 June 1995(28 years, 11 months ago)
Dissolution Date27 November 2001 (22 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Secretary NameKamal Ahmed
NationalityBritish
StatusClosed
Appointed11 October 1995(4 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 27 November 2001)
RoleCompany Director
Correspondence AddressFlat 6 76 Highbury New Park
London
N5 2DJ
Director NameMr Mohammed Abdul Matin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1995(4 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 27 November 2001)
RoleCompany Director
Correspondence Address33 Canterbury Avenue
Ilford
Essex
IG1 3NA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 June 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31-39 Redchurch Street
London
E2 7DJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
28 June 2001Application for striking-off (1 page)
2 June 2000Return made up to 01/06/00; full list of members (6 pages)
8 September 1999Return made up to 01/06/99; full list of members (6 pages)
12 October 1998Registered office changed on 12/10/98 from: 18 new road london E1 2AX (1 page)
29 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
29 July 1998Return made up to 01/06/98; full list of members (6 pages)
29 July 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
30 September 1997Return made up to 01/06/97; full list of members (6 pages)
18 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
5 November 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 October 1995New secretary appointed (2 pages)
17 October 1995New director appointed (2 pages)
1 June 1995Incorporation (30 pages)