Company NameKIS Tex Limited
Company StatusDissolved
Company Number03111416
CategoryPrivate Limited Company
Incorporation Date9 October 1995(28 years, 6 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameAbdul Khaliq Khan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1995(same day as company formation)
RoleRetailer
Correspondence Address164 Gloucester Road
Croydon
Surrey
CR0 2DG
Secretary NameShamshad Khaliq Khan
NationalityPakistani
StatusClosed
Appointed19 October 1995(1 week, 3 days after company formation)
Appointment Duration12 years, 3 months (closed 22 January 2008)
RoleBusiness
Correspondence Address164 Gloucester Road
Croydon
Surrey
CR0 2DG
Director NameMr Khan Imran Qadir
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleRetailer
Correspondence Address9 Denbigh Street
London
SW1V 2HF
Director NameNina Sharma
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address14 Broadwick Street
London
W1V 1FH
Secretary NameMr Nirmal Sharma
NationalityBritish
StatusResigned
Appointed09 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Broadwick Street
London
W12 1FH
Director NameSalamat Ali
Date of BirthApril 1957 (Born 67 years ago)
NationalityPakistani
StatusResigned
Appointed01 February 1996(3 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 27 November 2003)
RoleBusinessman
Correspondence Address434a
Ghulam Mohammod Abad
Faisal Abad
Pakistan

Location

Registered AddressSuite 1 Interwood House
Stafford Avenue
Hornchurch
Essex
RM11 2ER
RegionLondon
ConstituencyRomford
CountyGreater London
WardSquirrel's Heath
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2007First Gazette notice for voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
27 March 2007Voluntary strike-off action has been suspended (1 page)
15 February 2007Application for striking-off (1 page)
16 March 2006Return made up to 09/10/04; full list of members (7 pages)
20 December 2005Total exemption small company accounts made up to 31 October 2003 (7 pages)
11 November 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
7 October 2005Return made up to 09/10/05; full list of members (7 pages)
11 November 2004Registered office changed on 11/11/04 from: 166 kempton road london E6 2NE (1 page)
19 May 2004Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2003Director resigned (1 page)
3 December 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 February 2003Total exemption small company accounts made up to 31 October 2001 (5 pages)
5 February 2002Return made up to 09/10/01; full list of members (6 pages)
5 February 2002Secretary's particulars changed (1 page)
5 February 2002Ad 01/11/00--------- £ si 998@1 (2 pages)
5 February 2002Director's particulars changed (1 page)
18 October 2001Accounts for a small company made up to 31 October 1999 (5 pages)
18 October 2001Accounts for a small company made up to 31 October 2000 (5 pages)
17 April 2001Compulsory strike-off action has been discontinued (1 page)
13 April 2001Return made up to 09/10/00; full list of members (6 pages)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
17 February 2000Return made up to 09/10/99; full list of members (6 pages)
26 January 2000Registered office changed on 26/01/00 from: 14 broadwick street london W1V 1FH (1 page)
9 June 1999Particulars of mortgage/charge (3 pages)
13 May 1999Accounts for a small company made up to 31 October 1998 (4 pages)
4 February 1999Accounts for a small company made up to 31 October 1997 (4 pages)
25 January 1999Return made up to 09/10/98; no change of members (4 pages)
6 March 1998Return made up to 09/10/97; no change of members (4 pages)
12 August 1997Full accounts made up to 31 October 1996 (9 pages)
9 April 1997Return made up to 09/10/96; full list of members (6 pages)
8 April 1997Director resigned (1 page)
13 June 1996Particulars of mortgage/charge (3 pages)
14 February 1996New director appointed (2 pages)
6 December 1995New secretary appointed (2 pages)
16 November 1995Director resigned;new director appointed (2 pages)
16 November 1995Secretary resigned;new director appointed (2 pages)
9 October 1995Incorporation (26 pages)