Company NameKhalil Associates Limited
Company StatusDissolved
Company Number03131500
CategoryPrivate Limited Company
Incorporation Date28 November 1995(28 years, 5 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJames Pearson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1995(same day as company formation)
RoleSolicitor
Correspondence AddressApartment 805 Westcliffe
Apartments 1 South Wharf Road
London
W2 1JD
Director NameDavid Sellar
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1995(same day as company formation)
RoleEstate Agent
Correspondence Address6477 Via Benita
Boca Raton
Florida 33433
United States
Secretary NameSandra Helen Rothwell
NationalityBritish
StatusClosed
Appointed19 December 2001(6 years after company formation)
Appointment Duration7 years, 2 months (closed 10 March 2009)
RoleLegal Secretary
Correspondence Address2nd Floor Flat
52 Dorset Street
London
W1U 7NQ
Director NameMr Stephen Craig Sellar
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A & B
12 Hyde Park Street
London
W2 2JN
Secretary NameMr Stephen Craig Sellar
NationalityBritish
StatusResigned
Appointed28 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A & B
12 Hyde Park Street
London
W2 2JN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address19 Fitzroy Square
London
W1T 6EQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
14 October 2008Application for striking-off (1 page)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 December 2007Return made up to 28/11/07; full list of members (3 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 December 2006Return made up to 28/11/06; full list of members (8 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 January 2006Return made up to 28/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 March 2005Return made up to 28/11/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/05
(8 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2004Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 December 2002Return made up to 28/11/02; full list of members
  • 363(287) ‐ Registered office changed on 12/12/02
(8 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002Secretary resigned;director resigned (1 page)
23 May 2001Accounts for a small company made up to 31 December 1999 (6 pages)
26 January 2001Return made up to 28/11/00; full list of members (8 pages)
23 May 2000Accounts for a small company made up to 31 December 1998 (6 pages)
12 January 2000Return made up to 28/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 1999Declaration of satisfaction of mortgage/charge (1 page)
25 February 1999Declaration of satisfaction of mortgage/charge (1 page)
25 February 1999Declaration of satisfaction of mortgage/charge (1 page)
25 February 1999Declaration of satisfaction of mortgage/charge (1 page)
25 February 1999Declaration of satisfaction of mortgage/charge (1 page)
25 February 1999Declaration of satisfaction of mortgage/charge (1 page)
4 February 1999Return made up to 28/11/98; no change of members (5 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
20 January 1999Particulars of mortgage/charge (4 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
1 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
27 January 1998Return made up to 28/11/97; no change of members (4 pages)
2 December 1997Particulars of mortgage/charge (4 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 March 1997Particulars of mortgage/charge (3 pages)
20 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Return made up to 28/11/96; full list of members (6 pages)
16 January 1997Particulars of mortgage/charge (4 pages)
16 January 1997Particulars of mortgage/charge (4 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
2 May 1996Declaration of mortgage charge released/ceased (1 page)
1 May 1996Registered office changed on 01/05/96 from: 48 queen anne street london W1M 0JJ (1 page)
26 April 1996Particulars of mortgage/charge (3 pages)
16 April 1996Particulars of mortgage/charge (3 pages)
16 April 1996Particulars of mortgage/charge (3 pages)
24 January 1996Accounting reference date notified as 31/12 (1 page)
18 January 1996Particulars of mortgage/charge (3 pages)
4 December 1995Secretary resigned (1 page)
28 November 1995Incorporation (22 pages)