Company NameKhan Electricals Ltd
DirectorBabur Khan
Company StatusDissolved
Company Number03353876
CategoryPrivate Limited Company
Incorporation Date16 April 1997(26 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Babur Khan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1998(1 year after company formation)
Appointment Duration25 years, 11 months
RoleElectrian
Country of ResidenceEngland
Correspondence Address9 Clive House
Royal British Legion Village
Aylesford
Kent
ME20 7RY
Secretary NameKathleen Khan
NationalityBritish
StatusCurrent
Appointed16 January 1999(1 year, 9 months after company formation)
Appointment Duration25 years, 2 months
RoleOffice Secretary
Correspondence Address15 Allchurch Drive
Ashington
Northumberland
NE63 9EQ
Secretary NameJhon Gerrish
NationalityBritish
StatusResigned
Appointed10 August 1998(1 year, 3 months after company formation)
Appointment Duration5 months (resigned 10 January 1999)
RoleCompany Director
Correspondence Address3 Old Wood Farm Blithbury Road
Rugeley
Staffordshire
WS15 3HP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBegbies Traynor Chartered
Accountant,1 & 2 Raymond Buildng
Grays Inn, London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,867
Cash£605
Current Liabilities£5,299

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 January 2004Dissolved (1 page)
20 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
20 October 2003Liquidators statement of receipts and payments (5 pages)
1 September 2003Liquidators statement of receipts and payments (5 pages)
18 September 2002Appointment of a voluntary liquidator (1 page)
8 September 2002Registered office changed on 08/09/02 from: 9 clive house the royal british legion village aylesford kent ME20 7RY (1 page)
6 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2002Statement of affairs (6 pages)
12 June 2002Return made up to 16/04/02; full list of members (6 pages)
15 January 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
15 June 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
6 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
21 July 2000Return made up to 16/04/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
5 August 1999Return made up to 16/04/99; full list of members (6 pages)
20 April 1999Full accounts made up to 30 April 1998 (5 pages)
26 January 1999Secretary resigned (1 page)
26 January 1999New secretary appointed (2 pages)
11 January 1999Return made up to 16/04/98; full list of members (6 pages)
18 December 1998New director appointed (2 pages)
18 December 1998Secretary's particulars changed (1 page)
11 August 1998New secretary appointed (2 pages)
11 August 1998Registered office changed on 11/08/98 from: 10 hillcrest north senton ashington northumberland (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997Director resigned (1 page)
16 April 1997Incorporation (12 pages)