Company NameKhansas Limited
Company StatusDissolved
Company Number03814881
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameRosemary Margaret Annan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityNew Zealander
StatusClosed
Appointed26 August 1999(1 month after company formation)
Appointment Duration4 years, 10 months (closed 22 June 2004)
RoleContractor
Correspondence Address205 Marble Arch Apartments
Harrowby Street
London
W1H 5PQ
Secretary NameRuth Elizabeth Shand
NationalityBritish
StatusClosed
Appointed26 August 1999(1 month after company formation)
Appointment Duration4 years, 10 months (closed 22 June 2004)
RoleFinance
Correspondence Address55 Alice Gilliatt Court
Star Road
London
W14 9QN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address205 Marble Arch Apartments
Harrowby Street
London
W1H 5PQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts26 January 2003 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End26 January

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
23 January 2004Application for striking-off (1 page)
2 December 2003Accounts for a dormant company made up to 26 January 2003 (3 pages)
26 August 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2003Registered office changed on 11/04/03 from: 24A kylemore road west hampstead london NW6 2PT (1 page)
27 November 2002Total exemption full accounts made up to 26 January 2002 (7 pages)
23 September 2002Return made up to 27/07/01; full list of members (6 pages)
17 September 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2002Registered office changed on 12/02/02 from: 74 biscay road london W6 8JN (1 page)
28 August 2001Total exemption full accounts made up to 26 January 2001 (7 pages)
2 November 2000Return made up to 27/07/00; full list of members (6 pages)
18 July 2000Accounting reference date extended from 31/07/00 to 26/01/01 (1 page)
26 November 1999Registered office changed on 26/11/99 from: 55 alice gilliatt court star road london W14 9QN (1 page)
26 November 1999Director's particulars changed (1 page)
6 September 1999New secretary appointed (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999Registered office changed on 01/09/99 from: suite 23495 72 new bond street london W1Y 9DD (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999Secretary resigned (1 page)
27 July 1999Incorporation (16 pages)