Company NameKhanna Enterprises Limited
Company StatusDissolved
Company Number04365255
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 2 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Anil Khanna
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAvinash Khanna
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleSecretary
Correspondence AddressSterling House
Langston Road
Loughton
Essex
IG10 3FA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.khanna-enterprises.com

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

5 at £1Anil Khanna
100.00%
Ordinary

Financials

Year2014
Net Worth£1,086,536
Cash£82,831
Current Liabilities£312,343

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

28 November 2014Delivered on: 4 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings in mansfield road nottingham t/no's NT388799,NT111129,NT72980,NT139571,NT255013 and NT37205.
Outstanding
21 November 2014Delivered on: 26 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 September 2003Delivered on: 1 October 2003
Satisfied on: 13 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 312 mansfield road nottingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 July 2002Delivered on: 23 July 2002
Satisfied on: 13 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h l/h property k/a the westminster hotel 310-320 (evens) mansfield road and 1 magdala road nottingham t/n NT111129 NT72980 NT139571 and NT255013. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
9 July 2002Delivered on: 23 July 2002
Satisfied on: 13 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h and l/h properties under t/n NT111129,NT72980,NT139571,NT255013 and NT37205. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018Application to strike the company off the register (3 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 January 2016Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to Aston House Cornwall Avenue London N3 1LF on 14 January 2016 (1 page)
14 January 2016Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to Aston House Cornwall Avenue London N3 1LF on 14 January 2016 (1 page)
2 October 2015Termination of appointment of Avinash Khanna as a secretary on 25 June 2015 (1 page)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 5
(4 pages)
2 October 2015Termination of appointment of Avinash Khanna as a secretary on 25 June 2015 (1 page)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 5
(4 pages)
2 October 2015Termination of appointment of Avinash Khanna as a secretary on 25 June 2015 (1 page)
2 October 2015Termination of appointment of Avinash Khanna as a secretary on 25 June 2015 (1 page)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 5
(4 pages)
19 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 5
(4 pages)
19 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 5
(4 pages)
13 January 2015Satisfaction of charge 1 in full (4 pages)
13 January 2015Satisfaction of charge 3 in full (4 pages)
13 January 2015Satisfaction of charge 3 in full (4 pages)
13 January 2015Satisfaction of charge 2 in full (4 pages)
13 January 2015Satisfaction of charge 1 in full (4 pages)
13 January 2015Satisfaction of charge 2 in full (4 pages)
4 December 2014Registration of charge 043652550005, created on 28 November 2014 (10 pages)
4 December 2014Registration of charge 043652550005, created on 28 November 2014 (10 pages)
26 November 2014Registration of charge 043652550004, created on 21 November 2014 (5 pages)
26 November 2014Registration of charge 043652550004, created on 21 November 2014 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
4 February 2014Secretary's details changed for Avinash Khanna on 1 February 2014 (1 page)
4 February 2014Director's details changed for Mr Anil Khanna on 1 February 2014 (2 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 5
(4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 5
(4 pages)
4 February 2014Secretary's details changed for Avinash Khanna on 1 February 2014 (1 page)
4 February 2014Director's details changed for Mr Anil Khanna on 1 February 2014 (2 pages)
4 February 2014Secretary's details changed for Avinash Khanna on 1 February 2014 (1 page)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 5
(4 pages)
4 February 2014Director's details changed for Mr Anil Khanna on 1 February 2014 (2 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 February 2012Director's details changed for Mr Anil Khanna on 2 February 2012 (2 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 February 2012Director's details changed for Mr Anil Khanna on 2 February 2012 (2 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 February 2012Director's details changed for Mr Anil Khanna on 2 February 2012 (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Anil Khanna on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Anil Khanna on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Anil Khanna on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 February 2009Return made up to 01/02/09; full list of members (4 pages)
5 February 2009Return made up to 01/02/09; full list of members (4 pages)
4 February 2009Director's change of particulars / anil khanna / 15/05/2006 (1 page)
4 February 2009Director's change of particulars / anil khanna / 15/05/2006 (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 March 2008Return made up to 01/02/08; full list of members (4 pages)
28 March 2008Return made up to 01/02/08; full list of members (4 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
20 February 2007Return made up to 01/02/07; full list of members (3 pages)
20 February 2007Return made up to 01/02/07; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 February 2006Return made up to 01/02/06; full list of members (7 pages)
6 February 2006Return made up to 01/02/06; full list of members (7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 April 2005Registered office changed on 12/04/05 from: c/o ashton hart david lee teresa gavin house woodford green essex IG8 8FB (1 page)
12 April 2005Registered office changed on 12/04/05 from: c/o ashton hart david lee teresa gavin house woodford green essex IG8 8FB (1 page)
15 March 2005Return made up to 01/02/05; full list of members (7 pages)
15 March 2005Return made up to 01/02/05; full list of members (7 pages)
22 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 February 2004Return made up to 01/02/04; full list of members (7 pages)
19 February 2004Return made up to 01/02/04; full list of members (7 pages)
10 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
14 February 2003Return made up to 01/02/03; full list of members (8 pages)
14 February 2003Return made up to 01/02/03; full list of members (8 pages)
22 August 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
22 August 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
23 July 2002Particulars of mortgage/charge (4 pages)
23 July 2002Particulars of mortgage/charge (5 pages)
23 July 2002Particulars of mortgage/charge (5 pages)
23 July 2002Particulars of mortgage/charge (4 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
20 February 2002New director appointed (3 pages)
20 February 2002New director appointed (3 pages)
20 February 2002Registered office changed on 20/02/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
20 February 2002Ad 01/02/02--------- £ si 4@1=4 £ ic 1/5 (2 pages)
20 February 2002Registered office changed on 20/02/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
20 February 2002Ad 01/02/02--------- £ si 4@1=4 £ ic 1/5 (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Secretary resigned (1 page)
1 February 2002Incorporation (15 pages)
1 February 2002Incorporation (15 pages)