Company NameKhalaf Co Limited
Company StatusDissolved
Company Number04850698
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 9 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAli El Khalaf
Date of BirthDecember 1979 (Born 44 years ago)
NationalityDutch
StatusClosed
Appointed30 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Cheviot Hse 242 Northumberland Pk
Tottenham
London
N17 0QD
Secretary NameMahmoud El Khalaf
NationalityDutch
StatusClosed
Appointed30 July 2003(same day as company formation)
RoleSecretary
Correspondence AddressUnit 7. No: 58
Alexandra Road
Enfield
Middlesex
EN3 7EH
Director NameMr Zihni Ahmet
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 15 May 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address293-295 Hertford Road
Edmonton
London
N9 7ES
Director NameMr Mohamad El  Khalaf
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityNetherlands
StatusClosed
Appointed01 April 2011(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 15 May 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address293-295 Hertford Road
Edmonton
London
N9 7ES
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 7. No: 58
Alexandra Road
Enfield
Middlesex
EN3 7EH
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
19 January 2012Application to strike the company off the register (3 pages)
19 January 2012Application to strike the company off the register (3 pages)
19 October 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
19 October 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 August 2011Appointment of Mr Mohamad El Khalaf as a director (2 pages)
23 August 2011Registered office address changed from 14 Cheviot House 242 Northumberland Park Grove Tottenham London N17 0QD on 23 August 2011 (1 page)
23 August 2011Appointment of Mr Zihni Ahmet as a director (2 pages)
23 August 2011Appointment of Mr Mohamad El Khalaf as a director (2 pages)
23 August 2011Registered office address changed from 14 Cheviot House 242 Northumberland Park Grove Tottenham London N17 0QD on 23 August 2011 (1 page)
23 August 2011Appointment of Mr Zihni Ahmet as a director (2 pages)
24 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 1
(3 pages)
24 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 1
(3 pages)
24 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 1
(3 pages)
5 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Ali El Khalaf on 2 May 2010 (2 pages)
19 May 2010Secretary's details changed for Mahmoud El Khalaf on 1 January 2010 (1 page)
19 May 2010Secretary's details changed for Mahmoud El Khalaf on 1 January 2010 (1 page)
19 May 2010Secretary's details changed for Mahmoud El Khalaf on 1 January 2010 (1 page)
19 May 2010Director's details changed for Ali El Khalaf on 2 May 2010 (2 pages)
19 May 2010Director's details changed for Ali El Khalaf on 2 May 2010 (2 pages)
26 November 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
26 November 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
8 May 2009Return made up to 02/05/09; full list of members (3 pages)
8 May 2009Return made up to 02/05/09; full list of members (3 pages)
1 May 2009Accounts made up to 31 July 2008 (2 pages)
1 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
6 May 2008Return made up to 02/05/08; full list of members (3 pages)
6 May 2008Return made up to 02/05/08; full list of members (3 pages)
2 May 2008Accounts made up to 31 July 2007 (2 pages)
2 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
30 August 2007Director's particulars changed (1 page)
30 August 2007Return made up to 30/07/07; full list of members (2 pages)
30 August 2007Return made up to 30/07/07; full list of members (2 pages)
30 August 2007Director's particulars changed (1 page)
30 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
30 May 2007Accounts made up to 31 July 2006 (2 pages)
19 April 2007Registered office changed on 19/04/07 from: 117 tottenham lane london N8 9BH (1 page)
19 April 2007Registered office changed on 19/04/07 from: 117 tottenham lane london N8 9BH (1 page)
4 September 2006Return made up to 30/07/06; full list of members (2 pages)
4 September 2006Return made up to 30/07/06; full list of members (2 pages)
1 September 2006Accounts made up to 31 July 2005 (1 page)
1 September 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
4 August 2005Return made up to 30/07/05; full list of members (2 pages)
4 August 2005Return made up to 30/07/05; full list of members (2 pages)
18 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
18 May 2005Accounts made up to 31 July 2004 (1 page)
17 November 2004Return made up to 30/07/04; full list of members (6 pages)
17 November 2004Return made up to 30/07/04; full list of members (6 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003Director resigned (1 page)
30 July 2003Incorporation (9 pages)
30 July 2003Incorporation (9 pages)