Company NameKOMA Express Limited
Company StatusDissolved
Company Number05144228
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 11 months ago)
Dissolution Date7 May 2008 (15 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMohamed Mohamed
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2004(2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 07 May 2008)
RoleBusinessman
Correspondence Address16 Nadine Street
Charlton
London
SE7 7PG
Secretary NameKhalid Mohamed
NationalityBritish
StatusClosed
Appointed17 June 2004(2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 07 May 2008)
RoleComputing
Correspondence Address16 Nadine Street
Charlton
London
SE7 7PG
Director NameAbdinasir Mohamud Issa
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleAccountancy
Correspondence Address219 Belsize Road
London
NW6 4AA
Secretary NameShakoor Yusuf
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address219 Belsize Road
London
South East
NW6 4AA
Director NameMr Omar Mohamed Abukar
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 03 April 2006)
RoleDrug Worker
Country of ResidenceUnited Kingdom
Correspondence Address16 Nadine Street
Charlton
London
SE7 7PG

Location

Registered AddressIsland Business Centre
18-36 Wellington Street
Room 221 Woolwich
London
SE18 6PF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
3 July 2006Return made up to 03/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/07/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
26 July 2005Return made up to 03/06/05; full list of members (7 pages)
30 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Secretary resigned (1 page)
3 June 2004Incorporation (14 pages)