Company NameKhayma Ltd
Company StatusDissolved
Company Number05757944
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years ago)
Dissolution Date24 August 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMahira Kausor Merchant
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address32 Rous Road
Buckhurst Hill
Essex
IG9 6BW
Director NameNazir Ahmed Merchant
Date of BirthMay 1968 (Born 55 years ago)
NationalityPakistani
StatusClosed
Appointed27 March 2006(same day as company formation)
RoleManager
Correspondence Address32 Rous Road
Buckhurst Hill
Essex
IG9 6BW
Secretary NameMahira Kausor Merchant
NationalityBritish
StatusClosed
Appointed27 March 2006(same day as company formation)
RoleManager
Correspondence Address32 Rous Road
Buckhurst Hill
Essex
IG9 6BW
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2009Return made up to 27/03/09; full list of members (4 pages)
18 May 2009Return made up to 27/03/09; full list of members (4 pages)
4 September 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
4 September 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
18 April 2008Return made up to 27/03/08; full list of members (4 pages)
18 April 2008Return made up to 27/03/08; full list of members (4 pages)
17 April 2008Director and Secretary's Change of Particulars / mahira merchant / 17/03/2008 / HouseName/Number was: , now: 32; Street was: 44 cowley road, now: rous road; Post Town was: ilford, now: buckhurst hill; Post Code was: IG1 3JL, now: IG9 6BW (1 page)
17 April 2008Director's change of particulars / nazir merchant / 17/03/2008 (1 page)
17 April 2008Director and secretary's change of particulars / mahira merchant / 17/03/2008 (1 page)
17 April 2008Director's Change of Particulars / nazir merchant / 17/03/2008 / HouseName/Number was: , now: 32; Street was: 44 cowley road, now: rous road; Post Town was: ilford, now: buckhurst hill; Post Code was: IG1 3JL, now: IG9 6BW (1 page)
11 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
13 June 2007Return made up to 27/03/07; full list of members (5 pages)
13 June 2007Registered office changed on 13/06/07 from: 44 cowley road ilford IG1 3JL (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Secretary's particulars changed;director's particulars changed (1 page)
13 June 2007Secretary's particulars changed;director's particulars changed (1 page)
13 June 2007Return made up to 27/03/07; full list of members (5 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Registered office changed on 13/06/07 from: 44 cowley road ilford IG1 3JL (1 page)
5 June 2006New secretary appointed;new director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New secretary appointed;new director appointed (2 pages)
5 June 2006Ad 27/03/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006Ad 27/03/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Secretary resigned (1 page)
27 March 2006Incorporation (13 pages)
27 March 2006Incorporation (13 pages)