Company NameImkha Limited
DirectorImran Mohammed Khan
Company StatusActive
Company Number06471277
CategoryPrivate Limited Company
Incorporation Date14 January 2008(16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameImran Mohammed Khan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2008(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address9 Camborne Road
Edgware
London
HA8 8FD
Director NameMr Andrew Howell Callen
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 The Drive
Esher
Surrey
KT10 8DJ
Director NameMrs Suzanne Mary Callen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 The Drive
Esher
Surrey
KT10 8DJ
Secretary NameMrs Suzanne Mary Callen
NationalityBritish
StatusResigned
Appointed14 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 The Drive
Esher
Surrey
KT10 8DJ
Secretary NameHamid Khan
NationalityBritish
StatusResigned
Appointed14 January 2008(same day as company formation)
RoleCo Director
Correspondence Address5 Church Road
Osterley
Middlesex
TW7 4PL

Location

Registered Address27 Horsehaven Mews
Watford
WD19 4FT

Shareholders

2 at £1Imran Mohammed Khan
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return6 March 2024 (2 months, 2 weeks ago)
Next Return Due20 March 2025 (10 months from now)

Filing History

8 March 2024Change of details for Mr Imran Mohammed Khan as a person with significant control on 1 January 2017 (2 pages)
8 March 2024Confirmation statement made on 6 March 2024 with updates (4 pages)
31 October 2023Micro company accounts made up to 31 January 2023 (2 pages)
29 August 2023Change of details for Mr Imran Mohammed Khan as a person with significant control on 29 August 2023 (2 pages)
29 August 2023Director's details changed for Imran Mohammed Khan on 29 August 2023 (2 pages)
25 August 2023Micro company accounts made up to 31 January 2022 (2 pages)
23 August 2023Compulsory strike-off action has been discontinued (1 page)
15 August 2023First Gazette notice for compulsory strike-off (1 page)
15 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
9 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
15 December 2021Registered office address changed from 5 Cumberland Mansions West End Lane West Hampstead NW6 1LL England to 27 Horsehaven Mews Watford WD19 4FT on 15 December 2021 (1 page)
29 October 2021Micro company accounts made up to 31 January 2021 (7 pages)
19 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
19 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
17 March 2020Registered office address changed from 5 Cumberland Mansions West End Lane London NW6 1LL England to 5 Cumberland Mansions West End Lane West Hampstead NW6 1LL on 17 March 2020 (1 page)
6 March 2020Registered office address changed from 9 Camborne Road Edgware London HA8 8FD to 5 Cumberland Mansions West End Lane London NW6 1LL on 6 March 2020 (1 page)
14 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
4 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
2 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
2 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(3 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(3 pages)
27 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
19 January 2015Termination of appointment of Hamid Khan as a secretary on 16 January 2015 (1 page)
19 January 2015Termination of appointment of Hamid Khan as a secretary on 16 January 2015 (1 page)
21 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
21 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
2 September 2014Registered office address changed from 5 Cumberland Mansions West End Lane West Hampstead London NW6 1LL to 9 Camborne Road Edgware London HA8 8FD on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 5 Cumberland Mansions West End Lane West Hampstead London NW6 1LL to 9 Camborne Road Edgware London HA8 8FD on 2 September 2014 (1 page)
2 September 2014Director's details changed for Imran Mohammed Khan on 2 September 2014 (2 pages)
2 September 2014Registered office address changed from 5 Cumberland Mansions West End Lane West Hampstead London NW6 1LL to 9 Camborne Road Edgware London HA8 8FD on 2 September 2014 (1 page)
2 September 2014Director's details changed for Imran Mohammed Khan on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Imran Mohammed Khan on 2 September 2014 (2 pages)
23 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
11 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
11 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
6 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
19 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
19 November 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
26 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
14 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
3 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
11 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
11 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Imran Mohammed Khan on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Imran Mohammed Khan on 1 January 2010 (2 pages)
11 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
11 February 2010Director's details changed for Imran Mohammed Khan on 1 January 2010 (2 pages)
11 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
16 March 2009Appointment terminated director andrew callen (1 page)
16 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 March 2009Return made up to 14/01/09; full list of members (3 pages)
16 March 2009Appointment terminated secretary suzanne callen (1 page)
16 March 2009Appointment terminated director suzanne callen (1 page)
16 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 March 2009Appointment terminated secretary suzanne callen (1 page)
16 March 2009Return made up to 14/01/09; full list of members (3 pages)
16 March 2009Appointment terminated director andrew callen (1 page)
16 March 2009Appointment terminated director suzanne callen (1 page)
14 February 2008New secretary appointed (2 pages)
14 February 2008New secretary appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008Registered office changed on 08/02/08 from: powell callen solicitors river reach 31-35 high st, kingston upon thames, surrey KT1 1DF (1 page)
8 February 2008Registered office changed on 08/02/08 from: powell callen solicitors river reach 31-35 high st, kingston upon thames, surrey KT1 1DF (1 page)
8 February 2008New director appointed (2 pages)
14 January 2008Incorporation (34 pages)
14 January 2008Incorporation (34 pages)