Company NameK M J Property Investment Limited
Company StatusDissolved
Company Number06863761
CategoryPrivate Limited Company
Incorporation Date31 March 2009(15 years, 1 month ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Khaled El Jalek
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2012(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 31 January 2017)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address6-7 Irving Street
London
WC2H 7AT
Director NameKhaled El Jalek
Date of BirthOctober 1974 (Born 49 years ago)
NationalityLebanese
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address52 Umfreville Road
London
N4 1SB
Director NameMr Farouk Damage
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2012(3 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 November 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6-7 Irving Street
London
WC2H 7AT
Director NameMr Samir Gemayel
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(4 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 January 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address6-7 Irving Street
London
WC2H 7AT

Location

Registered Address6-7 Irving Street
London
WC2H 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Khaled El Jalek
100.00%
Ordinary

Financials

Year2014
Net Worth-£128,166
Cash£1,524
Current Liabilities£164,048

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
2 November 2016Application to strike the company off the register (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
17 January 2015Termination of appointment of Samir Gemayel as a director on 15 January 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
7 March 2014Amended accounts made up to 31 March 2013 (6 pages)
25 February 2014Appointment of Mr Sameer Gemayel as a director (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2012Termination of appointment of Farouk Damage as a director (1 page)
8 November 2012Appointment of Mr Khaled El Jalek as a director (2 pages)
31 October 2012Registered office address changed from 3/116 Salusbury Road London NW6 6PB United Kingdom on 31 October 2012 (2 pages)
2 August 2012Registered office address changed from 7/15 Greatorex Street 1St Floor London E1 5NF Uk on 2 August 2012 (1 page)
2 August 2012Appointment of Mr Farouk Damage as a director (2 pages)
2 August 2012Termination of appointment of Khaled El Jalek as a director (1 page)
2 August 2012Registered office address changed from 7/15 Greatorex Street 1St Floor London E1 5NF Uk on 2 August 2012 (1 page)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
13 March 2012Amended accounts made up to 31 March 2010 (4 pages)
13 March 2012Amended accounts made up to 31 March 2011 (4 pages)
7 February 2012Registered office address changed from C/O Woodfords Solicitors Bishops Park House 25-29 Fulham High Street London SW6 3JH on 7 February 2012 (3 pages)
7 February 2012Registered office address changed from C/O Woodfords Solicitors Bishops Park House 25-29 Fulham High Street London SW6 3JH on 7 February 2012 (3 pages)
27 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 January 2012Registered office address changed from First Floor 244 Edgware Road London W2 1DS United Kingdom on 13 January 2012 (2 pages)
28 November 2011Registered office address changed from , 147 a, Cromwell Road, London, United Kingdom, SW5 0QD, United Kingdom on 28 November 2011 (1 page)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 December 2010Registered office address changed from , 52 Umfreville Road, Haringey, London, N4 1SB, United Kingdom on 15 December 2010 (1 page)
25 June 2010Director's details changed for Khaled El Jalek on 31 March 2010 (2 pages)
25 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
31 March 2009Incorporation (12 pages)