Company NameK O Central Ltd
Company StatusDissolved
Company Number07624334
CategoryPrivate Limited Company
Incorporation Date6 May 2011(12 years, 11 months ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Amjad Ali Khan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2012(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Director NameMr Iftikar Ahmed Khan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2012(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Director NameMr Rahin Daud Kidy
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Ingarsby Drive
Leicester
Leicestershire
LE5 6HA

Location

Registered AddressCambridge House
27 Cambridge Park
Wanstead
London
E11 2PU
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London

Shareholders

4.4k at £1Amjad Ali Khan
43.75%
Ordinary
4.4k at £1Iftikhar Khan
43.75%
Ordinary
250 at £1Tasawar Ami & Assad Rubani
2.50%
Ordinary
1000 at £1Rahin Daud Kidy
10.00%
Ordinary

Financials

Year2014
Net Worth-£18,867
Current Liabilities£123,299

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2014Compulsory strike-off action has been suspended (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
8 October 2013Termination of appointment of Rahin Kidy as a director (1 page)
19 June 2013Director's details changed for Mr Iftikar Ahmed Khan on 18 June 2013 (2 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 10,000
(5 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 10,000
(5 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 10,000
(3 pages)
9 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 10,000
(3 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
29 June 2012Appointment of Iftikhar Khan as a director (2 pages)
29 June 2012Appointment of Mr Amjad Ali Khan as a director (2 pages)
7 June 2012Registered office address changed from 114-116 Cranbrook Road Ilford Essex IG1 4LZ United Kingdom on 7 June 2012 (1 page)
7 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
7 June 2012Registered office address changed from 114-116 Cranbrook Road Ilford Essex IG1 4LZ United Kingdom on 7 June 2012 (1 page)
7 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
2 December 2011Registered office address changed from 109 Coleman Road Leicester LE5 4LE United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 109 Coleman Road Leicester LE5 4LE United Kingdom on 2 December 2011 (1 page)
6 May 2011Incorporation (34 pages)