Company NameKingfisher Interiors Ltd
Company StatusDissolved
Company Number07641721
CategoryPrivate Limited Company
Incorporation Date20 May 2011(12 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Shahzad Ishfaq
Date of BirthOctober 1976 (Born 47 years ago)
NationalityPakistani
StatusClosed
Appointed01 June 2014(3 years after company formation)
Appointment Duration2 years, 1 month (closed 19 July 2016)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressRowan House Delamare Road
Cheshunt
EN8 9SP
Director NameMrs Manjit Kaur
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 - Cowley Mill Trading Estate
Longbridge Way Cowley
Uxbridge
Middlesex
UB8 2YG

Contact

Websitekingfisher-interiors.co.uk

Location

Registered AddressRowan House
Delamare Road
Cheshunt
EN8 9SP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

15k at £1Shahzad Ishfaq
100.00%
Ordinary

Financials

Year2014
Net Worth£145,490
Cash£2,044
Current Liabilities£76,340

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
29 October 2015Registered office address changed from Unit 2 - Cowley Mill Trading Estate Longbridge Way Cowley Uxbridge Middlesex UB8 2YG to Rowan House Delamare Road Cheshunt EN8 9SP on 29 October 2015 (1 page)
29 October 2015Registered office address changed from Unit 2 - Cowley Mill Trading Estate Longbridge Way Cowley Uxbridge Middlesex UB8 2YG to Rowan House Delamare Road Cheshunt EN8 9SP on 29 October 2015 (1 page)
9 July 2015Termination of appointment of Sheikh Iftikhar Mahmood as a director on 1 February 2014 (1 page)
9 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 15,000
(3 pages)
9 July 2015Termination of appointment of Sheikh Iftikhar Mahmood as a director on 1 February 2014 (1 page)
9 July 2015Termination of appointment of Sheikh Iftikhar Mahmood as a director on 1 February 2014 (1 page)
9 July 2015Termination of appointment of Sheikh Iftikhar Mahmood as a director on 1 February 2014 (1 page)
9 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 15,000
(3 pages)
9 July 2015Termination of appointment of Sheikh Iftikhar Mahmood as a director on 1 February 2014 (1 page)
9 July 2015Termination of appointment of Sheikh Iftikhar Mahmood as a director on 1 February 2014 (1 page)
24 June 2015Appointment of Mr Sheikh Iftikhar Mahmood as a director on 1 February 2014
  • ANNOTATION Rectified AP01 was removed from the public register on 24/06/2015 as it was invalid or ineffective.
(2 pages)
24 June 2015Appointment of Mr Sheikh Iftikhar Mahmood as a director on 1 February 2014
  • ANNOTATION Rectified AP01 was removed from the public register on 24/06/2015 as it was invalid or ineffective.
(2 pages)
24 June 2015Appointment of Mr Sheikh Iftikhar Mahmood as a director on 1 February 2014
  • ANNOTATION Rectified AP01 was removed from the public register on 24/06/2015 as it was invalid or ineffective.
(2 pages)
17 May 2015Appointment of Mr Shahzad Ishfaq as a director on 1 June 2014 (2 pages)
17 May 2015Appointment of Mr Shahzad Ishfaq as a director on 1 June 2014 (2 pages)
17 May 2015Appointment of Mr Shahzad Ishfaq as a director on 1 June 2014 (2 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 July 2014Termination of appointment of Manjit Kaur as a director on 1 May 2014 (1 page)
23 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 15,000
(3 pages)
23 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 15,000
(3 pages)
23 July 2014Termination of appointment of Manjit Kaur as a director on 1 May 2014 (1 page)
23 July 2014Termination of appointment of Manjit Kaur as a director on 1 May 2014 (1 page)
24 October 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
24 October 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
24 June 2013Director's details changed for Mrs Manjit Kaur on 1 June 2012 (2 pages)
24 June 2013Director's details changed for Mrs Manjit Kaur on 1 June 2012 (2 pages)
24 June 2013Annual return made up to 20 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(3 pages)
24 June 2013Director's details changed for Mrs Manjit Kaur on 1 June 2012 (2 pages)
24 June 2013Annual return made up to 20 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(3 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 February 2013Statement of capital following an allotment of shares on 22 May 2012
  • GBP 100
(3 pages)
14 February 2013Statement of capital following an allotment of shares on 22 May 2012
  • GBP 100
(3 pages)
7 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
15 December 2011Registered office address changed from 7 Sutton Hall Road Hounslow Middlesex TW5 0PX United Kingdom on 15 December 2011 (1 page)
15 December 2011Registered office address changed from 7 Sutton Hall Road Hounslow Middlesex TW5 0PX United Kingdom on 15 December 2011 (1 page)
20 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
20 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
20 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)