Company NameP K Enterprises Ltd
Company StatusDissolved
Company Number07715288
CategoryPrivate Limited Company
Incorporation Date22 July 2011(12 years, 9 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Shafiq Ahmed
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2017(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78a Leigham Court Road
London
SW16 2QB
Director NameMr Prabu Kesavan
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed22 July 2011(same day as company formation)
RoleEmployee
Country of ResidenceUnited Kingdom
Correspondence Address15a Lingfield Crescent
Falconwood
London
SE9 2RL
Director NameMrs Rahat Ahmed
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(1 year, 2 months after company formation)
Appointment Duration5 years (resigned 17 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address453 Streatham High Road
London
SW16 3PH

Location

Registered Address78a Leigham Court Road
London
SW16 2QB
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

30 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
25 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
6 November 2018Cessation of Rahat Ahmed as a person with significant control on 17 October 2017 (1 page)
6 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
13 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
17 October 2017Termination of appointment of Rahat Ahmed as a director on 17 October 2017 (1 page)
17 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
17 October 2017Notification of Shafiq Ahmed as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
17 October 2017Termination of appointment of Rahat Ahmed as a director on 17 October 2017 (1 page)
17 October 2017Appointment of Mr Shafiq Ahmed as a director on 17 October 2017 (2 pages)
17 October 2017Notification of Shafiq Ahmed as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Appointment of Mr Shafiq Ahmed as a director on 17 October 2017 (2 pages)
30 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
30 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
31 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
9 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
9 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
29 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
21 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
14 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
17 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
17 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 April 2014Registered office address changed from C/O C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW on 1 April 2014 (1 page)
1 April 2014Registered office address changed from C/O C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW on 1 April 2014 (1 page)
1 April 2014Registered office address changed from C/O C/O Danmirr Consultants 170 Church Road Mitcham Surrey CR4 3BW on 1 April 2014 (1 page)
27 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 1
(3 pages)
27 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 1
(3 pages)
25 June 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 June 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 December 2012Director's details changed for Mrs Rahat Ahmed on 15 October 2012 (2 pages)
11 December 2012Director's details changed for Mrs Rahat Ahmed on 15 October 2012 (2 pages)
9 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
9 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
6 November 2012Appointment of Mrs Rahat Ahmed as a director (2 pages)
6 November 2012Registered office address changed from 170 Church Road Mitcham Surrey CR4 3BW on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 170 Church Road Mitcham Surrey CR4 3BW on 6 November 2012 (1 page)
6 November 2012Director's details changed for Mrs Rahat Ahmed on 15 October 2012 (2 pages)
6 November 2012Appointment of Mrs Rahat Ahmed as a director (2 pages)
6 November 2012Director's details changed for Mrs Rahat Ahmed on 15 October 2012 (2 pages)
6 November 2012Registered office address changed from 170 Church Road Mitcham Surrey CR4 3BW on 6 November 2012 (1 page)
5 November 2012Termination of appointment of Prabu Kesavan as a director (1 page)
5 November 2012Termination of appointment of Prabu Kesavan as a director (1 page)
1 November 2012Registered office address changed from 15a Lingfield Crescent Falconwood London SE9 2RL United Kingdom on 1 November 2012 (2 pages)
1 November 2012Registered office address changed from 15a Lingfield Crescent Falconwood London SE9 2RL United Kingdom on 1 November 2012 (2 pages)
1 November 2012Registered office address changed from 15a Lingfield Crescent Falconwood London SE9 2RL United Kingdom on 1 November 2012 (2 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)