Company NameKK Power International UK Limited
Company StatusActive
Company Number07979196
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Abdul Rafae Karim
Date of BirthAugust 1994 (Born 29 years ago)
NationalityPakistani
StatusCurrent
Appointed21 January 2014(1 year, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1276/1278 Greenford Road
Greenford
Middlesex
UB6 0HH
Director NameMrs Sadia Nadeem
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityPakistani
StatusCurrent
Appointed21 January 2014(1 year, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1276/1278 Greenford Road
Greenford
Middlesex
UB6 0HH
Director NameMr Nadeem Karim
Date of BirthMarch 1967 (Born 57 years ago)
NationalityPakistani
StatusCurrent
Appointed26 February 2014(1 year, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1276-1278 Greenford Road
Greenford
Middlesex
UB6 0HH
Director NameMr Khalid Mahmood
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Seymour Road
Basingstoke
RG22 6LY
Director NameMr Nadeem Karim
Date of BirthMarch 1967 (Born 57 years ago)
NationalityPakistani
StatusResigned
Appointed09 March 2012(2 days after company formation)
Appointment Duration4 months, 1 week (resigned 19 July 2012)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address160 - Y
Dha
Lahore
Pakistan
Director NameMrs Hayah Ahmed
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityPakistani
StatusResigned
Appointed18 July 2012(4 months, 1 week after company formation)
Appointment Duration4 months (resigned 19 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address944 Yeovil Road
Slough Trading Estate
Slough
Berkshire
SL1 4NH
Director NameMr Naeem Ahmed
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityPakistani
StatusResigned
Appointed07 November 2012(8 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Avery Gardens
Gants Hill
Ilford
Essex
IG2 6UJ
Director NameMr Saifuddin Hussain
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityPakistani
StatusResigned
Appointed29 April 2014(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address944 Yeovil Road Slough Trading Estate
Slough
Berkshire
SL1 4NH

Contact

Telephone01753 579100
Telephone regionSlough

Location

Registered Address482 Lady Margaret Road
Southall
UB1 2NW
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Broadway
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5 at £1Liaq Akhtar Bhutta
5.00%
Ordinary
35 at £1Mr Nadeem Karim
35.00%
Ordinary
30 at £1Mr Abdul Rafae Karim
30.00%
Ordinary
30 at £1Mrs Sadia Nadeem
30.00%
Ordinary

Financials

Year2014
Net Worth-£294,475
Cash£2,492
Current Liabilities£393,700

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

11 April 2012Delivered on: 19 April 2012
Satisfied on: 9 June 2014
Persons entitled: Slough Trading Estate Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the account the initial amount being £7,779.20.
Fully Satisfied

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 July 2023Termination of appointment of Sadia Nadeem as a director on 1 September 2022 (1 page)
14 July 2023Termination of appointment of Abdul Rafae Karim as a director on 1 September 2022 (1 page)
5 July 2023Registered office address changed from 1276-1278 Greenford Road Greenford Middlesex UB6 0HH to 482 Lady Margaret Road Southall UB1 2NW on 5 July 2023 (1 page)
5 July 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
4 July 2023Compulsory strike-off action has been discontinued (1 page)
11 May 2023Compulsory strike-off action has been suspended (1 page)
11 April 2023First Gazette notice for compulsory strike-off (1 page)
27 January 2023Micro company accounts made up to 31 March 2022 (7 pages)
1 October 2022Micro company accounts made up to 31 March 2021 (7 pages)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
18 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
27 April 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 January 2020Confirmation statement made on 23 January 2020 with updates (5 pages)
13 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 August 2019Amended micro company accounts made up to 31 March 2018 (5 pages)
5 February 2019Confirmation statement made on 23 January 2019 with updates (5 pages)
21 January 2019Director's details changed for Mr Nadeem Karim on 1 June 2018 (2 pages)
21 January 2019Director's details changed for Mr Abdul Rafae Karim on 1 June 2018 (2 pages)
21 January 2019Director's details changed for Mrs Sadia Nadeem on 1 June 2018 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 March 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
1 March 2017Director's details changed for Mrs Sadia Nadeem on 20 January 2017 (2 pages)
1 March 2017Director's details changed for Mr Abdul Rafae Karim on 20 January 2017 (2 pages)
1 March 2017Director's details changed for Mr Nadeem Karim on 20 January 2017 (2 pages)
1 March 2017Director's details changed for Mr Abdul Rafae Karim on 20 January 2017 (2 pages)
1 March 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
1 March 2017Director's details changed for Mr Nadeem Karim on 20 January 2017 (2 pages)
1 March 2017Director's details changed for Mrs Sadia Nadeem on 20 January 2017 (2 pages)
17 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(5 pages)
15 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(5 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
29 January 2016Termination of appointment of Saifuddin Hussain as a director on 30 September 2015 (1 page)
29 January 2016Termination of appointment of Saifuddin Hussain as a director on 30 September 2015 (1 page)
1 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(7 pages)
1 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(7 pages)
1 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 June 2014Satisfaction of charge 1 in full (4 pages)
9 June 2014Satisfaction of charge 1 in full (4 pages)
6 May 2014Appointment of Mr Saifuddin Hussain as a director (2 pages)
6 May 2014Appointment of Mr Saifuddin Hussain as a director (2 pages)
4 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(6 pages)
4 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(6 pages)
4 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(6 pages)
7 March 2014Termination of appointment of Naeem Ahmed as a director (1 page)
7 March 2014Termination of appointment of Naeem Ahmed as a director (1 page)
26 February 2014Appointment of Mr Nadeem Karim as a director (2 pages)
26 February 2014Appointment of Mr Nadeem Karim as a director (2 pages)
29 January 2014Appointment of Mrs Sadia Nadeem as a director (2 pages)
29 January 2014Appointment of Mrs Sadia Nadeem as a director (2 pages)
29 January 2014Appointment of Mr Abdul Rafae Karim as a director (2 pages)
29 January 2014Appointment of Mr Abdul Rafae Karim as a director (2 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
20 November 2012Termination of appointment of Hayah Ahmed as a director (1 page)
20 November 2012Termination of appointment of Hayah Ahmed as a director (1 page)
8 November 2012Appointment of Mr Naeem Ahmed as a director (2 pages)
8 November 2012Appointment of Mr Naeem Ahmed as a director (2 pages)
20 July 2012Appointment of Mrs Hayah Ahmed as a director (2 pages)
20 July 2012Appointment of Mrs Hayah Ahmed as a director (2 pages)
20 July 2012Termination of appointment of Nadeem Karim as a director (1 page)
20 July 2012Termination of appointment of Nadeem Karim as a director (1 page)
19 July 2012Registered office address changed from 944 Yeovil Road Slough Trading Estate Slough Berkshire SL1 4NH United Kingdom on 19 July 2012 (1 page)
19 July 2012Registered office address changed from 944 Yeovil Road Slough Trading Estate Slough Berkshire SL1 4NH United Kingdom on 19 July 2012 (1 page)
17 July 2012Termination of appointment of Khalid Mahmood as a director (1 page)
17 July 2012Termination of appointment of Khalid Mahmood as a director (1 page)
18 May 2012Registered office address changed from 1276-1278 Greenford Road Greenford Middlesex UB6 0HH on 18 May 2012 (1 page)
18 May 2012Appointment of Mr Nadeem Karim as a director (2 pages)
18 May 2012Appointment of Mr Nadeem Karim as a director (2 pages)
18 May 2012Registered office address changed from 1276-1278 Greenford Road Greenford Middlesex UB6 0HH on 18 May 2012 (1 page)
19 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
10 April 2012Registered office address changed from 7 Seymour Road Basingstoke RG22 6LY England on 10 April 2012 (1 page)
10 April 2012Registered office address changed from 7 Seymour Road Basingstoke RG22 6LY England on 10 April 2012 (1 page)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)