Company NameKMO Traders Ltd
Company StatusDissolved
Company Number08354772
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 3 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Director

Director NameMr Khawaja Muhammed Omer
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2013(same day as company formation)
RoleJob
Country of ResidenceUnited Kingdom
Correspondence Address19, Marquess Heights Queen Mary Avenue
London
E18 2FS

Location

Registered Address19, Marquess Heights Queen Mary Avenue
London
E18 2FS
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Shareholders

1 at £1Khawaja Muhammed Omer
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
10 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 April 2014Registered office address changed from 45 Primrose Road South Woodford E18 1DD on 14 April 2014 (1 page)
14 April 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Registered office address changed from 45 Primrose Road South Woodford E18 1DD on 14 April 2014 (1 page)
14 April 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)