Company NameKhushi Wedding Services Private Limited
DirectorSajida Bibi
Company StatusActive - Proposal to Strike off
Company Number08926813
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMiss Sajida Bibi
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2022(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27-37 Station Road
Hayes
Middlesex
UB3 4DX
Director NameMr Shahzad Mehmood
Date of BirthJuly 1965 (Born 58 years ago)
NationalityPakistani
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleWedding Planner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D 01 Long Drive
Alladin Work Space
Greenford
Middlesex
UB6 8UH
Director NameMr Stanley Ukachi Louis
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(11 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 16 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Wise Lane
West Drayton
Middlesex
UB7 7EX
Director NameMr Usman Hanif
Date of BirthAugust 1982 (Born 41 years ago)
NationalityPakistani
StatusResigned
Appointed09 November 2018(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2021)
RoleWedding Consultant
Country of ResidenceEngland
Correspondence Address27-37 Station Road
Hayes
Middlesex
UB3 4DX
Director NameMr Umar Malik Mahmood
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2020(6 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 July 2020)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address27-37 Station Road
Hayes
UB3 4DX
Director NameMr Jugraj Singh Aulakh
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed01 March 2021(6 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27-37 Station Road
Hayes
Middlesex
UB3 4DX

Contact

Websitekwslondon.co.uk
Telephone07 877659080
Telephone regionMobile

Location

Registered Address27-37 Station Road
Hayes
Middlesex
UB3 4DX
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Shahzad Mehmood
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 November 2021 (2 years, 6 months ago)
Next Return Due19 November 2022 (overdue)

Filing History

18 December 2017Registered office address changed from 226 Conway Crescent Perivale Greenford UB6 8JG England to 426 Unit B9 Alladin Workspace Long Drive Greenford UB6 8UH on 18 December 2017 (1 page)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 December 2017Cessation of Stanley Loise as a person with significant control on 18 March 2017 (1 page)
12 December 2017Termination of appointment of Stanley Ukachi Louis as a director on 16 April 2017 (1 page)
12 December 2017Registered office address changed from 38 Wise Lane West Drayton Middlesex UB7 7EX England to 226 Conway Crescent Perivale Greenford UB6 8JG on 12 December 2017 (1 page)
12 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
22 May 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
28 January 2016Registered office address changed from Unit D 01 Long Drive Alladin Work Space Greenford Middlesex UB6 8UH to 38 Wise Lane West Drayton Middlesex UB7 7EX on 28 January 2016 (1 page)
6 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 July 2015Compulsory strike-off action has been discontinued (1 page)
22 July 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
16 February 2015Appointment of Mr Stanley Ukachi Louis as a director on 16 February 2015 (2 pages)
7 October 2014Termination of appointment of Shahzad Mehmood as a director on 3 October 2014 (1 page)
7 October 2014Termination of appointment of Shahzad Mehmood as a director on 3 October 2014 (1 page)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)