Company NameKAHN Wholesales Limited
DirectorAk Shahrier Ahamed
Company StatusActive
Company Number10424182
CategoryPrivate Limited Company
Incorporation Date12 October 2016(7 years, 6 months ago)
Previous NameKhans Business Consultancy Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Ak Shahrier Ahamed
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBangladeshi
StatusCurrent
Appointed27 April 2020(3 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
Secretary NameMr Mizan Khan
StatusResigned
Appointed12 October 2016(same day as company formation)
RoleCompany Director
Correspondence Address23 James House
Solebay Street
London
E1 4PP
Director NameMr Mizan Khan
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2017(3 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 01 August 2017)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address23 James House
Solebay Street
London
E1 4PP
Secretary NameMr Mizan Khan
StatusResigned
Appointed29 July 2017(9 months, 2 weeks after company formation)
Appointment Duration3 days (resigned 01 August 2017)
RoleCompany Director
Correspondence Address23 James House
Solebay Street
London
E1 4PP
Director NameMr Juned Khan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2017(9 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Limeharbour
Skylines Village, Docklands
London
E14 9TS
Director NameMr Muhammad Hussain
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBangladeshi
StatusResigned
Appointed11 December 2018(2 years, 2 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 05 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Limeharbour
Skylines Village, Docklands
London
E14 9TS
Director NameMr Sadik Khan
Date of BirthDecember 1998 (Born 25 years ago)
NationalityBangladeshi
StatusResigned
Appointed07 January 2019(2 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAngel House Office 11, 3rd Floor
225 Marsh Wall
London, Docklands
E14 9FW
Director NameMr Constantin Catalin Enache
Date of BirthAugust 1989 (Born 34 years ago)
NationalityRomanian
StatusResigned
Appointed05 April 2019(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAngel House Office 11, 3rd Floor
225 Marsh Wall
London, Docklands
E14 9FW
Director NameMiss Olga Roksana Juraszek
Date of BirthOctober 1993 (Born 30 years ago)
NationalityPolish
StatusResigned
Appointed11 December 2019(3 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAngel House Office 11, 3rd Floor
225 Marsh Wall
London, Docklands
E14 9FW

Location

Registered Address4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 6 days from now)

Filing History

2 January 2021Compulsory strike-off action has been discontinued (1 page)
1 January 2021Micro company accounts made up to 31 October 2019 (3 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
10 May 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
9 May 2020Cessation of Muhammad Hussain as a person with significant control on 17 April 2020 (1 page)
9 May 2020Termination of appointment of Olga Roksana Juraszek as a director on 25 April 2020 (1 page)
9 May 2020Notification of Ak Shahrier Ahamed as a person with significant control on 19 April 2020 (2 pages)
9 May 2020Appointment of Mr Ak Shahrier Ahamed as a director on 27 April 2020 (2 pages)
9 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
9 May 2020Termination of appointment of Constantin Catalin Enache as a director on 27 April 2020 (1 page)
17 December 2019Appointment of Miss Olga Roksana Juraszek as a director on 11 December 2019 (2 pages)
17 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
2 October 2019Termination of appointment of Sadik Khan as a director on 19 September 2019 (1 page)
18 September 2019Amended micro company accounts made up to 31 October 2018 (2 pages)
15 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
30 June 2019Registered office address changed from 26 Skyline Village Limeharbour Docklands London E14 9TS England to Angel House Office 11, 3rd Floor 225 Marsh Wall London, Docklands E14 9FW on 30 June 2019 (1 page)
9 April 2019Appointment of Mr Constantin Catalin Enache as a director on 5 April 2019 (2 pages)
30 January 2019Registered office address changed from 26 Limeharbour Skylines Village, Docklands London E14 9TS England to 26 Skyline Village Limeharbour Docklands London E14 9TS on 30 January 2019 (1 page)
10 January 2019Termination of appointment of Muhammad Hussain as a director on 5 January 2019 (1 page)
10 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
10 January 2019Appointment of Mr Sadik Khan as a director on 7 January 2019 (2 pages)
13 December 2018Termination of appointment of Juned Khan as a director on 13 December 2018 (1 page)
13 December 2018Notification of Muhammad Hussain as a person with significant control on 11 December 2018 (2 pages)
13 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
13 December 2018Appointment of Mr Muhammad Hussain as a director on 11 December 2018 (2 pages)
14 October 2018Registered office address changed from 26 Limeharbour Docklands London E14 9TS England to 26 Limeharbour Skylines Village, Docklands London E14 9TS on 14 October 2018 (1 page)
14 October 2018Confirmation statement made on 11 October 2018 with updates (3 pages)
14 October 2018Registered office address changed from 23 James House Solebay Street London E1 4PP United Kingdom to 26 Limeharbour Docklands London E14 9TS on 14 October 2018 (1 page)
8 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-05
(3 pages)
6 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
30 January 2018Compulsory strike-off action has been discontinued (1 page)
28 January 2018Confirmation statement made on 11 October 2017 with updates (4 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
6 August 2017Termination of appointment of Mizan Khan as a director on 1 August 2017 (1 page)
6 August 2017Termination of appointment of Mizan Khan as a secretary on 1 August 2017 (1 page)
6 August 2017Appointment of Mr Juned Khan as a director on 5 August 2017 (2 pages)
6 August 2017Termination of appointment of Mizan Khan as a director on 1 August 2017 (1 page)
6 August 2017Appointment of Mr Juned Khan as a director on 5 August 2017 (2 pages)
6 August 2017Termination of appointment of Mizan Khan as a secretary on 1 August 2017 (1 page)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Appointment of Mr Mizan Khan as a secretary on 29 July 2017 (2 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Appointment of Mr Mizan Khan as a secretary on 29 July 2017 (2 pages)
31 January 2017Appointment of Mr Mizan Khan as a director on 22 January 2017 (2 pages)
31 January 2017Termination of appointment of Juned Khan as a director on 21 January 2017 (1 page)
31 January 2017Termination of appointment of Mizan Khan as a secretary on 22 January 2017 (1 page)
31 January 2017Termination of appointment of Mizan Khan as a secretary on 22 January 2017 (1 page)
31 January 2017Appointment of Mr Mizan Khan as a director on 22 January 2017 (2 pages)
31 January 2017Termination of appointment of Juned Khan as a director on 21 January 2017 (1 page)
12 October 2016Incorporation
Statement of capital on 2016-10-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 October 2016Incorporation
Statement of capital on 2016-10-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)