Company NameStradale Auto Limited
Company StatusDissolved
Company Number03675900
CategoryPrivate Limited Company
Incorporation Date30 November 1998(25 years, 4 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)
Previous NamesKhan Thornton Limited and KT Tax & Accounts Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Dino Mubarez Khan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1998(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address148 Celeborn Street
South Woodham Ferrers
Chelmsford
CM3 7AW
Secretary NameMrs Anna Maria Khan
NationalityBritish
StatusClosed
Appointed30 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Celeborn Street
South Woodham Ferrers
Chelmsford
CM3 7AW
Director NameMrs Anna Maria Khan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(14 years after company formation)
Appointment Duration10 years, 1 month (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Celeborn Street
South Woodham Ferrers
Chelmsford
CM3 7AW
Director NameNigel Chin Choon Loh
Date of BirthAugust 1957 (Born 66 years ago)
NationalityMalaysian
StatusResigned
Appointed01 May 1999(5 months after company formation)
Appointment Duration1 week, 3 days (resigned 11 May 1999)
RoleAccountant
Correspondence Address8 Bennett Road
Romford
Essex
RM6 6ER

Contact

Websitekhan-thornton.co.uk
Telephone01245 328217
Telephone regionChelmsford

Location

Registered Address148 Celeborn Street
South Woodham Ferrers
Chelmsford
CM3 7AW
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Chetwood and Collingwood
Built Up AreaSouth Woodham Ferrers
Address Matches3 other UK companies use this postal address

Shareholders

60 at £1D.m. Khan
60.00%
Ordinary
40 at £1Mrs A.m. Khan
40.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

18 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
16 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
7 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
2 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
11 March 2016Director's details changed for Mr Dino Mubarez Khan on 1 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Dino Mubarez Khan on 1 March 2016 (2 pages)
6 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
11 April 2014Change of name notice (2 pages)
11 April 2014Company name changed khan thornton LIMITED\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
(2 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 March 2013Appointment of Mrs Anna Maria Khan as a director (2 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
8 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
30 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
7 January 2010Director's details changed for Dino Mubarez Khan on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Dino Mubarez Khan on 1 October 2009 (2 pages)
18 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
11 December 2008Return made up to 30/11/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
6 December 2007Return made up to 30/11/07; full list of members (2 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
21 December 2006Return made up to 30/11/06; full list of members (2 pages)
5 October 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
8 December 2005Return made up to 30/11/05; full list of members (2 pages)
7 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
8 December 2004Return made up to 30/11/04; full list of members (6 pages)
5 October 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
9 January 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
10 December 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
28 November 2002Return made up to 30/11/02; full list of members (6 pages)
17 December 2001Return made up to 30/11/01; full list of members (6 pages)
10 May 2001Registered office changed on 10/05/01 from: thornton house 104 haltwhistle road, south woodham ferrers chelmsford essex CM3 5ZF (1 page)
9 May 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
9 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 December 2000Return made up to 30/11/00; full list of members (6 pages)
7 December 1999Return made up to 30/11/99; full list of members (6 pages)
17 May 1999Director resigned (1 page)
26 April 1999New director appointed (2 pages)
30 November 1998Incorporation (17 pages)