Company NameKhazanah Services Limited
Company StatusDissolved
Company Number05854720
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Dissolution Date27 November 2015 (8 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Salahudin Yaakob
Date of BirthOctober 1971 (Born 52 years ago)
NationalityMalaysian
StatusClosed
Appointed26 July 2006(1 month after company formation)
Appointment Duration9 years, 4 months (closed 27 November 2015)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address194, Bilton Road
Perivale
London
UB6 7HL
Secretary NameMr Norazman Yusof
NationalityMalaysian
StatusResigned
Appointed11 January 2008(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 May 2010)
RoleConsultant
Correspondence AddressFlat 7 Rosden House
372 Old Street
London
EC1V 9AU
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressHaslers
Old Station Road
Loughton
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

700 at £1Salahudin Yaakob
70.00%
Ordinary
150 at £1Mohd Rodzi Abdul Rahman
15.00%
Ordinary
150 at £1Zulkifli Tanabalan Jafar Suppayah
15.00%
Ordinary

Financials

Year2014
Net Worth-£14,105
Cash£849

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 November 2015Final Gazette dissolved following liquidation (1 page)
27 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015INSOLVENCY:re progress report to 20/03/2015 (8 pages)
15 May 2014Appointment of a liquidator (1 page)
1 May 2014Registered office address changed from 190 Sussex Gardens London W2 1TU England on 1 May 2014 (2 pages)
1 May 2014Registered office address changed from 190 Sussex Gardens London W2 1TU England on 1 May 2014 (2 pages)
4 December 2013Completion of winding up (1 page)
4 December 2013Dissolution deferment (1 page)
15 February 2012Order of court to wind up (2 pages)
8 December 2011Registered office address changed from C/O Abacus Accountants 21 Effie Road London SW6 1EN United Kingdom on 8 December 2011 (1 page)
8 December 2011Registered office address changed from C/O Abacus Accountants 21 Effie Road London SW6 1EN United Kingdom on 8 December 2011 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 July 2011Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 1,000
(3 pages)
24 January 2011Registered office address changed from C/O Abacus Accountants 8 Hanover Street Westminster London W1S 1YE United Kingdom on 24 January 2011 (1 page)
13 January 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
28 October 2010Annual return made up to 20 June 2010 with a full list of shareholders (3 pages)
28 October 2010Registered office address changed from 190 Sussex Gardens London W2 1TU on 28 October 2010 (1 page)
27 October 2010Termination of appointment of Norazman Yusof as a secretary (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
12 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 June 2008Return made up to 20/06/08; full list of members (3 pages)
14 May 2008Ad 11/04/08\gbp si 1000@1=1000\gbp ic 2/1002\ (2 pages)
16 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
16 April 2008Gbp nc 100/100000\11/04/08 (2 pages)
17 January 2008New secretary appointed (2 pages)
17 January 2008Return made up to 22/06/07; full list of members
  • 363(287) ‐ Registered office changed on 17/01/08
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 August 2006Registered office changed on 15/08/06 from: 194, bilton road, perivale, london, W2 4NQ (1 page)
14 August 2006Secretary resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006New director appointed (1 page)
22 June 2006Incorporation (13 pages)