Company NameKitchen Koncepts Ltd
Company StatusDissolved
Company Number06379860
CategoryPrivate Limited Company
Incorporation Date24 September 2007(16 years, 6 months ago)
Dissolution Date20 August 2022 (1 year, 7 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Shaffique Rameez Zaman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Wanstead Lane
Ilford
Essex
IG1 3SP
Secretary NameMrs Asmat Shaffique
NationalityBritish
StatusClosed
Appointed24 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address125 Wanstead Lane
Ilford
Essex
IG1 3SP

Contact

Websitewww.kitchenkonceptsbalham.com/
Telephone020 87720149
Telephone regionLondon

Location

Registered AddressThornton Rones Limited
311 High Road
Loughton
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

1 at £1Shaffique Rameez Zaman
100.00%
Ordinary

Financials

Year2014
Net Worth£311,108
Cash£49,049
Current Liabilities£76,572

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

29 April 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
2 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
16 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(4 pages)
29 January 2016Total exemption small company accounts made up to 31 July 2014 (8 pages)
1 October 2015Total exemption small company accounts made up to 31 July 2013 (8 pages)
8 September 2015Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 February 2015Compulsory strike-off action has been discontinued (1 page)
2 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
6 January 2015Compulsory strike-off action has been suspended (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014Registered office address changed from 97 Wanstead Park Road Ilford Essex IG1 3TH to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 97 Wanstead Park Road Ilford Essex IG1 3TH to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 5 August 2014 (1 page)
23 May 2014Compulsory strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
15 January 2014Registered office address changed from 50 Balham High Road London SW12 9AQ United Kingdom on 15 January 2014 (1 page)
15 January 2014Registered office address changed from 101 101 Wanstead Park Road Ilford Essex IG1 3TH England on 15 January 2014 (1 page)
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
4 October 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
19 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 October 2011Secretary's details changed for Asmat Shaffique on 4 October 2011 (2 pages)
6 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
6 October 2011Secretary's details changed for Asmat Shaffique on 4 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Shaffique Rameez Zaman on 4 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Shaffique Rameez Zaman on 4 October 2011 (2 pages)
24 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
18 November 2010Director's details changed for Mr Shaffique Rameez Zaman on 24 September 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
11 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
17 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
5 May 2009Registered office changed on 05/05/2009 from 25 balham high road london SW12 9AL (1 page)
20 October 2008Return made up to 24/09/08; full list of members (3 pages)
13 May 2008Accounting reference date shortened from 30/09/2008 to 31/07/2008 (1 page)
24 September 2007Incorporation (12 pages)