Company NameKwikway Wholesale Limited
Company StatusDissolved
Company Number08951396
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years, 1 month ago)
Dissolution Date9 July 2022 (1 year, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Junaid Khan
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Moor Green Lane Moseley
Birmingham
B13 8NT
Director NameDaud Khan
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Moor Green Lane Moseley
Birmingham
B13 8NT

Location

Registered AddressC/O Thorntonrones Limited
311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

1 at £1Daud Khan
50.00%
Ordinary B
1 at £1Junaid Khan
50.00%
Ordinary A

Financials

Year2014
Net Worth£20,319
Cash£4,920
Current Liabilities£210,089

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

19 January 2017Delivered on: 6 February 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
11 May 2016Delivered on: 12 May 2016
Persons entitled: Igf Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

9 July 2022Final Gazette dissolved following liquidation (1 page)
9 April 2022Return of final meeting in a creditors' voluntary winding up (18 pages)
2 July 2021Liquidators' statement of receipts and payments to 21 February 2021 (17 pages)
28 April 2020Liquidators' statement of receipts and payments to 21 February 2020 (16 pages)
3 June 2019Liquidators' statement of receipts and payments to 21 February 2019 (17 pages)
22 March 2018Statement of affairs (9 pages)
9 March 2018Registered office address changed from 1 Sampson Road North Sparkbrook Birmingham West Midlands B11 1BL to C/O Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH on 9 March 2018 (2 pages)
8 March 2018Appointment of a voluntary liquidator (3 pages)
8 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-22
(1 page)
31 July 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
31 July 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
29 June 2017Termination of appointment of Daud Khan as a director on 27 June 2017 (1 page)
29 June 2017Termination of appointment of Daud Khan as a director on 27 June 2017 (1 page)
28 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
8 March 2017All of the property or undertaking has been released from charge 089513960001 (1 page)
8 March 2017All of the property or undertaking has been released from charge 089513960001 (1 page)
6 February 2017Registration of charge 089513960002, created on 19 January 2017 (9 pages)
6 February 2017Registration of charge 089513960002, created on 19 January 2017 (9 pages)
29 September 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
12 May 2016Registration of charge 089513960001, created on 11 May 2016 (40 pages)
12 May 2016Registration of charge 089513960001, created on 11 May 2016 (40 pages)
19 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
19 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 July 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
3 July 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
19 August 2014Registered office address changed from 66 Kilmorie Road Acocks Green Birmingham B27 6AX United Kingdom to 1 Sampson Road North Sparkbrook Birmingham West Midlands B11 1BL on 19 August 2014 (2 pages)
19 August 2014Registered office address changed from 66 Kilmorie Road Acocks Green Birmingham B27 6AX United Kingdom to 1 Sampson Road North Sparkbrook Birmingham West Midlands B11 1BL on 19 August 2014 (2 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 2
(24 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 2
(24 pages)