Company NameKGN Holdings Limited
Company StatusDissolved
Company NumberSC107675
CategoryPrivate Limited Company
Incorporation Date20 November 1987(36 years, 5 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mohammed Yasin
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1989(2 years, 1 month after company formation)
Appointment Duration33 years, 10 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Oaks Burtonwood
Great Sankey
Warrington
WA5 3AN
Director NameMr Mohammed Yaseen
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1989(2 years, 1 month after company formation)
Appointment Duration33 years, 10 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Oaks Burtonwood
Great Sankey
Warrington
WA5 3AN
Director NameMohammed Amanat Ali
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1989(2 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 18 March 1994)
RoleCompany Director
Correspondence Address28 Castle Green
Westbrook
Warrington
Cheshire
WA5 5XA
Director NameMohammed Bismillah
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1989(2 years, 1 month after company formation)
Appointment Duration31 years, 11 months (resigned 15 December 2021)
RoleCompany Director
Correspondence AddressFive Oaks Burtonwood
Great Sankey
Warrington
WA5 3AN
Secretary NameMohammed Bismillah
NationalityBritish
StatusResigned
Appointed30 December 1989(2 years, 1 month after company formation)
Appointment Duration31 years, 11 months (resigned 15 December 2021)
RoleCompany Director
Correspondence AddressFive Oaks Burtonwood
Great Sankey
Warrington
WA5 3AN
Director NameNaziran Bibi
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 January 1997)
RoleHousewife
Correspondence Address28 Castle Green
Westbrook
Warrington
WA5 5XA

Contact

Websiteelitehousewares.co.uk

Location

Registered Address79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches4 other UK companies use this postal address

Shareholders

75k at £1Mohammed Bismulla
50.00%
Ordinary
75k at £1Mohammed Yasin
50.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

7 January 1991Delivered on: 18 January 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

29 August 2023First Gazette notice for compulsory strike-off (1 page)
6 September 2022Confirmation statement made on 30 July 2022 with updates (5 pages)
2 August 2022Director's details changed for Mr Mohammed Yasin on 2 August 2022 (2 pages)
2 August 2022Change of details for Mr Mohammed Yasin as a person with significant control on 2 August 2022 (2 pages)
20 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
16 May 2022Termination of appointment of Mohammed Bismillah as a director on 15 December 2021 (1 page)
16 February 2022Termination of appointment of Mohammed Bismillah as a secretary on 15 December 2021 (1 page)
16 February 2022Termination of appointment of a director (1 page)
15 February 2022Cessation of Mohammed Bismulla as a person with significant control on 15 December 2021 (1 page)
6 August 2021Confirmation statement made on 30 July 2021 with updates (4 pages)
23 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
3 August 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
30 July 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
2 August 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
28 September 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
28 September 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
18 September 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
18 September 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 150,000
(5 pages)
8 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 150,000
(5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 150,000
(5 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 150,000
(5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
6 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
13 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Mohammed Bismullah on 19 October 2007 (2 pages)
6 August 2010Director's details changed for Mohammed Yasin on 19 October 2007 (2 pages)
6 August 2010Secretary's details changed for Mohammed Bismullah on 19 October 2007 (2 pages)
6 August 2010Secretary's details changed for Mohammed Bismullah on 19 October 2007 (2 pages)
6 August 2010Director's details changed for Mohammed Yasin on 19 October 2007 (2 pages)
6 August 2010Director's details changed for Mohammed Bismullah on 19 October 2007 (2 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 August 2009Return made up to 30/07/09; full list of members (4 pages)
13 August 2009Director and secretary's change of particulars / mohammed bismullah / 19/10/2007 (1 page)
13 August 2009Director and secretary's change of particulars / mohammed bismullah / 19/10/2007 (1 page)
13 August 2009Return made up to 30/07/09; full list of members (4 pages)
3 June 2009Company name changed elite pine products LIMITED\certificate issued on 03/06/09 (2 pages)
3 June 2009Company name changed elite pine products LIMITED\certificate issued on 03/06/09 (2 pages)
2 June 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
2 June 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
28 August 2008Return made up to 30/07/08; full list of members (4 pages)
28 August 2008Return made up to 30/07/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 August 2007Return made up to 30/07/07; no change of members (7 pages)
15 August 2007Return made up to 30/07/07; no change of members (7 pages)
27 February 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
27 February 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
18 August 2006Return made up to 30/07/06; full list of members (7 pages)
18 August 2006Return made up to 30/07/06; full list of members (7 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 September 2005Return made up to 30/07/05; full list of members (7 pages)
6 September 2005Return made up to 30/07/05; full list of members (7 pages)
12 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 July 2004Return made up to 30/07/04; full list of members (7 pages)
30 July 2004Return made up to 30/07/04; full list of members (7 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
25 July 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
25 July 2003Return made up to 30/07/03; full list of members (7 pages)
25 July 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
25 July 2003Return made up to 30/07/03; full list of members (7 pages)
11 September 2002Return made up to 30/07/02; full list of members
  • 363(287) ‐ Registered office changed on 11/09/02
(7 pages)
11 September 2002Return made up to 30/07/02; full list of members
  • 363(287) ‐ Registered office changed on 11/09/02
(7 pages)
3 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
2 August 2001Return made up to 30/07/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
(6 pages)
2 August 2001Return made up to 30/07/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
(6 pages)
31 July 2001Registered office changed on 31/07/01 from: ashtrees house 9 orr square paisley PA1 2DL (1 page)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
31 July 2001Registered office changed on 31/07/01 from: ashtrees house 9 orr square paisley PA1 2DL (1 page)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
21 August 2000Return made up to 30/07/00; full list of members (6 pages)
21 August 2000Return made up to 30/07/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
7 October 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 October 1999Accounts for a small company made up to 30 September 1998 (5 pages)
24 August 1999Return made up to 30/07/99; no change of members (4 pages)
24 August 1999Return made up to 30/07/99; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 July 1998Return made up to 30/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 July 1998Return made up to 30/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 September 1997Return made up to 30/07/97; no change of members (4 pages)
11 September 1997Return made up to 30/07/97; no change of members (4 pages)
31 July 1997Group accounts for a small company made up to 30 September 1996 (7 pages)
31 July 1997Group accounts for a small company made up to 30 September 1996 (7 pages)
2 August 1996Return made up to 30/07/96; no change of members (4 pages)
2 August 1996Return made up to 30/07/96; no change of members (4 pages)
30 July 1996Group accounts for a small company made up to 30 September 1995 (6 pages)
30 July 1996Group accounts for a small company made up to 30 September 1995 (6 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)