Company NameKONI Partnership Limited
Company StatusDissolved
Company NumberSC225695
CategoryPrivate Limited Company
Incorporation Date27 November 2001(22 years, 4 months ago)
Dissolution Date4 June 2014 (9 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Mohammed Iqbal
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2001(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address4 Trafalgar Court
Dullatur
G68 0AE
Scotland
Director NameMr Kashif Iqbal
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Trafalgar Court
Dullatur
Lanarkshire
G68 0AE
Scotland
Director NameMr Omar Farooq Nabi
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaldcoats Farm
Stewarton Road
Newton Mearns
Glasgow
G77
Scotland
Secretary NameMr Kashif Iqbal
NationalityBritish
StatusResigned
Appointed27 November 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Trafalgar Court
Dullatur
Lanarkshire
G68 0AE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 November 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 November 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address82 Mitchell Street
Glasgow
G1 3NA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Iqbal Mohammed
50.00%
Ordinary
50 at £1Omar Farooq Nabi
50.00%
Ordinary

Financials

Year2014
Net Worth-£53,325
Cash£275
Current Liabilities£71,179

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 June 2014Final Gazette dissolved following liquidation (1 page)
4 June 2014Final Gazette dissolved following liquidation (1 page)
4 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014Notice of final meeting of creditors (3 pages)
4 March 2014Notice of final meeting of creditors (3 pages)
25 April 2012Registered office address changed from C/O Ahmad & Nabi Mcmullan 3Rd Floor 95-107 Lancefield Street Glasgow G3 8HZ on 25 April 2012 (2 pages)
25 April 2012Registered office address changed from C/O Ahmad & Nabi Mcmullan 3Rd Floor 95-107 Lancefield Street Glasgow G3 8HZ on 25 April 2012 (2 pages)
28 March 2012Notice of winding up order (1 page)
28 March 2012Notice of winding up order (1 page)
28 March 2012Court order notice of winding up (1 page)
28 March 2012Court order notice of winding up (1 page)
16 May 2011Termination of appointment of Omar Nabi as a director (1 page)
16 May 2011Termination of appointment of Omar Nabi as a director (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
20 August 2010Annual return made up to 19 August 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 100
(4 pages)
20 August 2010Termination of appointment of Kashif Iqbal as a secretary (1 page)
20 August 2010Termination of appointment of Kashif Iqbal as a secretary (1 page)
20 August 2010Annual return made up to 19 August 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 100
(4 pages)
20 August 2010Termination of appointment of Kashif Iqbal as a director (1 page)
20 August 2010Termination of appointment of Kashif Iqbal as a director (1 page)
30 November 2009Director's details changed for Omar Farouq Nabi on 27 November 2009 (2 pages)
30 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Mr Mohammed Iqbal on 27 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Kashif Iqbal on 27 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Kashif Iqbal on 27 November 2009 (2 pages)
30 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Mr Mohammed Iqbal on 27 November 2009 (2 pages)
30 November 2009Director's details changed for Omar Farouq Nabi on 27 November 2009 (2 pages)
29 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 February 2009Return made up to 27/11/08; full list of members (4 pages)
25 February 2009Return made up to 27/11/08; full list of members (4 pages)
14 January 2009Return made up to 27/11/07; full list of members (4 pages)
14 January 2009Return made up to 27/11/07; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 March 2007Return made up to 27/11/06; full list of members (7 pages)
8 March 2007Return made up to 27/11/06; full list of members (7 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
26 September 2006Return made up to 27/11/05; full list of members (7 pages)
26 September 2006Return made up to 27/11/05; full list of members (7 pages)
30 March 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
30 March 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 January 2005Return made up to 27/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2005Return made up to 27/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 November 2004Registered office changed on 02/11/04 from: c/o ahmad & nabi mcmullan 5 wellington street glasgow G2 6HZ (1 page)
2 November 2004Registered office changed on 02/11/04 from: c/o ahmad & nabi mcmullan 5 wellington street glasgow G2 6HZ (1 page)
15 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
15 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
19 November 2003Return made up to 27/11/03; full list of members (7 pages)
19 November 2003Return made up to 27/11/03; full list of members (7 pages)
18 December 2002Ad 13/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 2002Ad 13/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 2002Return made up to 27/11/02; full list of members (7 pages)
16 December 2002Return made up to 27/11/02; full list of members (7 pages)
8 March 2002Partic of mort/charge * (6 pages)
8 March 2002Partic of mort/charge * (6 pages)
21 January 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
21 January 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
30 November 2001Secretary resigned (1 page)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
30 November 2001Secretary resigned (1 page)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New secretary appointed;new director appointed (2 pages)
29 November 2001New secretary appointed;new director appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
27 November 2001Incorporation (13 pages)
27 November 2001Incorporation (13 pages)