Company NameKSM Leisure Ltd
Company StatusDissolved
Company NumberSC357668
CategoryPrivate Limited Company
Incorporation Date2 April 2009(15 years ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMr Johnnie Ginda
NationalityBritish
StatusClosed
Appointed07 April 2009(5 days after company formation)
Appointment Duration5 years, 10 months (closed 24 February 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Elmwood Gardens
Lenzie
G66 4EW
Scotland
Director NameSandeep Kumar Ginda
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2011(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Annfield Place
Glasgow
G31 2XQ
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Johnnie Ginda
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(5 days after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Elmwood Gardens
Lenzie
G66 4EW
Scotland

Location

Registered AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

40 at £1Johnnie Ginda
40.00%
Ordinary
30 at £1Mandeep Ginda
30.00%
Ordinary
30 at £1Sandeep Ginda
30.00%
Ordinary

Financials

Year2014
Net Worth-£44,295
Cash£5,356
Current Liabilities£48,094

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved following liquidation (1 page)
24 February 2015Final Gazette dissolved following liquidation (1 page)
24 November 2014Order of court for early dissolution (1 page)
24 November 2014Order of court for early dissolution (1 page)
11 July 2012Notice of winding up order (1 page)
11 July 2012Court order notice of winding up (1 page)
11 July 2012Court order notice of winding up (1 page)
11 July 2012Registered office address changed from Begbies Traynor 10-14 West Nile Street Glasgow G1 2PP on 11 July 2012 (2 pages)
11 July 2012Registered office address changed from Begbies Traynor 10-14 West Nile Street Glasgow G1 2PP on 11 July 2012 (2 pages)
11 July 2012Notice of winding up order (1 page)
10 May 2012Appointment of a provisional liquidator (1 page)
10 May 2012Appointment of a provisional liquidator (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012Registered office address changed from 13 Annfield Place Glasgow Lanarkshire G31 2XQ on 24 April 2012 (2 pages)
24 April 2012Registered office address changed from 13 Annfield Place Glasgow Lanarkshire G31 2XQ on 24 April 2012 (2 pages)
9 June 2011Appointment of Sandeep Kumar Ginda as a director (2 pages)
9 June 2011Appointment of Sandeep Kumar Ginda as a director (2 pages)
26 May 2011Termination of appointment of Johnnie Ginda as a director (2 pages)
26 May 2011Termination of appointment of Johnnie Ginda as a director (2 pages)
23 May 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 100
(4 pages)
23 May 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 100
(4 pages)
23 May 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-05-23
  • GBP 100
(4 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 April 2010Secretary's details changed for Johnnie Ginda on 2 April 2010 (1 page)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Mr Johnnie Ginda on 2 April 2010 (2 pages)
22 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Mr Johnnie Ginda on 2 April 2010 (2 pages)
22 April 2010Secretary's details changed for Johnnie Ginda on 2 April 2010 (1 page)
22 April 2010Director's details changed for Mr Johnnie Ginda on 2 April 2010 (2 pages)
22 April 2010Secretary's details changed for Johnnie Ginda on 2 April 2010 (1 page)
16 October 2009Registered office address changed from 59 James Street Bridgeton Glasgow G40 1BZ on 16 October 2009 (2 pages)
16 October 2009Registered office address changed from 59 James Street Bridgeton Glasgow G40 1BZ on 16 October 2009 (2 pages)
21 April 2009Ad 15/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 April 2009Ad 15/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 April 2009Director and secretary appointed johnnie ginda (2 pages)
21 April 2009Director and secretary appointed johnnie ginda (2 pages)
3 April 2009Appointment terminated director yomtov jacobs (1 page)
3 April 2009Appointment terminated director yomtov jacobs (1 page)
2 April 2009Incorporation (9 pages)
2 April 2009Incorporation (9 pages)