Company NameKhanapex Ltd
Company StatusDissolved
Company NumberSC429841
CategoryPrivate Limited Company
Incorporation Date7 August 2012(11 years, 9 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Muhammad Jahanzaib Khan
Date of BirthMarch 1986 (Born 38 years ago)
NationalityPakistani
StatusClosed
Appointed07 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address77 Torrisdale Street
Glasgow
G42 8PW
Scotland

Contact

Websitekhanapex.co.uk
Email address[email protected]
Telephone0141 2801444
Telephone regionGlasgow

Location

Registered Address77 Torrisdale Street
Glasgow
G42 8PW
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Muhammad Jahanzaib Khan
100.00%
Ordinary

Financials

Year2014
Net Worth£176
Cash£10,952
Current Liabilities£53,738

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2018Micro company accounts made up to 31 October 2018 (2 pages)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
19 October 2018Application to strike the company off the register (1 page)
18 October 2018Current accounting period shortened from 31 August 2019 to 31 October 2018 (1 page)
17 October 2018Micro company accounts made up to 31 August 2018 (2 pages)
8 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 August 2017 (2 pages)
18 September 2017Micro company accounts made up to 31 August 2017 (2 pages)
14 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
22 June 2016Registered office address changed from 71 Hector Road Glasgow G41 3QD to 77 Torrisdale Street Glasgow G42 8PW on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 71 Hector Road Glasgow G41 3QD to 77 Torrisdale Street Glasgow G42 8PW on 22 June 2016 (1 page)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(3 pages)
31 August 2015Director's details changed for Mr Muhammad Jahanzaib Khan on 1 November 2014 (2 pages)
31 August 2015Director's details changed for Mr Muhammad Jahanzaib Khan on 1 November 2014 (2 pages)
31 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(3 pages)
31 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(3 pages)
31 August 2015Director's details changed for Mr Muhammad Jahanzaib Khan on 1 November 2014 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
25 May 2015Registered office address changed from 555a Calder Street Glasgow G42 0PT to 71 Hector Road Glasgow G41 3QD on 25 May 2015 (1 page)
25 May 2015Registered office address changed from 555a Calder Street Glasgow G42 0PT to 71 Hector Road Glasgow G41 3QD on 25 May 2015 (1 page)
22 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
12 May 2014Registered office address changed from 174 Clarkston Road Flat 1/2 Glasgow G44 3DN Scotland on 12 May 2014 (1 page)
12 May 2014Registered office address changed from 174 Clarkston Road Flat 1/2 Glasgow G44 3DN Scotland on 12 May 2014 (1 page)
6 May 2014Amended accounts made up to 31 August 2013 (13 pages)
6 May 2014Amended accounts made up to 31 August 2013 (13 pages)
11 September 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
20 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
20 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
7 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)