Company NameKen & Co Ltd
Company StatusDissolved
Company NumberSC450429
CategoryPrivate Limited Company
Incorporation Date21 May 2013(10 years, 11 months ago)
Dissolution Date27 June 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rashad Iqbal Khan
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1/2 14 Queen Mary Avenue
Crosshill
Glasgow
G42 8DT
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed21 May 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed21 May 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed21 May 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressFlat 1/2 14 Queen Mary Avenue
Crosshill
Glasgow
G42 8DT
Scotland
ConstituencyGlasgow South
WardSouthside Central

Shareholders

1 at £1Rashad Iqbal Khan
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

27 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2014First Gazette notice for voluntary strike-off (1 page)
7 March 2014First Gazette notice for voluntary strike-off (1 page)
20 February 2014Application to strike the company off the register (3 pages)
20 February 2014Application to strike the company off the register (3 pages)
28 October 2013Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 28 October 2013 (2 pages)
28 October 2013Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 28 October 2013 (2 pages)
29 May 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 1
(3 pages)
29 May 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 1
(3 pages)
22 May 2013Appointment of Mr Rashad Iqbal Khan as a director (2 pages)
22 May 2013Appointment of Mr Rashad Iqbal Khan as a director (2 pages)
21 May 2013Termination of appointment of Cosec Limited as a director (1 page)
21 May 2013Termination of appointment of James Mcmeekin as a director (1 page)
21 May 2013Termination of appointment of Cosec Limited as a director (1 page)
21 May 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 21 May 2013 (1 page)
21 May 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 21 May 2013 (1 page)
21 May 2013Incorporation (28 pages)
21 May 2013Termination of appointment of Cosec Limited as a secretary (1 page)
21 May 2013Incorporation (28 pages)
21 May 2013Termination of appointment of James Mcmeekin as a director (1 page)
21 May 2013Termination of appointment of Cosec Limited as a secretary (1 page)