Company NameKMK Furnishing Limited
Company StatusDissolved
Company NumberSC505662
CategoryPrivate Limited Company
Incorporation Date12 May 2015(8 years, 12 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Director

Director NameMr Kasim Ali
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address274 Broomloan Road
Glasgow
G51 2JQ
Scotland

Location

Registered Address274 Broomloan Road
Glasgow
G51 2JQ
Scotland
ConstituencyGlasgow South West
WardGovan

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2022First Gazette notice for voluntary strike-off (1 page)
20 December 2022Application to strike the company off the register (3 pages)
11 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
11 October 2021Amended total exemption full accounts made up to 31 December 2020 (8 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
12 August 2021Registered office address changed from 286 Broomloan Road Glasgow G51 2JQ Scotland to 274 Broomloan Road Glasgow G51 2JQ on 12 August 2021 (1 page)
10 June 2021Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
31 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
12 January 2021Registered office address changed from 42 Nithsdale Road Glasgow G41 2AN Scotland to 286 Broomloan Road Glasgow G51 2JQ on 12 January 2021 (1 page)
11 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
9 July 2019Amended total exemption full accounts made up to 30 June 2018 (5 pages)
14 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
1 November 2018Registered office address changed from C/O Malhi & Co. 36 Nithsdale Road Glasgow G41 2AN Scotland to 42 Nithsdale Road Glasgow G41 2AN on 1 November 2018 (1 page)
21 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
30 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
14 September 2017Amended total exemption small company accounts made up to 30 June 2016 (5 pages)
14 September 2017Amended total exemption small company accounts made up to 30 June 2016 (5 pages)
6 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
6 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
11 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 November 2016Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
21 November 2016Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
7 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
7 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
22 October 2015Registered office address changed from C/O Chas. Leigh Brown & Son 64 Main Street, 1/2, Cambuslang Glasgow G72 7EP Scotland to C/O Malhi & Co. 36 Nithsdale Road Glasgow G41 2AN on 22 October 2015 (1 page)
22 October 2015Registered office address changed from C/O Chas. Leigh Brown & Son 64 Main Street, 1/2, Cambuslang Glasgow G72 7EP Scotland to C/O Malhi & Co. 36 Nithsdale Road Glasgow G41 2AN on 22 October 2015 (1 page)
18 June 2015Registered office address changed from C/O C/O Chas Leigh Brown & Son 64 Main Street Cambuslang Glasgow G72 7EP United Kingdom to C/O Chas. Leigh Brown & Son 64 Main Street, 1/2, Cambuslang Glasgow G72 7EP on 18 June 2015 (1 page)
18 June 2015Registered office address changed from C/O C/O Chas Leigh Brown & Son 64 Main Street Cambuslang Glasgow G72 7EP United Kingdom to C/O Chas. Leigh Brown & Son 64 Main Street, 1/2, Cambuslang Glasgow G72 7EP on 18 June 2015 (1 page)
13 May 2015Director's details changed for Mr Qasim Ali on 12 May 2015 (2 pages)
13 May 2015Director's details changed for Mr Qasim Ali on 12 May 2015 (2 pages)
12 May 2015Incorporation
Statement of capital on 2015-05-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 May 2015Incorporation
Statement of capital on 2015-05-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)