Glasgow
G3 7RH
Scotland
LLP Designated Member Name | KMJ Corporate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2013(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 10 November 2020) |
Correspondence Address | 2 Fitzroy Place Glasgow G3 7RH Scotland |
LLP Designated Member Name | Mr Khurshid Alam Khokhar |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Fitzroy Place Glasgow G3 7RH Scotland |
LLP Designated Member Name | Mr John Graham Jackson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Beechmount Road Kirkintilloch Glasgow G66 5AD Scotland |
LLP Designated Member Name | Mr Mohammad Aslam Khan |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(2 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Charles Street Manchester M1 7DB |
LLP Designated Member Name | K A Khokhar & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Correspondence Address | 21 Islay Drive Glasgow G77 6UD Scotland |
Website | kkmj.co.uk |
---|
Registered Address | Gcrr Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | -£187,232 |
Cash | £646 |
Current Liabilities | £358,588 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2020 | Notice of final meeting of creditors (3 pages) |
20 December 2016 | Registered office address changed from 25 Bothwell Street Glasgow G2 6NL to Gcrr Third Floor 65 Bath Street Glasgow G2 2BX on 20 December 2016 (2 pages) |
20 December 2016 | Registered office address changed from 25 Bothwell Street Glasgow G2 6NL to Gcrr Third Floor 65 Bath Street Glasgow G2 2BX on 20 December 2016 (2 pages) |
22 August 2016 | Registered office address changed from , 2 Fitzroy Place, Sauchiehall Street, Glasgow, Lanarkshire, G3 7RH to 25 Bothwell Street Glasgow G2 6NL on 22 August 2016 (2 pages) |
22 August 2016 | Registered office address changed from , 2 Fitzroy Place, Sauchiehall Street, Glasgow, Lanarkshire, G3 7RH to 25 Bothwell Street Glasgow G2 6NL on 22 August 2016 (2 pages) |
12 August 2016 | Notice of winding up order (1 page) |
12 August 2016 | Notice of winding up order (1 page) |
12 August 2016 | Court order notice of winding up (1 page) |
12 August 2016 | Court order notice of winding up (1 page) |
31 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
31 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2016 | Annual return made up to 17 October 2015 (3 pages) |
10 January 2016 | Annual return made up to 17 October 2015 (3 pages) |
29 June 2015 | Annual return made up to 17 October 2014 (3 pages) |
29 June 2015 | Annual return made up to 17 October 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
29 May 2014 | Appointment of Kmj Corporate Limited as a member (2 pages) |
29 May 2014 | Appointment of Kmj Corporate Limited as a member (2 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 December 2013 | Termination of appointment of Khurshid Khokhar as a member (1 page) |
9 December 2013 | Annual return made up to 17 October 2013 (3 pages) |
9 December 2013 | Termination of appointment of Khurshid Khokhar as a member (1 page) |
9 December 2013 | Termination of appointment of Khurshid Khokhar as a member (1 page) |
9 December 2013 | Annual return made up to 17 October 2013 (3 pages) |
9 December 2013 | Termination of appointment of Khurshid Khokhar as a member (1 page) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
14 December 2012 | Annual return made up to 17 October 2012 (3 pages) |
14 December 2012 | Annual return made up to 17 October 2012 (3 pages) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
27 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2012 | Termination of appointment of Mohammad Khan as a member (1 page) |
21 March 2012 | Termination of appointment of Mohammad Khan as a member (1 page) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2012 | Annual return made up to 17 October 2011 (4 pages) |
8 March 2012 | Annual return made up to 17 October 2011 (4 pages) |
2 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
30 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Annual return made up to 17 October 2010 (4 pages) |
31 March 2011 | Annual return made up to 17 October 2010 (4 pages) |
10 August 2010 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (2 pages) |
10 August 2010 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (2 pages) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2010 | Member's details changed for Mohammed Urfan Moughal on 1 October 2009 (3 pages) |
15 April 2010 | Member's details changed for Khurshid Alam Khokhar on 1 October 2009 (3 pages) |
15 April 2010 | Annual return made up to 17 October 2009 (7 pages) |
15 April 2010 | Member's details changed for Mohammed Urfan Moughal on 1 October 2009 (3 pages) |
15 April 2010 | Change of status notice (1 page) |
15 April 2010 | Member's details changed for Mohammed Urfan Moughal on 1 October 2009 (3 pages) |
15 April 2010 | Member's details changed for Khurshid Alam Khokhar on 1 October 2009 (3 pages) |
15 April 2010 | Member's details changed for Khurshid Alam Khokhar on 1 October 2009 (3 pages) |
15 April 2010 | Change of status notice (1 page) |
15 April 2010 | Annual return made up to 17 October 2009 (7 pages) |
1 April 2010 | Termination of appointment of K a Khokhar & Co Limited as a member (1 page) |
1 April 2010 | Appointment of Mohammad Aslam Khan as a member (2 pages) |
1 April 2010 | Termination of appointment of John Jackson as a member (1 page) |
1 April 2010 | Appointment of Khurshid Alam Khokhar as a member (1 page) |
1 April 2010 | Appointment of Khurshid Alam Khokhar as a member (1 page) |
1 April 2010 | Appointment of Mohammad Aslam Khan as a member (2 pages) |
1 April 2010 | Termination of appointment of John Jackson as a member (1 page) |
1 April 2010 | Termination of appointment of K a Khokhar & Co Limited as a member (1 page) |
26 March 2010 | Company name changed khokhar moughal & jackson LLP\certificate issued on 26/03/10
|
26 March 2010 | Company name changed khokhar moughal & jackson LLP\certificate issued on 26/03/10
|
5 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
5 November 2009 | Registered office address changed from 2 Fitzroy Place Glasgow Lanarkshire G3 7RH on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from , 2 Fitzroy Place, Glasgow, Lanarkshire, G3 7RH on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 2 Fitzroy Place Glasgow Lanarkshire G3 7RH on 5 November 2009 (1 page) |
5 November 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
5 November 2009 | Registered office address changed from , 2 Fitzroy Place, Glasgow, Lanarkshire, G3 7RH on 5 November 2009 (1 page) |
12 November 2008 | Change of name 06/10/2008 (2 pages) |
12 November 2008 | Change of name 06/10/2008 (2 pages) |
11 November 2008 | Company name changed\certificate issued on 11/11/08 (2 pages) |
11 November 2008 | Company name changed\certificate issued on 11/11/08 (2 pages) |
11 November 2008 | Annual return made up to 17/10/08 (3 pages) |
11 November 2008 | Annual return made up to 17/10/08 (3 pages) |
9 October 2008 | Annual return made up to 25/07/08 (3 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from, polar house, 20 darnley street, glasgow, G41 2SE (1 page) |
9 October 2008 | Annual return made up to 25/07/08 (3 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from polar house 20 darnley street glasgow G41 2SE (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from, polar house, 20 darnley street, glasgow, G41 2SE (1 page) |
23 June 2008 | LLP member appointed john graham jackson (1 page) |
23 June 2008 | LLP member appointed john graham jackson (1 page) |
25 July 2007 | Incorporation (3 pages) |
25 July 2007 | Incorporation (3 pages) |