Company NameKKMJ (UK) Llp
Company StatusDissolved
Company NumberSO301467
CategoryLimited Liability Partnership
Incorporation Date25 July 2007(16 years, 8 months ago)
Dissolution Date10 November 2020 (3 years, 4 months ago)
Previous NamesKhokhar Moughal & Graham Llp and Khokhar Moughal & Jackson Llp

Directors

LLP Designated Member NameMr Mohammed Urfan Moughal
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland
LLP Designated Member NameKMJ Corporate Limited (Corporation)
StatusClosed
Appointed01 July 2013(5 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 10 November 2020)
Correspondence Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland
LLP Designated Member NameMr Khurshid Alam Khokhar
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Fitzroy Place
Glasgow
G3 7RH
Scotland
LLP Designated Member NameMr John Graham Jackson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Beechmount Road
Kirkintilloch
Glasgow
G66 5AD
Scotland
LLP Designated Member NameMr Mohammad Aslam Khan
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(2 years, 7 months after company formation)
Appointment Duration4 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Charles Street
Manchester
M1 7DB
LLP Designated Member NameK A Khokhar & Co Limited (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence Address21 Islay Drive
Glasgow
G77 6UD
Scotland

Contact

Websitekkmj.co.uk

Location

Registered AddressGcrr Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth-£187,232
Cash£646
Current Liabilities£358,588

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 November 2020Final Gazette dissolved following liquidation (1 page)
10 August 2020Notice of final meeting of creditors (3 pages)
20 December 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Notice of winding up order (1 page)
12 August 2016Notice of winding up order (1 page)
12 August 2016Court order notice of winding up (1 page)
12 August 2016Court order notice of winding up (1 page)
31 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
31 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
10 January 2016Annual return made up to 17 October 2015 (3 pages)
10 January 2016Annual return made up to 17 October 2015 (3 pages)
29 June 2015Annual return made up to 17 October 2014 (3 pages)
29 June 2015Annual return made up to 17 October 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 May 2014Appointment of Kmj Corporate Limited as a member (2 pages)
29 May 2014Appointment of Kmj Corporate Limited as a member (2 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 December 2013Termination of appointment of Khurshid Khokhar as a member (1 page)
9 December 2013Annual return made up to 17 October 2013 (3 pages)
9 December 2013Termination of appointment of Khurshid Khokhar as a member (1 page)
9 December 2013Termination of appointment of Khurshid Khokhar as a member (1 page)
9 December 2013Annual return made up to 17 October 2013 (3 pages)
9 December 2013Termination of appointment of Khurshid Khokhar as a member (1 page)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
14 December 2012Annual return made up to 17 October 2012 (3 pages)
14 December 2012Annual return made up to 17 October 2012 (3 pages)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
5 September 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
27 July 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2012First Gazette notice for compulsory strike-off (1 page)
21 March 2012Termination of appointment of Mohammad Khan as a member (1 page)
21 March 2012Termination of appointment of Mohammad Khan as a member (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
8 March 2012Annual return made up to 17 October 2011 (4 pages)
8 March 2012Annual return made up to 17 October 2011 (4 pages)
2 March 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2012First Gazette notice for compulsory strike-off (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
7 October 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 October 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 October 2011Compulsory strike-off action has been suspended (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Annual return made up to 17 October 2010 (4 pages)
31 March 2011Annual return made up to 17 October 2010 (4 pages)
10 August 2010Previous accounting period shortened from 31 July 2010 to 30 June 2010 (2 pages)
10 August 2010Previous accounting period shortened from 31 July 2010 to 30 June 2010 (2 pages)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
15 April 2010Member's details changed for Mohammed Urfan Moughal on 1 October 2009 (3 pages)
15 April 2010Member's details changed for Khurshid Alam Khokhar on 1 October 2009 (3 pages)
15 April 2010Annual return made up to 17 October 2009 (7 pages)
15 April 2010Member's details changed for Mohammed Urfan Moughal on 1 October 2009 (3 pages)
15 April 2010Change of status notice (1 page)
15 April 2010Member's details changed for Mohammed Urfan Moughal on 1 October 2009 (3 pages)
15 April 2010Member's details changed for Khurshid Alam Khokhar on 1 October 2009 (3 pages)
15 April 2010Member's details changed for Khurshid Alam Khokhar on 1 October 2009 (3 pages)
15 April 2010Change of status notice (1 page)
15 April 2010Annual return made up to 17 October 2009 (7 pages)
1 April 2010Termination of appointment of K a Khokhar & Co Limited as a member (1 page)
1 April 2010Appointment of Mohammad Aslam Khan as a member (2 pages)
1 April 2010Termination of appointment of John Jackson as a member (1 page)
1 April 2010Appointment of Khurshid Alam Khokhar as a member (1 page)
1 April 2010Appointment of Khurshid Alam Khokhar as a member (1 page)
1 April 2010Appointment of Mohammad Aslam Khan as a member (2 pages)
1 April 2010Termination of appointment of John Jackson as a member (1 page)
1 April 2010Termination of appointment of K a Khokhar & Co Limited as a member (1 page)
26 March 2010Company name changed khokhar moughal & jackson LLP\certificate issued on 26/03/10
  • LLNM01 ‐ Change of name notice
(2 pages)
26 March 2010Company name changed khokhar moughal & jackson LLP\certificate issued on 26/03/10
  • LLNM01 ‐ Change of name notice
(2 pages)
5 March 2010First Gazette notice for compulsory strike-off (1 page)
5 March 2010First Gazette notice for compulsory strike-off (1 page)
5 November 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
5 November 2009Registered office address changed from 2 Fitzroy Place Glasgow Lanarkshire G3 7RH on 5 November 2009 (1 page)
5 November 2009Registered office address changed from , 2 Fitzroy Place, Glasgow, Lanarkshire, G3 7RH on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 2 Fitzroy Place Glasgow Lanarkshire G3 7RH on 5 November 2009 (1 page)
5 November 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
5 November 2009Registered office address changed from , 2 Fitzroy Place, Glasgow, Lanarkshire, G3 7RH on 5 November 2009 (1 page)
12 November 2008Change of name 06/10/2008 (2 pages)
12 November 2008Change of name 06/10/2008 (2 pages)
11 November 2008Company name changed\certificate issued on 11/11/08 (2 pages)
11 November 2008Company name changed\certificate issued on 11/11/08 (2 pages)
11 November 2008Annual return made up to 17/10/08 (3 pages)
11 November 2008Annual return made up to 17/10/08 (3 pages)
9 October 2008Annual return made up to 25/07/08 (3 pages)
9 October 2008Registered office changed on 09/10/2008 from, polar house, 20 darnley street, glasgow, G41 2SE (1 page)
9 October 2008Annual return made up to 25/07/08 (3 pages)
9 October 2008Registered office changed on 09/10/2008 from polar house 20 darnley street glasgow G41 2SE (1 page)
9 October 2008Registered office changed on 09/10/2008 from, polar house, 20 darnley street, glasgow, G41 2SE (1 page)
23 June 2008LLP member appointed john graham jackson (1 page)
23 June 2008LLP member appointed john graham jackson (1 page)
25 July 2007Incorporation (3 pages)
25 July 2007Incorporation (3 pages)