About

Registered Number: 05138572
Date of Incorporation: 26/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 3 months ago)
Registered Address: Unit3a Vale Park Industrial Estate, Hazelbottom Road, Manchester, Lancashire, M8 0GF

 

Having been setup in 2004, K & M International Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". K & M International Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHEMLANI, Ramesh 22 June 2007 30 June 2011 1
Secretary Name Appointed Resigned Total Appointments
METHA, Hansagauri 30 June 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 26 October 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 20 September 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 25 July 2014
AA01 - Change of accounting reference date 28 April 2014
AR01 - Annual Return 23 July 2013
CH01 - Change of particulars for director 23 July 2013
CH03 - Change of particulars for secretary 23 July 2013
AD01 - Change of registered office address 22 July 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 31 July 2012
CH03 - Change of particulars for secretary 31 July 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 06 July 2011
AP03 - Appointment of secretary 06 July 2011
TM01 - Termination of appointment of director 06 July 2011
TM02 - Termination of appointment of secretary 06 July 2011
AA - Annual Accounts 04 July 2011
AA01 - Change of accounting reference date 22 November 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH03 - Change of particulars for secretary 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 06 February 2009
363s - Annual Return 11 July 2008
AA - Annual Accounts 15 February 2008
363s - Annual Return 03 September 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 13 June 2006
287 - Change in situation or address of Registered Office 30 May 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 13 July 2005
225 - Change of Accounting Reference Date 29 March 2005
288a - Notice of appointment of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
287 - Change in situation or address of Registered Office 08 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
123 - Notice of increase in nominal capital 26 May 2004
NEWINC - New incorporation documents 26 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.