About

Registered Number: 04171772
Date of Incorporation: 02/03/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (9 years and 8 months ago)
Registered Address: 14 Jessops Riverside, 800 Brightside Lane, Sheffield, South Yorkshire, S9 2RX,

 

Based in South Yorkshire, Kanji Quality Culture Ltd was established in 2001, it's status is listed as "Dissolved". There are 3 directors listed for Kanji Quality Culture Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANJI, Valerie 28 May 2010 - 1
KANJI, Gopal Kishore, Professor 02 March 2001 28 May 2010 1
Secretary Name Appointed Resigned Total Appointments
KANJI, Dilip David 02 March 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 April 2014
DS01 - Striking off application by a company 16 April 2014
AA - Annual Accounts 04 September 2013
AA01 - Change of accounting reference date 22 August 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 22 December 2011
AD01 - Change of registered office address 04 May 2011
AR01 - Annual Return 18 March 2011
AP01 - Appointment of director 17 January 2011
TM01 - Termination of appointment of director 17 January 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 29 June 2007
363s - Annual Return 23 April 2007
287 - Change in situation or address of Registered Office 01 March 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 17 June 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 29 May 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 09 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2002
363s - Annual Return 07 March 2002
288b - Notice of resignation of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
287 - Change in situation or address of Registered Office 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
NEWINC - New incorporation documents 02 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.