About

Registered Number: 03637527
Date of Incorporation: 24/09/1998 (25 years and 7 months ago)
Company Status: Liquidation
Registered Address: 66 Earl Street, Maidstone, Kent, ME14 1PS

 

Kashmir Enterprises Ltd was registered on 24 September 1998. We don't currently know the number of employees at Kashmir Enterprises Ltd. Aslam, Zaheer, Aslam, Mohammad Wasim, Aslam, Zaffer are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASLAM, Mohammad Wasim 24 September 1998 - 1
Secretary Name Appointed Resigned Total Appointments
ASLAM, Zaheer 01 September 2003 - 1
ASLAM, Zaffer 24 September 1998 01 September 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 December 2019
RESOLUTIONS - N/A 13 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 December 2019
LIQ02 - N/A 13 December 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 07 October 2013
AD01 - Change of registered office address 07 October 2013
AD01 - Change of registered office address 07 October 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 09 December 2009
363a - Annual Return 18 March 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 14 November 2008
AA - Annual Accounts 08 January 2008
AA - Annual Accounts 10 January 2007
363s - Annual Return 03 November 2006
363s - Annual Return 31 October 2006
AA - Annual Accounts 25 January 2006
AA - Annual Accounts 05 January 2005
363s - Annual Return 21 October 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
363s - Annual Return 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 30 January 2003
AA - Annual Accounts 18 February 2002
363s - Annual Return 14 November 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 10 December 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 23 November 1999
225 - Change of Accounting Reference Date 21 July 1999
287 - Change in situation or address of Registered Office 07 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
NEWINC - New incorporation documents 24 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.