About

Registered Number: 04616431
Date of Incorporation: 12/12/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (8 years and 10 months ago)
Registered Address: Prebend House, 72 London Road, Leicester, LE2 0QR

 

Khagram Construction Ltd was registered on 12 December 2002 and are based in Leicester. There are 2 directors listed for the organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAGRAM, Ashok Prabhudas 12 December 2002 14 December 2003 1
Secretary Name Appointed Resigned Total Appointments
KHAGRAM, Bhanu 12 December 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
DS01 - Striking off application by a company 10 April 2015
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 13 December 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 19 November 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 20 December 2005
AA - Annual Accounts 25 October 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 06 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
363s - Annual Return 24 December 2003
225 - Change of Accounting Reference Date 03 October 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
NEWINC - New incorporation documents 12 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.