About

Registered Number: 04365255
Date of Incorporation: 01/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years and 1 month ago)
Registered Address: Aston House, Cornwall Avenue, London, N3 1LF,

 

Based in London, Khanna Enterprises Ltd was established in 2002, it's status in the Companies House registry is set to "Dissolved". This company does not have any directors listed. We don't know the number of employees at Khanna Enterprises Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 02 January 2018
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 13 October 2016
AD01 - Change of registered office address 14 January 2016
AR01 - Annual Return 02 October 2015
TM02 - Termination of appointment of secretary 02 October 2015
TM02 - Termination of appointment of secretary 02 October 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 19 February 2015
MR04 - N/A 13 January 2015
MR04 - N/A 13 January 2015
MR04 - N/A 13 January 2015
MR01 - N/A 04 December 2014
MR01 - N/A 26 November 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 04 February 2014
CH03 - Change of particulars for secretary 04 February 2014
CH01 - Change of particulars for director 04 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 02 February 2012
CH01 - Change of particulars for director 02 February 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 31 October 2005
287 - Change in situation or address of Registered Office 12 April 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 10 October 2003
395 - Particulars of a mortgage or charge 01 October 2003
363s - Annual Return 14 February 2003
225 - Change of Accounting Reference Date 22 August 2002
395 - Particulars of a mortgage or charge 23 July 2002
395 - Particulars of a mortgage or charge 23 July 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
287 - Change in situation or address of Registered Office 20 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
NEWINC - New incorporation documents 01 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2014 Outstanding

N/A

A registered charge 21 November 2014 Outstanding

N/A

Legal charge 10 September 2003 Fully Satisfied

N/A

Legal charge 09 July 2002 Fully Satisfied

N/A

Debenture 09 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.