Established in 1987, K.M.A. (Wholesale) Ltd has its registered office in Leeds, it has a status of "Dissolved". Ahmed, Kalsum, Ahmed, Rabbia, Mehmood, Sammia, Ahmed, Ashfaq are listed as directors of the business. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AHMED, Kalsum | N/A | - | 1 |
AHMED, Rabbia | N/A | - | 1 |
MEHMOOD, Sammia | N/A | - | 1 |
AHMED, Ashfaq | N/A | 07 December 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 September 2018 | |
LIQ14 - N/A | 12 June 2018 | |
AD01 - Change of registered office address | 12 October 2017 | |
LIQ03 - N/A | 07 July 2017 | |
RESOLUTIONS - N/A | 07 June 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 June 2016 | |
4.20 - N/A | 07 June 2016 | |
AR01 - Annual Return | 03 June 2016 | |
AD01 - Change of registered office address | 10 May 2016 | |
MR04 - N/A | 15 February 2016 | |
MR04 - N/A | 10 February 2016 | |
AA - Annual Accounts | 10 September 2015 | |
AR01 - Annual Return | 08 June 2015 | |
CH01 - Change of particulars for director | 23 October 2014 | |
CH01 - Change of particulars for director | 23 October 2014 | |
CH01 - Change of particulars for director | 23 October 2014 | |
CH03 - Change of particulars for secretary | 23 October 2014 | |
AA - Annual Accounts | 04 August 2014 | |
AR01 - Annual Return | 23 May 2014 | |
AA - Annual Accounts | 15 August 2013 | |
AR01 - Annual Return | 25 April 2013 | |
AA - Annual Accounts | 05 July 2012 | |
AR01 - Annual Return | 05 July 2012 | |
CH01 - Change of particulars for director | 08 May 2012 | |
CH01 - Change of particulars for director | 08 May 2012 | |
CH01 - Change of particulars for director | 08 May 2012 | |
AA - Annual Accounts | 19 October 2011 | |
AR01 - Annual Return | 14 July 2011 | |
AA - Annual Accounts | 04 August 2010 | |
AR01 - Annual Return | 08 July 2010 | |
MG01 - Particulars of a mortgage or charge | 22 December 2009 | |
AA - Annual Accounts | 26 August 2009 | |
363a - Annual Return | 05 May 2009 | |
363a - Annual Return | 03 March 2009 | |
288b - Notice of resignation of directors or secretaries | 03 March 2009 | |
288a - Notice of appointment of directors or secretaries | 03 March 2009 | |
AA - Annual Accounts | 01 August 2008 | |
288b - Notice of resignation of directors or secretaries | 02 February 2008 | |
AA - Annual Accounts | 23 July 2007 | |
363s - Annual Return | 03 July 2007 | |
AA - Annual Accounts | 12 July 2006 | |
363s - Annual Return | 05 July 2006 | |
395 - Particulars of a mortgage or charge | 29 June 2006 | |
AA - Annual Accounts | 31 January 2006 | |
363s - Annual Return | 07 July 2005 | |
AA - Annual Accounts | 05 October 2004 | |
363s - Annual Return | 28 April 2004 | |
AA - Annual Accounts | 19 September 2003 | |
363s - Annual Return | 27 April 2003 | |
AA - Annual Accounts | 06 February 2003 | |
363s - Annual Return | 30 April 2002 | |
AA - Annual Accounts | 22 February 2002 | |
363s - Annual Return | 29 May 2001 | |
AA - Annual Accounts | 05 February 2001 | |
363s - Annual Return | 13 June 2000 | |
AA - Annual Accounts | 01 November 1999 | |
AA - Annual Accounts | 02 December 1998 | |
363s - Annual Return | 24 April 1998 | |
AA - Annual Accounts | 22 December 1997 | |
AA - Annual Accounts | 02 May 1997 | |
363s - Annual Return | 29 April 1997 | |
363s - Annual Return | 01 July 1996 | |
AA - Annual Accounts | 29 December 1995 | |
363s - Annual Return | 10 April 1995 | |
AA - Annual Accounts | 18 October 1994 | |
363s - Annual Return | 27 April 1994 | |
AA - Annual Accounts | 25 January 1994 | |
363s - Annual Return | 06 October 1993 | |
395 - Particulars of a mortgage or charge | 11 February 1993 | |
AA - Annual Accounts | 02 February 1993 | |
363a - Annual Return | 16 October 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 September 1992 | |
395 - Particulars of a mortgage or charge | 14 February 1992 | |
AA - Annual Accounts | 13 November 1991 | |
AA - Annual Accounts | 13 November 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 13 November 1991 | |
363a - Annual Return | 03 July 1991 | |
363a - Annual Return | 03 July 1991 | |
363a - Annual Return | 03 July 1991 | |
363a - Annual Return | 03 July 1991 | |
AA - Annual Accounts | 25 July 1990 | |
GEN117 - N/A | 22 May 1990 | |
363 - Annual Return | 22 May 1990 | |
DISS40 - Notice of striking-off action discontinued | 14 March 1990 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 January 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 16 October 1989 | |
395 - Particulars of a mortgage or charge | 11 July 1988 | |
CERTNM - Change of name certificate | 26 May 1988 | |
MEM/ARTS - N/A | 29 October 1987 | |
RESOLUTIONS - N/A | 19 October 1987 | |
287 - Change in situation or address of Registered Office | 19 October 1987 | |
288 - N/A | 19 October 1987 | |
288 - N/A | 19 October 1987 | |
NEWINC - New incorporation documents | 15 July 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 17 December 2009 | Outstanding |
N/A |
Legal charge | 28 June 2006 | Fully Satisfied |
N/A |
Credit agreement | 08 February 1993 | Outstanding |
N/A |
Mortgage debenture | 10 February 1992 | Fully Satisfied |
N/A |
Fixed and floating charge | 07 July 1988 | Fully Satisfied |
N/A |