About

Registered Number: 02147739
Date of Incorporation: 15/07/1987 (37 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2018 (6 years and 6 months ago)
Registered Address: C/O GAINES ROBSON INSOLVENCY LTD, Carrwood Park Selby Road, Leeds, LS15 4LG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.