Company NameKM Concessions Limited
Company StatusDissolved
Company Number06821464
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)
Dissolution Date15 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameMr Kamal Vedhara
StatusClosed
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands Ponteland Road
Woolsington
Newcastle Upon Tyne
NE13 8BL
Director NameMr Kamal Vedhara
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(2 years, 10 months after company formation)
Appointment Duration4 years (closed 15 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 Adderstone Court
17 Adderstone Crescent
Newcastle Upon Tyne
NE2 2EA
Director NameMr Arjun Vedhara
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BL

Location

Registered Address21 Clayton Street
Newcastle Upon Tyne
Tyne & Wear
NE1 5PN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

25 at £1Arjun Vedhara
25.00%
Ordinary
25 at £1Kamal Vedhara
25.00%
Ordinary
25 at £1Paul Kapoor
25.00%
Ordinary
25 at £1Sanjiv Kapoor
25.00%
Ordinary

Financials

Year2014
Net Worth-£53,569
Cash£115
Current Liabilities£328,925

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 January 2016Final Gazette dissolved following liquidation (1 page)
15 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2016Final Gazette dissolved following liquidation (1 page)
15 October 2015Completion of winding up (1 page)
15 October 2015Completion of winding up (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
10 June 2015Order of court to wind up (3 pages)
10 June 2015Order of court to wind up (3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
24 June 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
12 June 2013Appointment of Mr Kamal Vedhara as a director (2 pages)
12 June 2013Appointment of Mr Kamal Vedhara as a director (2 pages)
23 May 2013Termination of appointment of Arjun Vedhara as a director (1 page)
23 May 2013Termination of appointment of Arjun Vedhara as a director (1 page)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
28 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
4 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (13 pages)
8 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (13 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (10 pages)
22 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (10 pages)
17 November 2009Current accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages)
17 November 2009Current accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages)
17 February 2009Incorporation (18 pages)
17 February 2009Incorporation (18 pages)