Company NameKc (Kool Clobber) Ltd.
Company StatusDissolved
Company Number03594678
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 10 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)
Previous NameTrende Clothing Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Mohamed Sajad Khawaja
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1998(2 days after company formation)
Appointment Duration2 years, 11 months (closed 12 June 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Wyndham Avenue
Kings Park
Bradford
West Yorkshire
BD2 1EJ
Secretary NameJawaid Iqbal
NationalityBritish
StatusClosed
Appointed10 July 1998(2 days after company formation)
Appointment Duration2 years, 11 months (closed 12 June 2001)
RoleCompany Director
Correspondence Address46 Eric Street
Keighley
West Yorkshire
BD21 3LR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressPrimo Teamwear Ltd
41a Garnett Street
Bradford
West Yorkshire
BD3 9HB
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
10 January 2001Application for striking-off (1 page)
5 May 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
21 March 2000Compulsory strike-off action has been discontinued (1 page)
20 March 2000Return made up to 08/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/00
(6 pages)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
29 July 1998Company name changed trende clothing LTD\certificate issued on 30/07/98 (2 pages)
27 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998Secretary resigned (1 page)
25 July 1998Registered office changed on 25/07/98 from: c/o primo teamwear joseph street bradford west yorkshire BD3 9HB (1 page)
17 July 1998Registered office changed on 17/07/98 from: 39A leicester road salford 7 manchester M7 4AS (1 page)
17 July 1998New secretary appointed (2 pages)
8 July 1998Incorporation (14 pages)