Company NameKN Optical (Yorkshire) Limited
Company StatusDissolved
Company Number07247863
CategoryPrivate Limited Company
Incorporation Date10 May 2010(13 years, 11 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Kaleem Latif
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2014(4 years after company formation)
Appointment Duration3 years (closed 06 June 2017)
RoleOptician
Country of ResidenceEngland
Correspondence Address54 High Street
Idle
Bradford
West Yorkshire
BD10 8NN
Director NameMr Anwar Ali Choudhary
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address277 Roundhay Road
Leeds
West Yorkshire
LS8 4HS
Director NameMr Kazim Ali Shah
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(3 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address718 Manchester Road
Bradford
West Yorkshire
BD5 7QH

Location

Registered Address54 High Street
Idle
Bradford
West Yorkshire
BD10 8NN
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Kaleem Latif
100.00%
Ordinary

Financials

Year2014
Net Worth£19,842
Cash£32,735
Current Liabilities£18,881

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
30 October 2015Voluntary strike-off action has been suspended (1 page)
30 October 2015Voluntary strike-off action has been suspended (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
27 August 2015Application to strike the company off the register (2 pages)
27 August 2015Application to strike the company off the register (2 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 August 2014Registered office address changed from 718 Manchester Road Bradford West Yorkshire BD5 7QH to 54 High Street Idle Bradford West Yorkshire BD10 8NN on 15 August 2014 (1 page)
15 August 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(3 pages)
15 August 2014Termination of appointment of Kazim Ali Shah as a director on 31 May 2014 (1 page)
15 August 2014Appointment of Mr Kaleem Latif as a director on 31 May 2014 (2 pages)
15 August 2014Termination of appointment of Kazim Ali Shah as a director on 31 May 2014 (1 page)
15 August 2014Appointment of Mr Kaleem Latif as a director on 31 May 2014 (2 pages)
15 August 2014Registered office address changed from 718 Manchester Road Bradford West Yorkshire BD5 7QH to 54 High Street Idle Bradford West Yorkshire BD10 8NN on 15 August 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 July 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
(3 pages)
2 July 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
(3 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
8 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 November 2011Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
16 November 2011Previous accounting period extended from 31 May 2011 to 31 August 2011 (1 page)
6 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
16 September 2010Termination of appointment of Anwar Choudhary as a director (1 page)
16 September 2010Registered office address changed from 277 Roundhay Road Leeds West Yorkshire LS8 4HS United Kingdom on 16 September 2010 (1 page)
16 September 2010Termination of appointment of Anwar Choudhary as a director (1 page)
16 September 2010Appointment of Kazim Ali Shah as a director (2 pages)
16 September 2010Appointment of Kazim Ali Shah as a director (2 pages)
16 September 2010Registered office address changed from 277 Roundhay Road Leeds West Yorkshire LS8 4HS United Kingdom on 16 September 2010 (1 page)
10 May 2010Incorporation (34 pages)
10 May 2010Incorporation (34 pages)