KANOO FOREIGN EXCHANGE SERVICES LIMITED

Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ
StatusDISSOLVED
Company No.05776727
CategoryPrivate Limited Company
Incorporated11 Apr 2006
Age18 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution19 Oct 2022
Years1 year, 7 months, 17 days

SUMMARY

KANOO FOREIGN EXCHANGE SERVICES LIMITED is an dissolved private limited company with number 05776727. It was incorporated 18 years, 1 month, 24 days ago, on 11 April 2006 and it was dissolved 1 year, 7 months, 17 days ago, on 19 October 2022. The company address is Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ.



Company Fillings

Gazette dissolved liquidation

Date: 19 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 12 Aug 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 12 Aug 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 28 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-27

New address: Office D Beresford House Town Quay Southampton SO14 2AQ

Old address: The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maxwell Thomas Grosse

Termination date: 2021-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-05

Psc name: Kanoo Travel and Foreign Exchange Services Limited

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-05

Officer name: Mr Zaeem Gama

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maxwell Thomas Grosse

Change date: 2020-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Address

Type: AD01

Old address: Lynton House 7-12 Tavistock Square London WC1H 9LT

New address: The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN

Change date: 2020-11-05

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-06

Officer name: Mr Maxwell Thomas Grosse

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zaeem Gama

Appointment date: 2018-05-08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Kanoo Travel and Foreign Exchange Services Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-11

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Mar 2018

Category: Address

Type: AD02

New address: Lynton House, 7-12 Tavistock Square Tavistock Square London WC1H 9LT

Old address: Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Mar 2018

Category: Address

Type: AD03

New address: Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2018

Action Date: 25 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Akber Mahmood Ismaeel Al Sa'ati

Termination date: 2017-12-25

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-08

Officer name: Praveen Gandhi

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-13

Officer name: Mishal Hamad Ali Kanoo

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nabeel Khalid Mohamed Kanoo

Termination date: 2014-07-16

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Praveen Gandhi

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 11 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-11

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2013

Action Date: 21 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nabeel Khalid Mohamed Kanoo

Change date: 2013-11-21

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2013

Action Date: 29 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maxwell Thomas Grosse

Change date: 2013-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 11 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Stokes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Move registers to sail company

Date: 17 Apr 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 17 Apr 2012

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 12 Mar 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Mar 2012

Action Date: 12 Mar 2012

Category: Capital

Type: SH19

Date: 2012-03-12

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 12 Mar 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 01/03/12

Documents

View document PDF

Resolution

Date: 12 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maxwell Grosse

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Stokes

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdullah Abokhamseen

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 06 May 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 May 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Abdullah Mousa Abokhamseen

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 05 May 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nabeel Khalid Mohamed Kanoo

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 05 May 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Akber Mahmood Ismaeel Al Sa'ati

Change date: 2009-10-01

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mishal Hamad Ali Kanoo

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yusuf Kanoo

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Memorandum articles

Date: 17 Jun 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 29 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Statement of companys objects

Date: 11 May 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 11 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 11 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-11

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-09

Officer name: Abdullah Mousa Abokhamseen

Documents

View document PDF

Termination secretary company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Morley & Scott Corporate Services Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Mar 2010

Action Date: 18 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-11-18

Officer name: Morley & Scott Corporate Services Limited

Documents

View document PDF

Miscellaneous

Date: 14 Dec 2009

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director fawzi kanoo

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/07; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/03/07--------- £ si 499998@1=499998 £ ic 2/500000

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/03/07

Documents

View document PDF

Resolution

Date: 03 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 11 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGO BUILD INTERNATIONAL LIMITED

19 ASHLEIGH GARDENS, OSSETT,WEST YORKSHIRE,WF5 9PN

Number:05738230
Status:LIQUIDATION
Category:Private Limited Company

CALE PROPERTY SERVICES LTD

ST.NINIANS,BRECHIN,DD9 7AP

Number:SC554246
Status:ACTIVE
Category:Private Limited Company

FEELS LIKE MY HOME LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11535909
Status:ACTIVE
Category:Private Limited Company

LOCKERS & BENCHES LIMITED

C/O ABBEY TAYLOR LIMITED UNIT 6 12 O'CLOCK COURT,SHEFFIELD,S4 7WW

Number:06775789
Status:LIQUIDATION
Category:Private Limited Company

STREHIN FIXINGS LIMITED

84 HIGH STREET,LONDON,NW10 4SJ

Number:05966058
Status:ACTIVE
Category:Private Limited Company

TMR MUSIC MANAGEMENT LIMITED

71 WOODSIDE ROAD,BRISTOL,BS16 2SR

Number:06821596
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source