Company NameKowhai International Limited
Company StatusDissolved
Company Number01240946
CategoryPrivate Limited Company
Incorporation Date19 January 1976(48 years, 3 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Richard Price
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(15 years, 11 months after company formation)
Appointment Duration16 years, 11 months (closed 02 December 2008)
RoleCompany Director
Correspondence Address87 Beresford Road
Cheam
Sutton
Surrey
SM2 6ES
Secretary NameMr Jeremy James Riley Lord
NationalityBritish
StatusResigned
Appointed29 December 1991(15 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 February 2003)
RoleCompany Director
Correspondence AddressBickton Ash
Bickton
Fordingbridge
Hampshire
SP6 2HA
Director NamePhilip Richard Sharp
Date of BirthApril 1949 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 September 1992(16 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 June 2003)
RoleCompany Director
Correspondence Address160 MacDonald Road
Lightwater
Surrey
GU18 5YB
Director NameMr Mark Anthony Hilsdon
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(22 years, 1 month after company formation)
Appointment Duration5 years (resigned 28 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPaihia
Brackendene Ash
Aldershot
Hampshire
GU12 6BN
Secretary NameDavid Robert Steele
NationalityBritish
StatusResigned
Appointed20 February 2003(27 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond Point 43 Richmond Hill
Bournemouth
BH2 6LR
Director NameMr Timothy Paul Powell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(28 years, 2 months after company formation)
Appointment Duration5 days (resigned 22 March 2004)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address14 Loddon Way Ash
Aldershot
Hampshire
GU12 6NT
Secretary NameMr Timothy Paul Powell
NationalityBritish
StatusResigned
Appointed31 January 2006(30 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 July 2006)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Loddon Way Ash
Aldershot
Hampshire
GU12 6NT

Location

Registered Address18-21 Bookham Industrial Park
Church Road
Great Bookham
Surrey
KT23 3EU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London

Financials

Year2014
Net Worth-£64,500
Current Liabilities£64,600

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
3 January 2007Return made up to 11/12/06; full list of members (7 pages)
8 August 2006Secretary resigned (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Registered office changed on 31/01/06 from: richmond point 43 richmond hill bournemouth dorset BH2 6LR (1 page)
28 December 2005Return made up to 11/12/05; full list of members (6 pages)
13 December 2005Full accounts made up to 30 April 2005 (13 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 April 2005S-div 11/03/05 (1 page)
18 April 2005£ nc 100/1000 11/03/05 (2 pages)
18 April 2005Memorandum and Articles of Association (19 pages)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 March 2005Full accounts made up to 30 April 2004 (13 pages)
13 January 2005Return made up to 11/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 November 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
1 April 2004New director appointed (2 pages)
30 March 2004Director resigned (1 page)
17 December 2003Return made up to 11/12/03; full list of members (6 pages)
18 June 2003Director resigned (1 page)
28 May 2003Registered office changed on 28/05/03 from: churchill house chalvey road east slough berkshire SL1 2LS (1 page)
18 May 2003Group of companies' accounts made up to 31 January 2003 (23 pages)
8 April 2003Director resigned (1 page)
7 April 2003Group of companies' accounts made up to 31 January 2002 (24 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003Secretary resigned (1 page)
18 February 2003Return made up to 29/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 June 2002Group of companies' accounts made up to 31 January 2001 (23 pages)
25 January 2002Return made up to 29/12/01; full list of members (7 pages)
30 March 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2000Full group accounts made up to 31 January 2000 (24 pages)
7 November 2000Registered office changed on 07/11/00 from: c/o grant thornton edinburgh house windsor road slough berks SL1 2EE (1 page)
24 February 2000Return made up to 29/12/99; full list of members (8 pages)
3 December 1999Full group accounts made up to 31 January 1999 (24 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
26 February 1999Return made up to 29/12/98; no change of members (4 pages)
2 December 1998Full group accounts made up to 31 January 1998 (24 pages)
23 November 1998Memorandum and Articles of Association (20 pages)
12 November 1998Memorandum and Articles of Association (20 pages)
22 January 1998Return made up to 29/12/97; full list of members (6 pages)
22 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
25 November 1997Full group accounts made up to 31 January 1997 (23 pages)
11 February 1997Return made up to 29/12/96; no change of members (4 pages)
23 October 1996Full accounts made up to 31 January 1996 (13 pages)
22 January 1996Return made up to 29/12/95; no change of members (4 pages)
11 December 1995Registered office changed on 11/12/95 from: the old registry amersham hill high wycombe bucks HP13 6NA (1 page)
4 December 1995Accounts for a small company made up to 31 January 1995 (7 pages)