Company NameKAAN Developments Limited
Company StatusDissolved
Company Number02270339
CategoryPrivate Limited Company
Incorporation Date23 June 1988(35 years, 9 months ago)
Dissolution Date15 June 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnthony Richardson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(12 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 15 June 2009)
RoleCompany Director
Correspondence Address30 Broad Road
Braintree
Essex
CM7 9RT
Secretary NameGeoffrey William Mead
NationalityBritish
StatusClosed
Appointed11 May 2001(12 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 15 June 2009)
RoleCompany Director
Correspondence Address30 Broad Road
Braintree
Essex
CM7 9RT
Director NameMr Michael James Connor
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 31 March 1992)
RoleCo Director
Correspondence Address5 Westwick Place
Garston
Watford
Hertfordshire
WD2 6FD
Director NameMr Anthony Richardson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 November 1994)
RoleCompany Director
Correspondence Address10 Hunters Drive
(Off Stobbs Lane)
Braintree
Essex
CM7 6XS
Secretary NameMiss Amanda Rose Lock
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 November 1994)
RoleCompany Director
Correspondence Address54 Mill Lane
Cressing
Braintree
Essex
CM7 8HW
Director NameUrsula Rita Ann Pratt
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(6 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 September 2000)
RoleManaging Director
Correspondence Address76 Church Street
Witham
Essex
CM8 2JH
Secretary NameDiana Lauren Willson
NationalityBritish
StatusResigned
Appointed10 November 1994(6 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 September 2000)
RoleCompany Director
Correspondence Address19 Chapel Street
Halstead
Essex
CO9 2LS
Director NameAlison Carol Hill
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(12 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 11 May 2001)
RoleManaging Director
Correspondence Address10 Hunters Drive
Braintree
Essex
CM7 6XS
Director NameGeoffrey William Mead
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(12 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 11 May 2001)
RoleDirector (Admin)
Correspondence Address30 Broad Road
Braintree
Essex
CM7 9RT
Secretary NameGeoffrey William Mead
NationalityBritish
StatusResigned
Appointed15 September 2000(12 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 November 2000)
RoleCompany Director
Correspondence Address30 Broad Road
Braintree
Essex
CM7 9RT
Secretary NameAnthony Richardson
NationalityBritish
StatusResigned
Appointed30 November 2000(12 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 May 2001)
RoleCompany Director
Correspondence Address30 Broad Road
Braintree
Essex
CM7 9RT

Location

Registered AddressGrant Thornton House
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£176,300
Current Liabilities£40,439

Accounts

Latest Accounts22 June 1991 (32 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End22 June

Filing History

15 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2009Return of final meeting of creditors (1 page)
7 September 2001Registered office changed on 07/09/01 from: 30 broad road braintree essex CM7 9RT (1 page)
5 September 2001Appointment of a liquidator (1 page)
20 June 2001Order of court to wind up (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001Secretary resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001New secretary appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New secretary appointed (2 pages)
5 December 2000Secretary resigned (1 page)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2000Secretary resigned (1 page)
27 September 2000Registered office changed on 27/09/00 from: 51 brompton road knightsbridge london SEW3 1DE (1 page)
27 September 2000Director resigned (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Registered office changed on 20/09/00 from: 76 church street witham essex CM8 2JH (1 page)
20 September 2000New secretary appointed (2 pages)
28 April 2000Restoration by order of the court (2 pages)
7 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
17 June 1997First Gazette notice for compulsory strike-off (1 page)
21 November 1994Director resigned (2 pages)
27 April 1993Return made up to 31/03/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
30 June 1992Accounts for a small company made up to 22 June 1991 (6 pages)
23 January 1992Director resigned (2 pages)
5 July 1990Particulars of mortgage/charge (3 pages)
4 May 1990Particulars of mortgage/charge (3 pages)
18 July 1989Particulars of mortgage/charge (3 pages)
19 May 1989New director appointed (2 pages)
14 July 1988Director resigned;new director appointed (2 pages)
23 June 1988Incorporation (11 pages)