London
WC1H 9LT
Director Name | Dr Natalie Karen Helen Greenwold |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2018(28 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 18 June 2022) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Jacques Isaac Onona |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1989(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mrs Ninette Onona |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(2 years after company formation) |
Appointment Duration | 4 months (resigned 15 April 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Gloucester Gate Regents Park London NW1 4HG |
Secretary Name | Mrs Ninette Onona |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(2 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 15 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Gloucester Gate Regents Park London NW1 4HG |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
19.1k at £1 | Mr Jacques Isaac Onona & Mrs Ninette Onona 31.83% Ordinary B |
---|---|
2.1k at £1 | Mr Jacques Isaac Onona 3.42% Ordinary A |
2k at £1 | Mrs Ninette Onona 3.25% Ordinary A |
9.9k at £1 | Mr Jacques Isaac Onona & Mrs Ninette Onona 16.50% Ordinary A |
9k at £1 | Corinne Ava Petter 15.00% Ordinary B |
9k at £1 | Katie Isabelle Pereira-mendoza 15.00% Ordinary B |
9k at £1 | Mrs Natalie Karen Helen Greenwold 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £167,698 |
Cash | £30,723 |
Current Liabilities | £130,115 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 February 1993 | Delivered on: 12 February 1993 Satisfied on: 21 November 2003 Persons entitled: Ninette Onona Jacques Isaac Onona Classification: Legal charge Secured details: £300,000 due from the company to the chargees. Particulars: Land on the north side of barnet lane and on the S.W.side of furzehill rdborehamwood,herts. T/no.hd 7127. Fully Satisfied |
---|
18 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 March 2022 | Return of final meeting in a members' voluntary winding up (14 pages) |
4 May 2021 | Liquidators' statement of receipts and payments to 26 February 2021 (12 pages) |
10 March 2020 | Declaration of solvency (5 pages) |
10 March 2020 | Resolutions
|
10 March 2020 | Appointment of a voluntary liquidator (3 pages) |
10 February 2020 | Change of details for Ninette Onona as a person with significant control on 20 September 2019 (2 pages) |
10 February 2020 | Confirmation statement made on 14 December 2019 with updates (4 pages) |
10 February 2020 | Cessation of Jacques Isaac Onona as a person with significant control on 26 July 2018 (1 page) |
2 January 2020 | Change of details for Mr Jacques Isaac Onona as a person with significant control on 24 May 2017 (2 pages) |
2 January 2020 | Change of details for Ninette Onona as a person with significant control on 24 May 2017 (2 pages) |
11 January 2019 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 December 2018 | Termination of appointment of Jacques Isaac Onona as a director on 26 July 2018 (1 page) |
5 December 2018 | Appointment of Ms Natalie Karen Helen Greenwold as a director on 2 December 2018 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Confirmation statement made on 14 December 2017 with updates (5 pages) |
18 December 2017 | Confirmation statement made on 14 December 2017 with updates (5 pages) |
24 May 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 24 May 2017 (1 page) |
9 January 2017 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
5 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2012 | Director's details changed for Mrs Ninette Onona on 18 December 2012 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Director's details changed for Mrs Ninette Onona on 18 December 2012 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Director's details changed for Jacques Isaac Onona on 18 December 2012 (2 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Director's details changed for Jacques Isaac Onona on 18 December 2012 (2 pages) |
3 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 January 2010 | Director's details changed for Jacques Isaac Onona on 14 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Mrs Ninette Onona on 14 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Mrs Ninette Onona on 14 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Jacques Isaac Onona on 14 December 2009 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2009 | Appointment terminated secretary ninette onona (1 page) |
20 January 2009 | Return made up to 14/12/08; full list of members (6 pages) |
20 January 2009 | Return made up to 14/12/08; full list of members (6 pages) |
20 January 2009 | Appointment terminated secretary ninette onona (1 page) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 January 2008 | Return made up to 14/12/07; full list of members (4 pages) |
10 January 2008 | Return made up to 14/12/07; full list of members (4 pages) |
1 November 2007 | Ad 15/08/07--------- £ si 3900@1=3900 £ ic 56100/60000 (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 November 2007 | Ad 15/08/07--------- £ si 3900@1=3900 £ ic 56100/60000 (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2007 | Return made up to 14/12/06; full list of members (3 pages) |
5 February 2007 | Return made up to 14/12/06; full list of members (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
20 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
20 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2005 | Return made up to 14/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 14/12/04; full list of members (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 December 2003 | Return made up to 14/12/03; full list of members (6 pages) |
22 December 2003 | Return made up to 14/12/03; full list of members (6 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2003 | Return made up to 14/12/02; full list of members (9 pages) |
20 January 2003 | Return made up to 14/12/02; full list of members (9 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 February 2002 | Return made up to 14/12/01; full list of members (6 pages) |
11 February 2002 | Return made up to 14/12/01; full list of members (6 pages) |
16 January 2002 | Ad 29/11/01--------- £ si 25400@1=25400 £ ic 30700/56100 (2 pages) |
16 January 2002 | Ad 29/11/01--------- £ si 25400@1=25400 £ ic 30700/56100 (2 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 January 2001 | Return made up to 14/12/00; full list of members (9 pages) |
17 January 2001 | Return made up to 14/12/00; full list of members (9 pages) |
20 November 2000 | Company name changed kanaco LIMITED\certificate issued on 21/11/00 (2 pages) |
20 November 2000 | Company name changed kanaco LIMITED\certificate issued on 21/11/00 (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
9 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
9 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
23 December 1999 | Return made up to 14/12/99; full list of members
|
23 December 1999 | Return made up to 14/12/99; full list of members
|
17 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
17 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
11 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
11 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
24 February 1998 | Return made up to 14/12/97; no change of members (4 pages) |
24 February 1998 | Return made up to 14/12/97; no change of members (4 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
14 January 1998 | Company name changed kanaco investments LIMITED\certificate issued on 14/01/98 (2 pages) |
14 January 1998 | Company name changed kanaco investments LIMITED\certificate issued on 14/01/98 (2 pages) |
22 December 1996 | Return made up to 14/12/96; full list of members
|
22 December 1996 | Return made up to 14/12/96; full list of members
|
6 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
6 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
16 April 1996 | Ad 06/04/96--------- £ si 6600@1=6600 £ ic 24100/30700 (2 pages) |
16 April 1996 | Ad 06/04/96--------- £ si 6600@1=6600 £ ic 24100/30700 (2 pages) |
10 April 1996 | Ad 26/03/96--------- £ si 14100@1=14100 £ ic 10000/24100 (2 pages) |
10 April 1996 | Ad 26/03/96--------- £ si 14100@1=14100 £ ic 10000/24100 (2 pages) |
29 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
29 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
12 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
12 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
2 March 1994 | Resolutions
|
12 February 1993 | Particulars of mortgage/charge (3 pages) |
12 February 1993 | Particulars of mortgage/charge (3 pages) |
5 January 1993 | Resolutions
|
5 January 1993 | Resolutions
|
14 December 1989 | Incorporation (13 pages) |
14 December 1989 | Incorporation (13 pages) |