Company NameKHA Group Limited
Company StatusDissolved
Company Number02708628
CategoryPrivate Limited Company
Incorporation Date22 April 1992(32 years ago)
Dissolution Date14 July 1998 (25 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRobert Ashley
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(10 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 14 July 1998)
RoleProject Manager
Correspondence Address50 Lulworth Avenue
Cheshunt
Waltham Cross
Hertfordshire
EN7 5JX
Director NameMrs Aileen Brenda Clements
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(10 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 14 July 1998)
RoleArchitect
Correspondence AddressAmbry Cottage
The Street, West Clandon
Guildford
Surrey
GU4 7ST
Director NamePaul Andrew Harvey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(10 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 14 July 1998)
RoleChartered Accountant
Correspondence AddressHome Lodge Hillside Lane
Great Amwell
Ware
Hertfordshire
SG12 9SQ
Director NameMr Keith Malcolm Hiley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(10 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 14 July 1998)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Lodge Barge Walk
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AB
Secretary NamePaul Andrew Harvey
NationalityBritish
StatusClosed
Appointed01 March 1993(10 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 14 July 1998)
RoleChartered Accountant
Correspondence AddressHome Lodge Hillside Lane
Great Amwell
Ware
Hertfordshire
SG12 9SQ
Director NameNew Company Formations Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence AddressThe Courtyard
44 Queen Street
Portsmouth
Hampshire
PO1 3HW
Secretary NameNew Company Formations Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence AddressThe Courtyard
44 Queen Street
Portsmouth
Hampshire
PO1 3HW

Location

Registered AddressNavigator House
60 High Street Hampton Wick
Kingston Upon Thames
Surrey
KT1 4DB
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

14 July 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 March 1998First Gazette notice for voluntary strike-off (1 page)
10 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
9 February 1998Application for striking-off (1 page)
21 May 1997Return made up to 22/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1996Return made up to 22/04/96; no change of members (4 pages)
19 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
17 May 1995Return made up to 22/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)