Company NameKahamat (U.K.) Limited
Company StatusDissolved
Company Number02837636
CategoryPrivate Limited Company
Incorporation Date20 July 1993(30 years, 9 months ago)
Dissolution Date10 February 1998 (26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGaniyu Olakunle Balogun
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1993(1 month, 4 weeks after company formation)
Appointment Duration4 years, 4 months (closed 10 February 1998)
RoleMarketing Director/Secretary
Correspondence Address54 Goldsworthy Gardens
Silwood Street
London
SE16 2TB
Secretary NameGaniyu Olakunle Balogun
NationalityBritish
StatusClosed
Appointed17 September 1993(1 month, 4 weeks after company formation)
Appointment Duration4 years, 4 months (closed 10 February 1998)
RoleMarketing Director/Secretary
Correspondence Address54 Goldsworthy Gardens
Silwood Street
London
SE16 2TB
Director NameMr Taiye Abisogun Adeyinka
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1994(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 10 February 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D Rashleigh Court
Rashleigh Street South Lambeth
London
SW8 3AJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed20 July 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressUnit 26 Eurolink Business Centre
49 Effra Road
London
SW2 1BZ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

10 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
14 October 1997First Gazette notice for compulsory strike-off (1 page)
2 May 1997Director's particulars changed (1 page)
4 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 1996Return made up to 20/07/95; no change of members (4 pages)
4 July 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
4 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1995Return made up to 20/07/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 1995New director appointed (2 pages)
27 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 March 1995Registered office changed on 27/03/95 from: suite 63B eurolink business centre 49 effra road london SW2 1BZ (1 page)
27 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 March 1995Accounts for a dormant company made up to 31 July 1994 (1 page)