Company NameKasdan Services Limited
Company StatusDissolved
Company Number03338138
CategoryPrivate Limited Company
Incorporation Date21 March 1997(27 years, 1 month ago)
Dissolution Date2 August 2016 (7 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Leroy Drummond
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1997(1 week, 5 days after company formation)
Appointment Duration19 years, 4 months (closed 02 August 2016)
RoleBroker
Country of ResidenceEngland
Correspondence Address89 Demesne Road
Wallington
Surrey
SM6 8EW
Secretary NameMr Leroy Drummond
NationalityBritish
StatusClosed
Appointed10 February 1998(10 months, 3 weeks after company formation)
Appointment Duration18 years, 5 months (closed 02 August 2016)
RoleBroker
Country of ResidenceEngland
Correspondence Address89 Demesne Road
Wallington
Surrey
SM6 8EW
Director NameMrs Helena Drummond
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(9 months, 2 weeks after company formation)
Appointment Duration17 years, 2 months (resigned 20 March 2015)
RoleBroker
Country of ResidenceEngland
Correspondence Address89 Demesne Road
Wallington
Surrey
SM6 8EW
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameP & L Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1997(1 week, 5 days after company formation)
Appointment Duration1 month (resigned 05 May 1997)
Correspondence Address16 Grosvenor Place
Belgravia
London
SW1X 7HH

Contact

Websitewww.sandyshorespropertiesja.com

Location

Registered Address99 High Street
Thornton Heath
Surrey
CR7 8RY
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardThornton Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Mr Leroy Drummond
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,164
Current Liabilities£25,126

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Voluntary strike-off action has been suspended (1 page)
28 June 2016Voluntary strike-off action has been suspended (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
10 April 2016Application to strike the company off the register (3 pages)
10 April 2016Application to strike the company off the register (3 pages)
13 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
13 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
6 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
26 March 2015Termination of appointment of Helena Drummond as a director on 20 March 2015 (1 page)
26 March 2015Termination of appointment of Helena Drummond as a director on 20 March 2015 (1 page)
31 December 2014Micro company accounts made up to 31 March 2014 (1 page)
31 December 2014Micro company accounts made up to 31 March 2014 (1 page)
16 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(5 pages)
16 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 April 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
25 April 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
16 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013Compulsory strike-off action has been discontinued (1 page)
15 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
16 August 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
12 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
8 August 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
7 May 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
7 May 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
31 March 2010Director's details changed for Helena Drummond on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Helena Drummond on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
30 June 2009Return made up to 21/03/09; full list of members (3 pages)
30 June 2009Return made up to 21/03/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Return made up to 21/03/08; no change of members (4 pages)
27 January 2009Return made up to 21/03/07; no change of members (4 pages)
27 January 2009Return made up to 21/03/08; no change of members (4 pages)
27 January 2009Return made up to 21/03/07; no change of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
20 March 2006Return made up to 21/03/06; full list of members (7 pages)
20 March 2006Return made up to 21/03/06; full list of members (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
26 October 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
26 October 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
21 March 2005Return made up to 21/03/05; full list of members (7 pages)
21 March 2005Return made up to 21/03/05; full list of members (7 pages)
3 August 2004Return made up to 21/03/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
(7 pages)
3 August 2004Return made up to 21/03/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
(7 pages)
17 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 June 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 April 2002Return made up to 21/03/02; full list of members (6 pages)
15 April 2002Return made up to 21/03/02; full list of members (6 pages)
11 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 April 2001Registered office changed on 30/04/01 from: 368 city road islington london EC1V 2QA (1 page)
30 April 2001Registered office changed on 30/04/01 from: 368 city road islington london EC1V 2QA (1 page)
16 March 2001Return made up to 21/03/01; full list of members (6 pages)
16 March 2001Return made up to 21/03/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
5 April 2000Return made up to 21/03/00; full list of members (6 pages)
5 April 2000Return made up to 21/03/00; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 June 1999Accounts for a small company made up to 31 March 1998 (4 pages)
16 June 1999Accounts for a small company made up to 31 March 1998 (4 pages)
8 May 1999Return made up to 23/03/99; full list of members (5 pages)
8 May 1999Return made up to 23/03/99; full list of members (5 pages)
29 May 1998Secretary resigned (1 page)
29 May 1998Return made up to 21/03/98; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 May 1998Secretary resigned (1 page)
29 May 1998Return made up to 21/03/98; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998New secretary appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997Director resigned (1 page)
22 August 1997Registered office changed on 22/08/97 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997Registered office changed on 22/08/97 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
22 August 1997New secretary appointed (2 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997Director resigned (1 page)
7 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1997Incorporation (16 pages)
21 March 1997Incorporation (16 pages)