Company NameKhaos Technologies Limited
Company StatusDissolved
Company Number03442659
CategoryPrivate Limited Company
Incorporation Date1 October 1997(26 years, 6 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Mark Lea Jones
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2004(6 years, 5 months after company formation)
Appointment Duration11 years, 10 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdm House Village Way
Bilston
West Midlands
WV14 0UJ
Secretary NameMr Richard Mark Lea Jones
NationalityBritish
StatusClosed
Appointed19 March 2004(6 years, 5 months after company formation)
Appointment Duration11 years, 10 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdm House Village Way
Bilston
West Midlands
WV14 0UJ
Director NameMr Cecil Jenkin Ferguson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2006(8 years, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdm House Village Way
Bilston
West Midlands
WV14 0UJ
Director NameMr Andrew John Pegg
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSnayleslynch Farm
Snayleslynch
Farnham
Surrey
GU9 8AP
Secretary NameLynda Alison Rawlings
NationalityBritish
StatusResigned
Appointed01 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address18 Lansdowne Road
Frimley Green
Camberley
Surrey
GU16 9UW
Secretary NameMichelle Baxter
NationalityBritish
StatusResigned
Appointed21 July 1998(9 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 19 March 2004)
RoleCompany Director
Correspondence AddressSnailslynch Farm
Snailslynch
Farnham
Surrey
GU9 8AP
Director NameMr David Gordon Christopher Whitehead
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 March 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOtterbourne Lodge St Marks Close
255 Winchester Road Chandlersford
Eastleigh
Hampshire
SO53 2DX
Director NameMr James Peter Smith
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Radmore Green Haughton
Tarporley
Cheshire
CW6 9RL
Director NameMr Tomas Gronager
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed30 September 2011(14 years after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressE D M House Village Way
Bilston
West Midlands
WV14 0UJ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressQueens House
8-9 Queen Street
London
EC4N 1SP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

81.8k at £1Edm Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£139,961

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2015Satisfaction of charge 9 in full (1 page)
23 November 2015Satisfaction of charge 9 in full (1 page)
16 November 2015Satisfaction of charge 8 in full (1 page)
16 November 2015Satisfaction of charge 8 in full (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
30 September 2015Application to strike the company off the register (3 pages)
30 September 2015Application to strike the company off the register (3 pages)
28 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of whole of share premium account 21/07/2015
(1 page)
28 July 2015Statement of capital on 28 July 2015
  • GBP 0.81843
(4 pages)
28 July 2015Solvency Statement dated 21/07/15 (1 page)
28 July 2015Statement by Directors (1 page)
28 July 2015Statement by Directors (1 page)
28 July 2015Statement of capital on 28 July 2015
  • GBP 0.81843
(4 pages)
28 July 2015Solvency Statement dated 21/07/15 (1 page)
28 July 2015Resolutions
  • RES13 ‐ Cancellation of whole of share premium account 21/07/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 81,843
(5 pages)
20 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 81,843
(5 pages)
20 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 81,843
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 81,843
(6 pages)
31 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 81,843
(6 pages)
31 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 81,843
(6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
5 February 2013Termination of appointment of Tomas Gronager as a director (1 page)
5 February 2013Termination of appointment of Tomas Gronager as a director (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Registered office address changed from Edm House Village Way Bilston West Midlands WV14 0UJ on 20 November 2012 (1 page)
20 November 2012Registered office address changed from Edm House Village Way Bilston West Midlands WV14 0UJ on 20 November 2012 (1 page)
29 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (6 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
18 October 2011Appointment of Mr Tomas Gronager as a director (3 pages)
18 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
18 October 2011Statement of company's objects (2 pages)
18 October 2011Appointment of Mr Tomas Gronager as a director (3 pages)
18 October 2011Statement of company's objects (2 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 9 (16 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 9 (16 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 8 (14 pages)
31 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (6 pages)
29 May 2011Register(s) moved to registered office address (1 page)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
4 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
4 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
3 June 2010Register inspection address has been changed (1 page)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
8 October 2009Director's details changed for Richard Mark Lea Jones on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Cecil Jenkins Ferguson on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Richard Mark Lea Jones on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Richard Mark Lea Jones on 8 October 2009 (1 page)
8 October 2009Director's details changed for Richard Mark Lea Jones on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Cecil Jenkins Ferguson on 8 October 2009 (2 pages)
28 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 7 (8 pages)
4 June 2009Location of register of members (1 page)
4 June 2009Registered office changed on 04/06/2009 from edm group LIMITED village way bilston west midlands WV14 0UJ (1 page)
4 June 2009Return made up to 06/05/09; full list of members (3 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
28 July 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
30 June 2008Registered office changed on 30/06/2008 from cloth hall court infirmary street leeds LS1 2JB (1 page)
17 June 2008Return made up to 06/05/08; full list of members (3 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2007Return made up to 06/05/07; full list of members (2 pages)
12 March 2007Location of register of members (1 page)
6 February 2007Full accounts made up to 31 March 2006 (16 pages)
26 October 2006New director appointed (3 pages)
18 October 2006Director resigned (1 page)
29 June 2006Return made up to 06/05/06; full list of members (2 pages)
26 January 2006Full accounts made up to 31 March 2005 (21 pages)
24 May 2005Return made up to 06/05/05; full list of members (9 pages)
24 August 2004Resolutions
  • RES13 ‐ Acquisitions agreements 06/08/04
(3 pages)
13 August 2004Particulars of mortgage/charge (9 pages)
5 April 2004Particulars of mortgage/charge (7 pages)
3 April 2004Declaration of assistance for shares acquisition (9 pages)
3 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 April 2004Declaration of assistance for shares acquisition (9 pages)
3 April 2004Declaration of assistance for shares acquisition (9 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
31 March 2004Registered office changed on 31/03/04 from: wesley hall queens road aldershot hampshire GU11 3JD (1 page)
31 March 2004New secretary appointed;new director appointed (2 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004New director appointed (2 pages)
31 March 2004Auditor's resignation (1 page)
26 March 2004Declaration of satisfaction of mortgage/charge (1 page)
26 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2003Group of companies' accounts made up to 30 September 2003 (21 pages)
24 October 2003Return made up to 01/10/03; full list of members (9 pages)
30 July 2003Group of companies' accounts made up to 30 September 2002 (26 pages)
25 October 2002Return made up to 01/10/02; full list of members (9 pages)
11 June 2002Group of companies' accounts made up to 30 September 2001 (23 pages)
25 October 2001Return made up to 01/10/01; full list of members (8 pages)
15 May 2001New director appointed (2 pages)
2 April 2001Full group accounts made up to 30 September 2000 (22 pages)
16 October 2000Return made up to 01/10/00; full list of members (8 pages)
15 March 2000Full group accounts made up to 30 September 1999 (19 pages)
27 October 1999Return made up to 01/10/99; full list of members (9 pages)
21 October 1999£ ic 90835/78739 24/09/99 £ sr 12096@1=12096 (1 page)
15 October 1999Particulars of mortgage/charge (3 pages)
11 October 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
27 August 1999Secretary's particulars changed (1 page)
12 July 1999Director's particulars changed (1 page)
29 April 1999Full group accounts made up to 30 September 1998 (19 pages)
3 November 1998Return made up to 01/10/98; full list of members (6 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998Secretary resigned (1 page)
28 July 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
24 December 1997Ad 24/10/97--------- £ si 23783@1=23783 £ ic 67052/90835 (2 pages)
24 December 1997Particulars of contract relating to shares (4 pages)
24 December 1997Ad 23/10/97--------- £ si 67050@1=67050 £ ic 2/67052 (2 pages)
24 December 1997Particulars of contract relating to shares (4 pages)
9 October 1997Secretary resigned (1 page)
1 October 1997Incorporation (21 pages)