Company NameKandahar Academy Ii Limited
Company StatusDissolved
Company Number03525741
CategoryPrivate Limited Company
Incorporation Date11 March 1998(26 years, 1 month ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAmanda Jane Hill
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2006(8 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 07 May 2013)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address60a Quinton Street
Earlsfield
London
SW18 3QS
Secretary NameMr Michael Creak
StatusClosed
Appointed29 August 2008(10 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 07 May 2013)
RoleCompany Director
Correspondence AddressWhitehaven New Park Road
Cranleigh
GU6 7HL
Director NameDavid Warriner Brown
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleChartered Surveyor
Correspondence Address51 Charles Street
Mayfair
London
W1X 7PA
Director NameMr Adam Simon Cedar
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address66 Princedale Road
Holland Park
London
W11 4NL
Secretary NameMr Adam Simon Cedar
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address66 Princedale Road
Holland Park
London
W11 4NL
Director NameMartin Francis McGann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Circus Street
Greenwich
London
SE10 8SN
Secretary NameMartin Francis McGann
NationalityBritish
StatusResigned
Appointed13 June 2006(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Circus Street
Greenwich
London
SE10 8SN
Director NameMichael Peters Tyler
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(9 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 2009)
RoleChartered Surveyor
Correspondence Address99 Haydon Park Road
London
SW19 8JH
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitekandahar.co.uk/
Telephone020 75341551
Telephone regionLondon

Location

Registered AddressNuffield House
41-46 Piccadilly
London
W1J 0DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50k at £1Kandahar Academy LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,022,000

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013Application to strike the company off the register (3 pages)
15 January 2013Application to strike the company off the register (3 pages)
27 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 50,000
(5 pages)
27 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 50,000
(5 pages)
22 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
22 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
2 May 2011Secretary's details changed for Mr Michael Creak on 2 May 2011 (2 pages)
2 May 2011Secretary's details changed for Mr Michael Creak on 2 May 2011 (2 pages)
2 May 2011Secretary's details changed for Mr Michael Creak on 2 May 2011 (2 pages)
20 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
24 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
29 October 2009Termination of appointment of Michael Tyler as a director (1 page)
29 October 2009Termination of appointment of Michael Tyler as a director (1 page)
13 September 2009Full accounts made up to 31 December 2008 (14 pages)
13 September 2009Full accounts made up to 31 December 2008 (14 pages)
6 June 2009Full accounts made up to 31 December 2007 (15 pages)
6 June 2009Full accounts made up to 31 December 2007 (15 pages)
18 March 2009Return made up to 11/03/09; full list of members (3 pages)
18 March 2009Return made up to 11/03/09; full list of members (3 pages)
22 October 2008Director's change of particulars / amanda hill / 21/10/2008 (1 page)
22 October 2008Director's Change of Particulars / amanda hill / 21/10/2008 / Occupation was: company director, now: property investment (1 page)
1 September 2008Appointment terminated director and secretary martin mcgann (1 page)
1 September 2008Secretary appointed michael creak (1 page)
1 September 2008Secretary appointed michael creak (1 page)
1 September 2008Appointment Terminated Director and Secretary martin mcgann (1 page)
8 April 2008Return made up to 11/03/08; full list of members (4 pages)
8 April 2008Return made up to 11/03/08; full list of members (4 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
14 January 2008New director appointed (3 pages)
14 January 2008New director appointed (3 pages)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
3 November 2007Full accounts made up to 31 December 2006 (12 pages)
3 November 2007Full accounts made up to 31 December 2006 (12 pages)
24 July 2007Particulars of mortgage/charge (25 pages)
24 July 2007Particulars of mortgage/charge (25 pages)
23 July 2007Declaration of assistance for shares acquisition (18 pages)
23 July 2007Declaration of assistance for shares acquisition (17 pages)
23 July 2007Declaration of assistance for shares acquisition (18 pages)
23 July 2007Declaration of assistance for shares acquisition (17 pages)
23 July 2007Declaration of assistance for shares acquisition (17 pages)
23 July 2007Declaration of assistance for shares acquisition (17 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 March 2007Location of register of members (1 page)
27 March 2007Return made up to 11/03/07; full list of members (2 pages)
27 March 2007Location of register of members (1 page)
27 March 2007Return made up to 11/03/07; full list of members (2 pages)
20 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
20 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
29 June 2006New secretary appointed;new director appointed (7 pages)
29 June 2006New director appointed (5 pages)
29 June 2006New director appointed (5 pages)
29 June 2006New secretary appointed;new director appointed (7 pages)
26 June 2006Director resigned (1 page)
26 June 2006Secretary resigned;director resigned (1 page)
26 June 2006Secretary resigned;director resigned (1 page)
26 June 2006Director resigned (1 page)
21 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 June 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
21 June 2006Declaration of assistance for shares acquisition (9 pages)
21 June 2006Auditor's resignation (1 page)
21 June 2006Registered office changed on 21/06/06 from: 25 harley street london W1N 2BR (1 page)
21 June 2006Declaration of assistance for shares acquisition (9 pages)
21 June 2006Declaration of assistance for shares acquisition (8 pages)
20 June 2006Particulars of mortgage/charge (6 pages)
20 June 2006Particulars of mortgage/charge (6 pages)
14 June 2006Company name changed pan albion group LIMITED\certificate issued on 14/06/06 (2 pages)
14 June 2006Company name changed pan albion group LIMITED\certificate issued on 14/06/06 (2 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2006Certificate of re-registration from Public Limited Company to Private (1 page)
8 June 2006Re-registration of Memorandum and Articles (15 pages)
8 June 2006Certificate of re-registration from Public Limited Company to Private (1 page)
8 June 2006Application for reregistration from PLC to private (1 page)
8 June 2006Re-registration of Memorandum and Articles (15 pages)
8 June 2006Application for reregistration from PLC to private (1 page)
3 May 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
3 May 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
20 March 2006Return made up to 11/03/06; full list of members (3 pages)
20 March 2006Return made up to 11/03/06; full list of members (3 pages)
27 July 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
27 July 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
5 April 2005Return made up to 11/03/05; full list of members (2 pages)
5 April 2005Return made up to 11/03/05; full list of members (2 pages)
26 July 2004Certificate of re-registration from Private to Public Limited Company (1 page)
26 July 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 July 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 July 2004Certificate of re-registration from Private to Public Limited Company (1 page)
26 July 2004Auditor's report (1 page)
26 July 2004Auditor's statement (1 page)
26 July 2004Full accounts made up to 31 December 2003 (12 pages)
26 July 2004Auditor's statement (1 page)
26 July 2004Re-registration of Memorandum and Articles (6 pages)
26 July 2004Declaration on reregistration from private to PLC (2 pages)
26 July 2004Full accounts made up to 31 December 2003 (12 pages)
26 July 2004Balance Sheet (1 page)
26 July 2004Application for reregistration from private to PLC (1 page)
26 July 2004Auditor's report (1 page)
26 July 2004Balance Sheet (1 page)
26 July 2004Declaration on reregistration from private to PLC (2 pages)
26 July 2004Application for reregistration from private to PLC (1 page)
26 July 2004Re-registration of Memorandum and Articles (6 pages)
29 March 2004Return made up to 11/03/04; full list of members (5 pages)
29 March 2004Return made up to 11/03/04; full list of members (5 pages)
8 October 2003Full accounts made up to 31 December 2002 (14 pages)
8 October 2003Full accounts made up to 31 December 2002 (14 pages)
23 March 2003Return made up to 11/03/03; full list of members (5 pages)
23 March 2003Return made up to 11/03/03; full list of members (5 pages)
10 October 2002Particulars of contract relating to shares (4 pages)
10 October 2002Particulars of contract relating to shares (4 pages)
12 September 2002Full accounts made up to 31 December 2001 (11 pages)
12 September 2002Full accounts made up to 31 December 2001 (11 pages)
27 August 2002Ad 17/07/02--------- £ si 49988@1=49988 £ ic 12/50000 (2 pages)
27 August 2002Ad 17/07/02--------- £ si 49988@1=49988 £ ic 12/50000 (2 pages)
27 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 March 2002Return made up to 11/03/02; full list of members (5 pages)
19 March 2002Return made up to 11/03/02; full list of members (5 pages)
10 July 2001Full accounts made up to 31 December 2000 (11 pages)
10 July 2001Full accounts made up to 31 December 2000 (11 pages)
6 April 2001Return made up to 11/03/01; full list of members (5 pages)
6 April 2001Return made up to 11/03/01; full list of members (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
12 April 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 2000Return made up to 11/03/00; full list of members (6 pages)
14 March 2000Secretary's particulars changed;director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
14 March 2000Secretary's particulars changed;director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
2 November 1999Accounts made up to 31 December 1998 (2 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
2 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1999Ad 03/09/99--------- £ si 10@1=10 £ ic 2/12 (2 pages)
23 September 1999Ad 03/09/99--------- £ si 10@1=10 £ ic 2/12 (2 pages)
29 March 1999Location of register of members (1 page)
29 March 1999Return made up to 11/03/99; full list of members (8 pages)
29 March 1999Return made up to 11/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 March 1999Location of register of members (1 page)
23 March 1999Registered office changed on 23/03/99 from: harben house harben parade finchley road london EC2A 4NP (1 page)
23 March 1999Registered office changed on 23/03/99 from: harben house harben parade finchley road london EC2A 4NP (1 page)
12 June 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
12 June 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998New secretary appointed;new director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Secretary resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998New secretary appointed;new director appointed (2 pages)
24 April 1998Secretary resigned (1 page)
24 April 1998Director resigned (1 page)
11 March 1998Incorporation (12 pages)