Company NameKabara Limited
Company StatusDissolved
Company Number03763942
CategoryPrivate Limited Company
Incorporation Date4 May 1999(25 years ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

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

Directors

Director NameBrian Graham Clement
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(same day as company formation)
RoleHousing Consultant
Correspondence Address100 Farley Road
London
SE6 2AR
Secretary NameSharon Clement
NationalityBritish
StatusClosed
Appointed04 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address15 Lanier Road
London
SE13 6HU
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address100 Farley Road
Catford
London
SE6 2AR
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardRushey Green
Built Up AreaGreater London

Financials

Year2014
Turnover£20,452
Net Worth£4,095
Current Liabilities£1,655

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

11 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
15 June 2001Director's particulars changed (1 page)
15 June 2001Registered office changed on 15/06/01 from: 100 farley road catford london SE6 2AR (1 page)
17 May 2001Registered office changed on 17/05/01 from: 4 walnut gardens london E15 1LL (1 page)
17 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 2001Full accounts made up to 31 May 2000 (9 pages)
7 September 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
21 September 1999Director's particulars changed (1 page)
21 September 1999Registered office changed on 21/09/99 from: 72 lewisham way london SE14 6NY (1 page)
18 June 1999New director appointed (2 pages)
20 May 1999Registered office changed on 20/05/99 from: 72 lewisham way london SE14 6NY (1 page)
20 May 1999New secretary appointed (2 pages)
12 May 1999Registered office changed on 12/05/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
4 May 1999Incorporation (7 pages)