Company NameCapital Kia Kaha Limited
Company StatusDissolved
Company Number03817770
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 9 months ago)
Dissolution Date2 November 2004 (19 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Macken
Date of BirthOctober 1968 (Born 55 years ago)
NationalityNew Zealander
StatusClosed
Appointed04 August 1999(2 days after company formation)
Appointment Duration5 years, 3 months (closed 02 November 2004)
RoleIT Consultant
Correspondence Address13 Fourth Cross Road
Twickenham
TW2 5EL
Secretary NameCarl Benedict Netto
NationalityBritish
StatusClosed
Appointed01 June 2002(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 02 November 2004)
RoleCompany Director
Correspondence Address13 Fourth Cross Road
Twickenham
Middlesex
TW2 5EL
Secretary NameMichelle Nicola Macken
NationalityBritish
StatusResigned
Appointed04 August 1999(2 days after company formation)
Appointment Duration2 years, 9 months (resigned 28 May 2002)
RoleCompany Director
Correspondence Address13 Fourth Cross Road
Twickenham
TW2 5EL
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address13 Fourth Cross Road
Twickenham
Middlesex
TW2 5EL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWest Twickenham
Built Up AreaGreater London

Financials

Year2014
Turnover£85,241
Net Worth£3,238
Current Liabilities£8,257

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

2 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2004First Gazette notice for compulsory strike-off (1 page)
16 October 2002Return made up to 02/08/02; full list of members (7 pages)
26 September 2002New secretary appointed (2 pages)
18 June 2002Ad 28/05/02-28/05/02 £ si 1@1=1 £ ic 2/3 (2 pages)
11 June 2002Secretary resigned (1 page)
2 June 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
24 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 2001Registered office changed on 09/04/01 from: 28 lark avenue staines middlesex TW18 4RX (1 page)
30 August 2000Return made up to 02/08/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
(6 pages)
22 August 2000Ad 01/03/00-20/07/00 £ si 1@1=1 £ ic 1/2 (2 pages)
2 December 1999Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
13 August 1999Registered office changed on 13/08/99 from: 28 lark avenue staines middlesex TW18 4RX (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Registered office changed on 12/08/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
12 August 1999New secretary appointed (2 pages)