Company NameKAN Equity Limited
Company StatusDissolved
Company Number03913834
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 3 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameVivien Fung
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2000(same day as company formation)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address53 Queen Elizabeth's Walk
London
N16 5UG
Director NameMiles Kan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2000(same day as company formation)
RoleManagement
Country of ResidenceEngland
Correspondence Address53 Queen Elizabeths Walk
London
N16 5UG
Secretary NameVivien Fung
NationalityBritish
StatusClosed
Appointed26 January 2000(same day as company formation)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address53 Queen Elizabeth's Walk
London
N16 5UG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address53 Queen Elizabeths Walk
London
N16 5UG
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London

Shareholders

100 at £1M. Kan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
25 January 2017Application to strike the company off the register (3 pages)
25 January 2017Application to strike the company off the register (3 pages)
2 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 100
(5 pages)
2 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 100
(5 pages)
21 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
9 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
28 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
18 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 June 2010Director's details changed for Miles Kan on 31 December 2009 (2 pages)
18 June 2010Director's details changed for Miles Kan on 31 December 2009 (2 pages)
18 June 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
18 June 2010Secretary's details changed for Vivien Wei Muin Fung on 31 December 2009 (1 page)
18 June 2010Director's details changed for Vivien Fung on 31 December 2009 (2 pages)
18 June 2010Director's details changed for Vivien Fung on 31 December 2009 (2 pages)
18 June 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
18 June 2010Secretary's details changed for Vivien Wei Muin Fung on 31 December 2009 (1 page)
29 March 2010Annual return made up to 26 January 2009 with a full list of shareholders (3 pages)
29 March 2010Annual return made up to 26 January 2009 with a full list of shareholders (3 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
23 February 2009Location of register of members (1 page)
23 February 2009Director's change of particulars / cheuk kan / 22/02/2009 (2 pages)
23 February 2009Location of debenture register (1 page)
23 February 2009Location of register of members (1 page)
23 February 2009Director's change of particulars / cheuk kan / 22/02/2009 (2 pages)
23 February 2009Director and secretary's change of particulars / vivien fung / 22/02/2009 (1 page)
23 February 2009Location of debenture register (1 page)
23 February 2009Registered office changed on 23/02/2009 from 53A queen elizabeths walk london N16 5UG (1 page)
23 February 2009Registered office changed on 23/02/2009 from 53A queen elizabeths walk london N16 5UG (1 page)
23 February 2009Director and secretary's change of particulars / vivien fung / 22/02/2009 (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
4 March 2008Return made up to 26/01/08; full list of members (3 pages)
4 March 2008Return made up to 26/01/08; full list of members (3 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 February 2007Return made up to 26/01/07; full list of members (2 pages)
23 February 2007Return made up to 26/01/07; full list of members (2 pages)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 June 2006Secretary's particulars changed;director's particulars changed (1 page)
13 June 2006Return made up to 26/01/06; full list of members (2 pages)
13 June 2006Return made up to 26/01/06; full list of members (2 pages)
13 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
21 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 April 2005Return made up to 26/01/05; full list of members (7 pages)
11 April 2005Return made up to 26/01/05; full list of members (7 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
12 February 2004Return made up to 26/01/04; full list of members (7 pages)
12 February 2004Return made up to 26/01/04; full list of members (7 pages)
1 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
1 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
26 April 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
25 March 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
9 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
4 April 2001Return made up to 26/01/01; full list of members (6 pages)
4 April 2001Return made up to 26/01/01; full list of members (6 pages)
16 February 2000New secretary appointed;new director appointed (2 pages)
16 February 2000New secretary appointed;new director appointed (2 pages)
15 February 2000Ad 08/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 February 2000Ad 08/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
15 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000Registered office changed on 08/02/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Registered office changed on 08/02/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
8 February 2000New director appointed (2 pages)
26 January 2000Incorporation (14 pages)
26 January 2000Incorporation (14 pages)