Company NameKama Health Limited
Company StatusDissolved
Company Number03936561
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)
Previous NameAmazon Health Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameJorubha Devisinh Jadeja
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address43 Lynwood Road
London
W5 1JQ
Secretary NameKishorsinh Devisinh Jadeja
NationalityBritish
StatusClosed
Appointed29 February 2000(same day as company formation)
RoleSecretary
Correspondence Address43 Lynwood Road
London
W5 1JQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address43 Lynwood Road
London
W5 1JQ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,242
Cash£1,286
Current Liabilities£8,205

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2006First Gazette notice for voluntary strike-off (1 page)
6 March 2006Application for striking-off (1 page)
2 March 2006Return made up to 28/02/06; full list of members (6 pages)
6 January 2006Total exemption full accounts made up to 28 February 2005 (6 pages)
19 May 2005Return made up to 28/02/05; full list of members (6 pages)
25 January 2005Total exemption full accounts made up to 28 February 2004 (6 pages)
2 March 2004Return made up to 28/02/04; no change of members (6 pages)
27 February 2004Company name changed amazon health LIMITED\certificate issued on 27/02/04 (2 pages)
12 January 2004Total exemption full accounts made up to 28 February 2003 (6 pages)
20 March 2003Return made up to 28/02/03; no change of members (6 pages)
30 January 2003Total exemption full accounts made up to 28 February 2002 (6 pages)
22 February 2002Return made up to 28/02/02; full list of members (6 pages)
3 January 2002Total exemption full accounts made up to 28 February 2001 (13 pages)
5 March 2001Return made up to 28/02/01; full list of members (6 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000Secretary resigned;director resigned (1 page)
10 March 2000Registered office changed on 10/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (2 pages)
29 February 2000Incorporation (18 pages)