Company NameKandahar (Droitwich) Nominee No.2 Limited
Company StatusDissolved
Company Number04409733
CategoryPrivate Limited Company
Incorporation Date5 April 2002(22 years ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)
Previous NamesT Office Nominees Limited and Salters Droitwich (Nominee No 2) Limited

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
Appointed20 March 2006(3 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 07 May 2013)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address60a Quinton Street
Earlsfield
London
SW18 3QS
Director NameMr Michael Jonathan Creak
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2007(5 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 07 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehaven New Park Road
Cranleigh
GU6 7HL
Secretary NameMr Michael Creak
StatusClosed
Appointed29 August 2008(6 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 07 May 2013)
RoleCompany Director
Correspondence AddressWhitehaven New Park Road
Cranleigh
GU6 7HL
Director NameMr Richard Peter Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(1 month, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 02 October 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTudor House
11 Lower Street
Stansted
CM24 8LN
Director NameIan Bryan Womack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(1 month, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 02 October 2002)
RoleInsurance Company Official
Correspondence AddressFetherston House
Walnut Hill Surlingham
Norwich
Norfolk
NR14 7DQ
Director NameMr David Andrew John Wise
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(1 month, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 02 October 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Parkway
Southgate
London
N14 6QU
Director NameMr Nicholas John Fermor Mansley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(1 month, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 02 October 2002)
RoleEconomist
Country of ResidenceEngland
Correspondence Address4 Willis Road
Cambridge
CB1 2AQ
Director NameMr Christopher James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(1 month, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 02 October 2002)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressHigh House Ranworth Road
Hemblington
Norwich
Norfolk
NR13 4PJ
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(1 month, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 02 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(6 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Paul Rogers
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(6 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 2004)
RoleCh Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Barton
20 The Ridgeway
Radlett
Hertfordshire
WD7 8PR
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed02 October 2002(6 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 2004)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Massimo Mario Marcovecchio
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(1 year, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 March 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Manor Wood Road
Purley
Surrey
CR8 4LG
Director NameMr Jeremy Patrick Arnold
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(1 year, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 October 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Pentire Close
Shores Road
Woking
Surrey
GU21 4PZ
Director NameMr James Hall Dale
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2004(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2007)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBradda Brae
Bradda East
Port Erin
Isle Of Man
IM9 6QB
Secretary NameMartin Francis McGann
NationalityBritish
StatusResigned
Appointed07 December 2005(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Circus Street
Greenwich
London
SE10 8SN
Director NameMartin Francis McGann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 August 2008)
RoleChartered Accountant
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
Appointed20 March 2006(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 October 2009)
RoleChartered Surveyor
Correspondence Address99 Haydon Park Road
London
SW19 8JH
Director NameCGNU Director Services Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence AddressSt Helen`S 1 Undershaft
London
EC3P 3DQ
Director NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 2005)
Correspondence Address16 Old Bailey
London
EC4M 7EG

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

1 at £1Kandahar (Droitwich) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
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)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 1
(5 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 1
(5 pages)
1 May 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 1
(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)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
2 May 2011Director'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)
2 May 2011Director'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 2011Director's details changed for Mr Michael Creak on 2 May 2011 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 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 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
5 May 2009Return made up to 05/04/09; full list of members (4 pages)
5 May 2009Return made up to 05/04/09; full list of members (4 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
22 October 2008Accounts made up to 31 December 2007 (7 pages)
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)
14 April 2008Return made up to 05/04/08; full list of members (4 pages)
14 April 2008Return made up to 05/04/08; full list of members (4 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
14 November 2007Accounts made up to 31 December 2006 (7 pages)
14 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
31 July 2007Particulars of mortgage/charge (15 pages)
31 July 2007Particulars of mortgage/charge (15 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 April 2007Return made up to 05/04/07; full list of members (2 pages)
18 April 2007Registered office changed on 18/04/07 from: nuffield house 41-46 piccaddilly london W1J 0DS (1 page)
18 April 2007Registered office changed on 18/04/07 from: nuffield house 41-46 piccaddilly london W1J 0DS (1 page)
18 April 2007Return made up to 05/04/07; full list of members (2 pages)
12 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
6 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 September 2006Accounts made up to 31 March 2006 (1 page)
25 April 2006Return made up to 05/04/06; full list of members (2 pages)
25 April 2006Return made up to 05/04/06; full list of members (2 pages)
24 March 2006New director appointed (3 pages)
24 March 2006New director appointed (7 pages)
24 March 2006New director appointed (3 pages)
24 March 2006New director appointed (7 pages)
24 March 2006New director appointed (3 pages)
24 March 2006New director appointed (3 pages)
6 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2005New secretary appointed (1 page)
8 December 2005Secretary resigned (1 page)
8 December 2005Secretary resigned (1 page)
8 December 2005New secretary appointed (1 page)
8 December 2005Registered office changed on 08/12/05 from: 16 old bailey london EC4M 7EG (1 page)
8 December 2005Registered office changed on 08/12/05 from: 16 old bailey london EC4M 7EG (1 page)
7 November 2005Accounts made up to 31 March 2005 (2 pages)
7 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
8 April 2005Return made up to 05/04/05; full list of members (2 pages)
8 April 2005Return made up to 05/04/05; full list of members (2 pages)
8 March 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
8 March 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
24 January 2005Company name changed salters droitwich (nominee no 2) LIMITED\certificate issued on 24/01/05 (2 pages)
24 January 2005Company name changed salters droitwich (nominee no 2) LIMITED\certificate issued on 24/01/05 (2 pages)
30 October 2004New director appointed (3 pages)
30 October 2004Director resigned (1 page)
30 October 2004Director resigned (1 page)
30 October 2004New director appointed (3 pages)
28 April 2004Return made up to 05/04/04; full list of members (6 pages)
28 April 2004Return made up to 05/04/04; full list of members (6 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004Secretary resigned (1 page)
6 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (4 pages)
6 April 2004Director resigned (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Registered office changed on 06/04/04 from: 15 grosvenor gardens london SW1W 0BD (1 page)
6 April 2004New director appointed (4 pages)
6 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 April 2004Director resigned (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Registered office changed on 06/04/04 from: 15 grosvenor gardens london SW1W 0BD (1 page)
1 April 2004Particulars of mortgage/charge (19 pages)
1 April 2004Particulars of mortgage/charge (19 pages)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
21 January 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
21 January 2004Accounts made up to 30 September 2003 (2 pages)
8 October 2003Return made up to 05/04/03; full list of members (10 pages)
8 October 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
19 September 2003New director appointed (6 pages)
19 September 2003New secretary appointed (2 pages)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003New secretary appointed (2 pages)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003New director appointed (12 pages)
19 September 2003New director appointed (6 pages)
19 September 2003New director appointed (12 pages)
11 August 2003Accounts made up to 30 September 2002 (2 pages)
11 August 2003Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
11 August 2003New director appointed (4 pages)
11 August 2003New director appointed (4 pages)
11 August 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
11 August 2003Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
22 July 2003Registered office changed on 22/07/03 from: st. Helen's 1 undershaft london EC3P 3DQ (1 page)
22 July 2003Registered office changed on 22/07/03 from: st. Helen's 1 undershaft london EC3P 3DQ (1 page)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
21 October 2002Particulars of mortgage/charge (7 pages)
21 October 2002Particulars of mortgage/charge (7 pages)
29 July 2002Director's particulars changed (1 page)
29 July 2002Director's particulars changed (1 page)
22 July 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
22 July 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
9 July 2002Secretary's particulars changed (1 page)
9 July 2002Secretary's particulars changed (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (3 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (3 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (3 pages)
7 June 2002New director appointed (3 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
22 May 2002Company name changed t office nominees LIMITED\certificate issued on 22/05/02 (2 pages)
22 May 2002Company name changed t office nominees LIMITED\certificate issued on 22/05/02 (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002Director resigned (1 page)
5 April 2002Incorporation (17 pages)
5 April 2002Incorporation (17 pages)