Company NameKahoro Consulting UK Ltd
Company StatusDissolved
Company Number04418399
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)
Dissolution Date10 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMs Susan Wangui Kahoro
Date of BirthJune 1978 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed01 July 2016(14 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 10 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 York Buildings
Corner John Adam Street
London
WC2N 6JU
Director NameMr Peter Kihara Kahoro
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(1 day after company formation)
Appointment Duration11 years, 9 months (resigned 01 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 32 The Shaftesbury Centre
Percy Street
Swindon
SN2 2AZ
Secretary NameMr Peter Kihara Kahoro
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Churchill Road
Leighton Buzzard
Bedfordshire
LU7 3JD
Director NameMrs Penina Wambui Kihara
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(11 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 2004)
RoleBusiness Lady
Country of ResidenceUnited Kingdom
Correspondence Address56 Churchill Road
Leighton Buzzard
Bedfordshire
LU7 3JD
Secretary NameMrs Penina Wambui Kihara
NationalityBritish
StatusResigned
Appointed01 March 2005(2 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 January 2016)
RoleBusiness Lady
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Oxen Industrial Estate
Oxen Road
Luton
LU2 0DX
Secretary NameMr Peter Kihara Kahoro
NationalityBritish
StatusResigned
Appointed20 June 2005(3 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Clementine Road
Swindon
SN25 2JS
Director NameMrs Penina Wambui Kihara
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(11 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2016)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Oxen Industrial Estate
Oxen Road
Luton
LU2 0DX
Director NameMr Peter Kihara Kahoro
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 2016)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressUnit 5 Oxen Industrial Estate
Oxen Road
Luton
LU2 0DX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitekahoroconsulting.com

Location

Registered AddressResolve Advisory Limited
22 York Buildings Corner John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Kihara Penina Wambui
50.00%
Ordinary
1 at £1Peter Kihara Kahoro
50.00%
Ordinary

Financials

Year2014
Net Worth£13,611
Cash£14,288
Current Liabilities£30,999

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

7 January 2015Delivered on: 21 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 June 2021Final Gazette dissolved following liquidation (1 page)
10 March 2021Return of final meeting in a creditors' voluntary winding up (14 pages)
12 January 2021Liquidators' statement of receipts and payments to 30 May 2020 (14 pages)
21 September 2020Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 22 York Buildings Corner John Adam Street London WC2N 6JU on 21 September 2020 (2 pages)
22 June 2020Appointment of a voluntary liquidator (3 pages)
11 July 2017Statement of affairs (9 pages)
11 July 2017Statement of affairs (9 pages)
22 June 2017Registered office address changed from Unit 25 Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG England to 6th Floor 120 Bark Street Bolton BL1 2AX on 22 June 2017 (2 pages)
22 June 2017Registered office address changed from Unit 25 Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG England to 6th Floor 120 Bark Street Bolton BL1 2AX on 22 June 2017 (2 pages)
16 June 2017Appointment of a voluntary liquidator (1 page)
16 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-31
(1 page)
16 June 2017Appointment of a voluntary liquidator (1 page)
16 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-31
(1 page)
13 September 2016Registered office address changed from Unit 5 Oxen Industrial Estate Oxen Road Luton LU2 0DX to Unit 25 Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG on 13 September 2016 (1 page)
13 September 2016Registered office address changed from Unit 5 Oxen Industrial Estate Oxen Road Luton LU2 0DX to Unit 25 Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG on 13 September 2016 (1 page)
15 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
15 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 July 2016Appointment of Ms Susan Wangui Kahoro as a director on 1 July 2016 (2 pages)
6 July 2016Termination of appointment of Peter Kihara Kahoro as a director on 1 July 2016 (1 page)
6 July 2016Appointment of Ms Susan Wangui Kahoro as a director on 1 July 2016 (2 pages)
6 July 2016Termination of appointment of Peter Kihara Kahoro as a director on 1 July 2016 (1 page)
16 May 2016Termination of appointment of a director (1 page)
16 May 2016Termination of appointment of a director (1 page)
14 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 25,800
(3 pages)
14 May 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 25,800
(3 pages)
14 May 2016Termination of appointment of Penina Wambui Kihara as a director on 1 January 2016 (1 page)
14 May 2016Termination of appointment of Penina Wambui Kihara as a secretary on 1 January 2016 (1 page)
14 May 2016Termination of appointment of Penina Wambui Kihara as a secretary on 1 January 2016 (1 page)
14 May 2016Termination of appointment of Penina Wambui Kihara as a director on 1 January 2016 (1 page)
14 May 2016Termination of appointment of Penina Wambui Kihara as a secretary on 1 January 2016 (1 page)
14 May 2016Termination of appointment of Penina Wambui Kihara as a secretary on 1 January 2016 (1 page)
14 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 25,800
(3 pages)
14 May 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 25,800
(3 pages)
4 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 June 2015Director's details changed for Mr Peter Kihara Kahoro on 1 February 2015 (2 pages)
5 June 2015Director's details changed for Mr Peter Kihara Kahoro on 1 February 2015 (2 pages)
5 June 2015Director's details changed for Mrs Penina Wambui Kihara on 1 April 2015 (2 pages)
5 June 2015Secretary's details changed for Mrs Penina Wambui Kihara on 1 April 2015 (1 page)
5 June 2015Secretary's details changed for Mrs Penina Wambui Kihara on 1 April 2015 (1 page)
5 June 2015Director's details changed for Mr Peter Kihara Kahoro on 1 February 2015 (2 pages)
5 June 2015Secretary's details changed for Mrs Penina Wambui Kihara on 1 April 2015 (1 page)
5 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
5 June 2015Director's details changed for Mrs Penina Wambui Kihara on 1 April 2015 (2 pages)
5 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
5 June 2015Director's details changed for Mrs Penina Wambui Kihara on 1 April 2015 (2 pages)
21 January 2015Registration of charge 044183990001, created on 7 January 2015 (18 pages)
21 January 2015Registration of charge 044183990001, created on 7 January 2015 (18 pages)
21 January 2015Registration of charge 044183990001, created on 7 January 2015 (18 pages)
22 August 2014Registered office address changed from 2Nd Floor New Enterprise House 149-151 High Road Chadwell Heath Romford London RM6 6PL to Unit 5 Oxen Industrial Estate Oxen Road Luton LU2 0DX on 22 August 2014 (1 page)
22 August 2014Registered office address changed from 2Nd Floor New Enterprise House 149-151 High Road Chadwell Heath Romford London RM6 6PL to Unit 5 Oxen Industrial Estate Oxen Road Luton LU2 0DX on 22 August 2014 (1 page)
9 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 July 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
8 July 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(5 pages)
11 March 2014Appointment of Mr Peter Kihara Kahoro as a director (2 pages)
11 March 2014Appointment of Mr Peter Kihara Kahoro as a director (2 pages)
4 February 2014Appointment of Mrs Penina Wambui Kihara as a director (2 pages)
4 February 2014Registered office address changed from Unit 48 Shaftesbury Centre Percy Street Swindon SN2 2AZ United Kingdom on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Unit 48 Shaftesbury Centre Percy Street Swindon SN2 2AZ United Kingdom on 4 February 2014 (1 page)
4 February 2014Termination of appointment of Peter Kahoro as a director (1 page)
4 February 2014Termination of appointment of Peter Kahoro as a director (1 page)
4 February 2014Appointment of Mrs Penina Wambui Kihara as a director (2 pages)
4 February 2014Registered office address changed from Unit 48 Shaftesbury Centre Percy Street Swindon SN2 2AZ United Kingdom on 4 February 2014 (1 page)
8 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 May 2013Secretary's details changed for Mrs Penina Wambui Kihara on 22 March 2013 (2 pages)
4 May 2013Director's details changed for Mr Peter Kihara Kahoro on 22 March 2013 (2 pages)
4 May 2013Director's details changed for Mr Peter Kihara Kahoro on 22 March 2013 (2 pages)
4 May 2013Secretary's details changed for Mrs Penina Wambui Kihara on 22 March 2013 (2 pages)
4 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
4 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
19 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
19 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
25 May 2012Secretary's details changed for Mrs Penina Wambui Kihara on 1 January 2012 (2 pages)
25 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
25 May 2012Secretary's details changed for Mrs Penina Wambui Kihara on 1 January 2012 (2 pages)
25 May 2012Director's details changed for Mr Peter Kihara Kahoro on 1 January 2012 (2 pages)
25 May 2012Director's details changed for Mr Peter Kihara Kahoro on 1 January 2012 (2 pages)
25 May 2012Director's details changed for Mr Peter Kihara Kahoro on 1 January 2012 (2 pages)
25 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
25 May 2012Secretary's details changed for Mrs Penina Wambui Kihara on 1 January 2012 (2 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 November 2011Registered office address changed from C/O Fred Michael & Co Ltd 1041 High Road Chadwell Heath Romford RM6 4AU United Kingdom on 4 November 2011 (1 page)
4 November 2011Registered office address changed from C/O Fred Michael & Co Ltd 1041 High Road Chadwell Heath Romford RM6 4AU United Kingdom on 4 November 2011 (1 page)
4 November 2011Registered office address changed from C/O Fred Michael & Co Ltd 1041 High Road Chadwell Heath Romford RM6 4AU United Kingdom on 4 November 2011 (1 page)
27 June 2011Registered office address changed from Shaftesbury Centre Percy Street Swindon SN2 2AZ United Kingdom on 27 June 2011 (1 page)
27 June 2011Registered office address changed from Shaftesbury Centre Percy Street Swindon SN2 2AZ United Kingdom on 27 June 2011 (1 page)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
21 April 2011Director's details changed for Mr Peter Kihara Kahoro on 15 April 2011 (2 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
21 April 2011Secretary's details changed for Mrs Penina Wambui Kihara on 15 April 2011 (2 pages)
21 April 2011Termination of appointment of Peter Kahoro as a secretary (1 page)
21 April 2011Director's details changed for Mr Peter Kihara Kahoro on 15 April 2011 (2 pages)
21 April 2011Termination of appointment of Peter Kahoro as a secretary (1 page)
21 April 2011Secretary's details changed for Mrs Penina Wambui Kihara on 15 April 2011 (2 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 October 2010Registered office address changed from 50 Cheapside Luton LU1 2HN United Kingdom on 12 October 2010 (1 page)
12 October 2010Registered office address changed from 50 Cheapside Luton LU1 2HN United Kingdom on 12 October 2010 (1 page)
12 October 2010Secretary's details changed for Mrs Penina Wambui Kihara on 1 June 2010 (2 pages)
12 October 2010Secretary's details changed for Mr Peter Kihara Kahoro on 1 June 2010 (2 pages)
12 October 2010Secretary's details changed for Mr Peter Kihara Kahoro on 1 June 2010 (2 pages)
12 October 2010Secretary's details changed for Mrs Penina Wambui Kihara on 1 June 2010 (2 pages)
12 October 2010Secretary's details changed for Mr Peter Kihara Kahoro on 1 June 2010 (2 pages)
12 October 2010Secretary's details changed for Mrs Penina Wambui Kihara on 1 June 2010 (2 pages)
25 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mr Peter Kihara Kahoro on 17 April 2010 (2 pages)
25 May 2010Director's details changed for Mr Peter Kihara Kahoro on 17 April 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
9 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
6 June 2009Return made up to 17/04/09; full list of members (3 pages)
6 June 2009Return made up to 17/04/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
16 June 2008Return made up to 17/04/08; full list of members (3 pages)
16 June 2008Return made up to 17/04/08; full list of members (3 pages)
23 April 2008Registered office changed on 23/04/2008 from 56 churchill road leighton buzzard bedfordshire LU7 3JD (1 page)
23 April 2008Registered office changed on 23/04/2008 from 56 churchill road leighton buzzard bedfordshire LU7 3JD (1 page)
16 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
16 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
11 May 2007Return made up to 17/04/07; full list of members (2 pages)
11 May 2007Return made up to 17/04/07; full list of members (2 pages)
8 March 2007Secretary's particulars changed (1 page)
8 March 2007Secretary's particulars changed (1 page)
20 July 2006Registered office changed on 20/07/06 from: 20-22 wellington street luton bedfordshire LU1 2QH (1 page)
20 July 2006Registered office changed on 20/07/06 from: 20-22 wellington street luton bedfordshire LU1 2QH (1 page)
12 May 2006Amended accounts made up to 30 April 2005 (3 pages)
12 May 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
12 May 2006Amended accounts made up to 30 April 2005 (3 pages)
12 May 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
2 May 2006Return made up to 17/04/06; full list of members (7 pages)
2 May 2006Return made up to 17/04/06; full list of members (7 pages)
13 October 2005Registered office changed on 13/10/05 from: laroc house 13 soulbury road leighton buzzard bedfordshire LU7 2RL (1 page)
13 October 2005Registered office changed on 13/10/05 from: laroc house 13 soulbury road leighton buzzard bedfordshire LU7 2RL (1 page)
15 August 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
15 August 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
27 June 2005New secretary appointed (1 page)
27 June 2005New secretary appointed (1 page)
28 April 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 April 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 March 2005New secretary appointed (1 page)
30 March 2005New secretary appointed (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Secretary resigned (1 page)
21 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
21 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
14 March 2005Registered office changed on 14/03/05 from: laroc house 13-15 soulbury road leighton buzzard bedfordshire LU7 2RL (1 page)
14 March 2005Registered office changed on 14/03/05 from: laroc house 13-15 soulbury road leighton buzzard bedfordshire LU7 2RL (1 page)
12 October 2004Registered office changed on 12/10/04 from: 56 churchill road leighton buzzard bedfordshire LU7 3JD (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Registered office changed on 12/10/04 from: 56 churchill road leighton buzzard bedfordshire LU7 3JD (1 page)
12 October 2004Director resigned (1 page)
25 May 2004Registered office changed on 25/05/04 from: sabichi house 5 wardsworth road perivale middlesex UB6 7JD (1 page)
25 May 2004Registered office changed on 25/05/04 from: sabichi house 5 wardsworth road perivale middlesex UB6 7JD (1 page)
27 April 2004Return made up to 17/04/04; full list of members (7 pages)
27 April 2004Return made up to 17/04/04; full list of members (7 pages)
26 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
26 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
25 March 2004Registered office changed on 25/03/04 from: 56 churchill road leighton buzzard bedfordshire LU7 3JD (1 page)
25 March 2004Registered office changed on 25/03/04 from: 56 churchill road leighton buzzard bedfordshire LU7 3JD (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003Return made up to 17/04/03; full list of members (7 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Return made up to 17/04/03; full list of members (7 pages)
14 May 2002Ad 18/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 May 2002Ad 18/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 May 2002Registered office changed on 14/05/02 from: 7 weston avenue leighton buzzard bedfordshire LU7 4QY (1 page)
14 May 2002Registered office changed on 14/05/02 from: 7 weston avenue leighton buzzard bedfordshire LU7 4QY (1 page)
14 May 2002New secretary appointed;new director appointed (2 pages)
14 May 2002New secretary appointed;new director appointed (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
17 April 2002Incorporation (9 pages)
17 April 2002Incorporation (9 pages)