Corner John Adam Street
London
WC2N 6JU
Director Name | Mr Peter Kihara Kahoro |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(1 day after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 February 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 32 The Shaftesbury Centre Percy Street Swindon SN2 2AZ |
Secretary Name | Mr Peter Kihara Kahoro |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Churchill Road Leighton Buzzard Bedfordshire LU7 3JD |
Director Name | Mrs Penina Wambui Kihara |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 2004) |
Role | Business Lady |
Country of Residence | United Kingdom |
Correspondence Address | 56 Churchill Road Leighton Buzzard Bedfordshire LU7 3JD |
Secretary Name | Mrs Penina Wambui Kihara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 January 2016) |
Role | Business Lady |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Oxen Industrial Estate Oxen Road Luton LU2 0DX |
Secretary Name | Mr Peter Kihara Kahoro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clementine Road Swindon SN25 2JS |
Director Name | Mrs Penina Wambui Kihara |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2016) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Oxen Industrial Estate Oxen Road Luton LU2 0DX |
Director Name | Mr Peter Kihara Kahoro |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2016) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Unit 5 Oxen Industrial Estate Oxen Road Luton LU2 0DX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | kahoroconsulting.com |
---|
Registered Address | Resolve Advisory Limited 22 York Buildings Corner John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Kihara Penina Wambui 50.00% Ordinary |
---|---|
1 at £1 | Peter Kihara Kahoro 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,611 |
Cash | £14,288 |
Current Liabilities | £30,999 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 January 2015 | Delivered on: 21 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
10 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2021 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
12 January 2021 | Liquidators' statement of receipts and payments to 30 May 2020 (14 pages) |
21 September 2020 | Registered 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 2020 | Appointment of a voluntary liquidator (3 pages) |
11 July 2017 | Statement of affairs (9 pages) |
11 July 2017 | Statement of affairs (9 pages) |
22 June 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of a voluntary liquidator (1 page) |
16 June 2017 | Resolutions
|
16 June 2017 | Appointment of a voluntary liquidator (1 page) |
16 June 2017 | Resolutions
|
13 September 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 July 2016 | Appointment of Ms Susan Wangui Kahoro as a director on 1 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Peter Kihara Kahoro as a director on 1 July 2016 (1 page) |
6 July 2016 | Appointment of Ms Susan Wangui Kahoro as a director on 1 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Peter Kihara Kahoro as a director on 1 July 2016 (1 page) |
16 May 2016 | Termination of appointment of a director (1 page) |
16 May 2016 | Termination of appointment of a director (1 page) |
14 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
14 May 2016 | Termination of appointment of Penina Wambui Kihara as a director on 1 January 2016 (1 page) |
14 May 2016 | Termination of appointment of Penina Wambui Kihara as a secretary on 1 January 2016 (1 page) |
14 May 2016 | Termination of appointment of Penina Wambui Kihara as a secretary on 1 January 2016 (1 page) |
14 May 2016 | Termination of appointment of Penina Wambui Kihara as a director on 1 January 2016 (1 page) |
14 May 2016 | Termination of appointment of Penina Wambui Kihara as a secretary on 1 January 2016 (1 page) |
14 May 2016 | Termination of appointment of Penina Wambui Kihara as a secretary on 1 January 2016 (1 page) |
14 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
4 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 June 2015 | Director's details changed for Mr Peter Kihara Kahoro on 1 February 2015 (2 pages) |
5 June 2015 | Director's details changed for Mr Peter Kihara Kahoro on 1 February 2015 (2 pages) |
5 June 2015 | Director's details changed for Mrs Penina Wambui Kihara on 1 April 2015 (2 pages) |
5 June 2015 | Secretary's details changed for Mrs Penina Wambui Kihara on 1 April 2015 (1 page) |
5 June 2015 | Secretary's details changed for Mrs Penina Wambui Kihara on 1 April 2015 (1 page) |
5 June 2015 | Director's details changed for Mr Peter Kihara Kahoro on 1 February 2015 (2 pages) |
5 June 2015 | Secretary's details changed for Mrs Penina Wambui Kihara on 1 April 2015 (1 page) |
5 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Director's details changed for Mrs Penina Wambui Kihara on 1 April 2015 (2 pages) |
5 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Director's details changed for Mrs Penina Wambui Kihara on 1 April 2015 (2 pages) |
21 January 2015 | Registration of charge 044183990001, created on 7 January 2015 (18 pages) |
21 January 2015 | Registration of charge 044183990001, created on 7 January 2015 (18 pages) |
21 January 2015 | Registration of charge 044183990001, created on 7 January 2015 (18 pages) |
22 August 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 July 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
11 March 2014 | Appointment of Mr Peter Kihara Kahoro as a director (2 pages) |
11 March 2014 | Appointment of Mr Peter Kihara Kahoro as a director (2 pages) |
4 February 2014 | Appointment of Mrs Penina Wambui Kihara as a director (2 pages) |
4 February 2014 | Registered office address changed from Unit 48 Shaftesbury Centre Percy Street Swindon SN2 2AZ United Kingdom on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Unit 48 Shaftesbury Centre Percy Street Swindon SN2 2AZ United Kingdom on 4 February 2014 (1 page) |
4 February 2014 | Termination of appointment of Peter Kahoro as a director (1 page) |
4 February 2014 | Termination of appointment of Peter Kahoro as a director (1 page) |
4 February 2014 | Appointment of Mrs Penina Wambui Kihara as a director (2 pages) |
4 February 2014 | Registered office address changed from Unit 48 Shaftesbury Centre Percy Street Swindon SN2 2AZ United Kingdom on 4 February 2014 (1 page) |
8 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 May 2013 | Secretary's details changed for Mrs Penina Wambui Kihara on 22 March 2013 (2 pages) |
4 May 2013 | Director's details changed for Mr Peter Kihara Kahoro on 22 March 2013 (2 pages) |
4 May 2013 | Director's details changed for Mr Peter Kihara Kahoro on 22 March 2013 (2 pages) |
4 May 2013 | Secretary's details changed for Mrs Penina Wambui Kihara on 22 March 2013 (2 pages) |
4 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
4 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
25 May 2012 | Secretary's details changed for Mrs Penina Wambui Kihara on 1 January 2012 (2 pages) |
25 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Secretary's details changed for Mrs Penina Wambui Kihara on 1 January 2012 (2 pages) |
25 May 2012 | Director's details changed for Mr Peter Kihara Kahoro on 1 January 2012 (2 pages) |
25 May 2012 | Director's details changed for Mr Peter Kihara Kahoro on 1 January 2012 (2 pages) |
25 May 2012 | Director's details changed for Mr Peter Kihara Kahoro on 1 January 2012 (2 pages) |
25 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Secretary's details changed for Mrs Penina Wambui Kihara on 1 January 2012 (2 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 November 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Registered office address changed from Shaftesbury Centre Percy Street Swindon SN2 2AZ United Kingdom on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from Shaftesbury Centre Percy Street Swindon SN2 2AZ United Kingdom on 27 June 2011 (1 page) |
21 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Director's details changed for Mr Peter Kihara Kahoro on 15 April 2011 (2 pages) |
21 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Secretary's details changed for Mrs Penina Wambui Kihara on 15 April 2011 (2 pages) |
21 April 2011 | Termination of appointment of Peter Kahoro as a secretary (1 page) |
21 April 2011 | Director's details changed for Mr Peter Kihara Kahoro on 15 April 2011 (2 pages) |
21 April 2011 | Termination of appointment of Peter Kahoro as a secretary (1 page) |
21 April 2011 | Secretary's details changed for Mrs Penina Wambui Kihara on 15 April 2011 (2 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 October 2010 | Registered office address changed from 50 Cheapside Luton LU1 2HN United Kingdom on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from 50 Cheapside Luton LU1 2HN United Kingdom on 12 October 2010 (1 page) |
12 October 2010 | Secretary's details changed for Mrs Penina Wambui Kihara on 1 June 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Mr Peter Kihara Kahoro on 1 June 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Mr Peter Kihara Kahoro on 1 June 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Mrs Penina Wambui Kihara on 1 June 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Mr Peter Kihara Kahoro on 1 June 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Mrs Penina Wambui Kihara on 1 June 2010 (2 pages) |
25 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Mr Peter Kihara Kahoro on 17 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Peter Kihara Kahoro on 17 April 2010 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
6 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
6 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
16 June 2008 | Return made up to 17/04/08; full list of members (3 pages) |
16 June 2008 | Return made up to 17/04/08; full list of members (3 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from 56 churchill road leighton buzzard bedfordshire LU7 3JD (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from 56 churchill road leighton buzzard bedfordshire LU7 3JD (1 page) |
16 January 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
16 January 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
11 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
8 March 2007 | Secretary's particulars changed (1 page) |
8 March 2007 | Secretary's particulars changed (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 20-22 wellington street luton bedfordshire LU1 2QH (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 20-22 wellington street luton bedfordshire LU1 2QH (1 page) |
12 May 2006 | Amended accounts made up to 30 April 2005 (3 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
12 May 2006 | Amended accounts made up to 30 April 2005 (3 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
2 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
2 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: laroc house 13 soulbury road leighton buzzard bedfordshire LU7 2RL (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: laroc house 13 soulbury road leighton buzzard bedfordshire LU7 2RL (1 page) |
15 August 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
15 August 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
27 June 2005 | New secretary appointed (1 page) |
27 June 2005 | New secretary appointed (1 page) |
28 April 2005 | Return made up to 17/04/05; full list of members
|
28 April 2005 | Return made up to 17/04/05; full list of members
|
30 March 2005 | New secretary appointed (1 page) |
30 March 2005 | New secretary appointed (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
21 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: laroc house 13-15 soulbury road leighton buzzard bedfordshire LU7 2RL (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: laroc house 13-15 soulbury road leighton buzzard bedfordshire LU7 2RL (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 56 churchill road leighton buzzard bedfordshire LU7 3JD (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 56 churchill road leighton buzzard bedfordshire LU7 3JD (1 page) |
12 October 2004 | Director resigned (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: sabichi house 5 wardsworth road perivale middlesex UB6 7JD (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: sabichi house 5 wardsworth road perivale middlesex UB6 7JD (1 page) |
27 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
26 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
26 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: 56 churchill road leighton buzzard bedfordshire LU7 3JD (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: 56 churchill road leighton buzzard bedfordshire LU7 3JD (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Return made up to 17/04/03; full list of members (7 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Return made up to 17/04/03; full list of members (7 pages) |
14 May 2002 | Ad 18/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 May 2002 | Ad 18/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: 7 weston avenue leighton buzzard bedfordshire LU7 4QY (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: 7 weston avenue leighton buzzard bedfordshire LU7 4QY (1 page) |
14 May 2002 | New secretary appointed;new director appointed (2 pages) |
14 May 2002 | New secretary appointed;new director appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
17 April 2002 | Incorporation (9 pages) |
17 April 2002 | Incorporation (9 pages) |