Company NameKASH Investments Ltd
Company StatusDissolved
Company Number04981084
CategoryPrivate Limited Company
Incorporation Date1 December 2003(20 years, 5 months ago)
Dissolution Date15 June 2016 (7 years, 10 months ago)
Previous NameInside Property Publishing Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr David Adam Kessell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2004(4 months, 1 week after company formation)
Appointment Duration12 years, 2 months (closed 15 June 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address64 Vanguard Building Millenium Harbor 18 Westferry
London
E14 8LZ
Secretary NameMr Samuel John Fink
NationalityNew Zealander
StatusClosed
Appointed30 June 2004(7 months after company formation)
Appointment Duration11 years, 11 months (closed 15 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameJ K Company Secretarial Ltd (Corporation)
StatusResigned
Appointed13 April 2004(4 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 June 2004)
Correspondence Address1st Floor 725 Green Lanes
Winchmore Hill
London
N21 3RX

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£85,244
Cash£79,077
Current Liabilities£6,523

Accounts

Latest Accounts11 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End11 December

Filing History

15 June 2016Final Gazette dissolved following liquidation (1 page)
15 March 2016Return of final meeting in a members' voluntary winding up (6 pages)
2 October 2015Total exemption small company accounts made up to 11 December 2014 (7 pages)
2 October 2015Previous accounting period shortened from 31 October 2015 to 11 December 2014 (1 page)
5 January 2015Registered office address changed from 64 Vanguard Building 18 Westferry Rd London E14 8LZ to Brentmead House Britannia Road London N12 9RU on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from 64 Vanguard Building 18 Westferry Rd London E14 8LZ to Brentmead House Britannia Road London N12 9RU on 5 January 2015 (2 pages)
2 January 2015Appointment of a voluntary liquidator (1 page)
2 January 2015Declaration of solvency (3 pages)
25 November 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
25 November 2014Previous accounting period shortened from 31 March 2015 to 31 October 2014 (1 page)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
21 January 2013Secretary's details changed for Mr Samuel John Fink on 21 January 2013 (1 page)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
20 February 2012Registered office address changed from First Floor 744 Fulham Rd London SW6 5SF on 20 February 2012 (1 page)
20 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
18 December 2009Register(s) moved to registered inspection location (1 page)
18 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Director's details changed for David Kessell on 17 December 2009 (2 pages)
13 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
31 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
22 December 2008Return made up to 01/12/08; full list of members (3 pages)
22 December 2008Director's change of particulars / david kessell / 08/02/2008 (1 page)
30 January 2008Return made up to 01/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
22 December 2006Return made up to 01/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2006Return made up to 01/12/05; full list of members (6 pages)
15 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
14 September 2005\00A3 ic 4/1 26/08/05 sr 3@1=3 (2 pages)
11 December 2004Return made up to 01/12/04; full list of members (6 pages)
15 July 2004Director resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004New secretary appointed (2 pages)
26 May 2004Ad 19/05/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 May 2004New director appointed (2 pages)
13 May 2004Ad 30/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 May 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
13 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2004Nc inc already adjusted 30/04/04 (1 page)
21 April 2004New secretary appointed (2 pages)
16 April 2004Company name changed inside property publishing LTD\certificate issued on 16/04/04 (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003Secretary resigned (1 page)
1 December 2003Incorporation (9 pages)