Company NameKajoku Limited
Company StatusDissolved
Company Number05128624
CategoryPrivate Limited Company
Incorporation Date14 May 2004(19 years, 11 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Kenneth Ajoku
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cranbrook Road
Bexley Heath
Kent
DA7 5EZ
Secretary NameTonna Ajoku
NationalityBritish
StatusClosed
Appointed29 July 2005(1 year, 2 months after company formation)
Appointment Duration6 years (closed 23 August 2011)
RoleSecretary
Correspondence Address47 Cranbrook Road
Bexley Heath
Kent
DA7 5EZ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address47 Cranbrook Road
Bexleyheath
Kent
DA7 5EZ
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardNorthumberland Heath
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
21 April 2011Application to strike the company off the register (3 pages)
21 April 2011Application to strike the company off the register (3 pages)
6 July 2010Annual return made up to 14 May 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 100
(5 pages)
6 July 2010Annual return made up to 14 May 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 100
(5 pages)
5 July 2010Director's details changed for Kenneth Ajoku on 14 May 2010 (2 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Director's details changed for Kenneth Ajoku on 14 May 2010 (2 pages)
5 July 2010Register inspection address has been changed (1 page)
3 June 2010Registered office address changed from Kajoku House Po Box 218 Bexley Heath Kent DA7 9AG on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Kajoku House PO Box 218 Bexley Heath Kent DA7 9AG on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Kajoku House Po Box 218 Bexley Heath Kent DA7 9AG on 3 June 2010 (1 page)
1 April 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
1 April 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
20 May 2009Return made up to 14/05/09; full list of members (3 pages)
20 May 2009Return made up to 14/05/09; full list of members (3 pages)
14 April 2009Accounts made up to 31 May 2008 (2 pages)
14 April 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
15 May 2008Registered office changed on 15/05/2008 from 47 cranbrook road bexley heath bexley kent DA7 5EZ (1 page)
15 May 2008Return made up to 14/05/08; full list of members (3 pages)
15 May 2008Registered office changed on 15/05/2008 from 47 cranbrook road bexley heath bexley kent DA7 5EZ (1 page)
15 May 2008Location of debenture register (1 page)
15 May 2008Location of debenture register (1 page)
15 May 2008Return made up to 14/05/08; full list of members (3 pages)
14 May 2008Location of register of members (1 page)
14 May 2008Location of register of members (1 page)
21 April 2008Accounts made up to 31 May 2007 (2 pages)
21 April 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
15 May 2007Return made up to 14/05/07; full list of members (2 pages)
15 May 2007Return made up to 14/05/07; full list of members (2 pages)
15 May 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
15 May 2007Accounts made up to 31 May 2006 (1 page)
5 June 2006Accounts made up to 31 May 2005 (2 pages)
5 June 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
2 June 2006Return made up to 14/05/06; full list of members (2 pages)
2 June 2006Return made up to 14/05/06; full list of members (2 pages)
7 September 2005Return made up to 14/05/05; full list of members (7 pages)
7 September 2005New secretary appointed (2 pages)
7 September 2005Return made up to 14/05/05; full list of members (7 pages)
7 September 2005New secretary appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005Registered office changed on 24/02/05 from: suite 10 colmer road streatham london SW16 5JU (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005Registered office changed on 24/02/05 from: suite 10 colmer road streatham london SW16 5JU (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Secretary resigned (1 page)
21 May 2004Secretary resigned (1 page)
14 May 2004Incorporation (13 pages)
14 May 2004Incorporation (13 pages)