Company NameKandahar (Caterham) Limited
Company StatusDissolved
Company Number05339803
CategoryPrivate Limited Company
Incorporation Date24 January 2005(19 years, 3 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAmanda Jane Hill
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(1 year, 1 month 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
Secretary NameMr Michael Creak
StatusClosed
Appointed29 August 2008(3 years, 7 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 James Hall Dale
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBradda Brae
Bradda East
Port Erin
Isle Of Man
IM9 6QB
Director NameMr Jeremy Patrick Arnold
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 May 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Pentire Close
Shores Road
Woking
Surrey
GU21 4PZ
Secretary NameMartin Francis McGann
NationalityBritish
StatusResigned
Appointed07 December 2005(10 months, 2 weeks 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(1 year, 1 month 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(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 22 October 2009)
RoleChartered Surveyor
Correspondence Address99 Haydon Park Road
London
SW19 8JH
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
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 Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,527,000
Net Worth£1,856,000
Current Liabilities£16,583,000

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
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)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 1
(4 pages)
27 January 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 1
(4 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)
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 2011Secretary's details changed for Mr Michael Creak on 2 May 2011 (2 pages)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
1 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 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 September 2009Full accounts made up to 31 December 2008 (15 pages)
13 September 2009Full accounts made up to 31 December 2008 (15 pages)
6 June 2009Full accounts made up to 31 December 2007 (16 pages)
6 June 2009Full accounts made up to 31 December 2007 (16 pages)
10 February 2009Return made up to 24/01/09; full list of members (3 pages)
10 February 2009Return made up to 24/01/09; full list of members (3 pages)
1 September 2008Secretary appointed michael creak (1 page)
1 September 2008Appointment Terminated Director and Secretary martin mcgann (1 page)
1 September 2008Appointment terminated director and secretary martin mcgann (1 page)
1 September 2008Secretary appointed michael creak (1 page)
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)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 February 2008Return made up to 24/01/08; full list of members (2 pages)
6 February 2008Return made up to 24/01/08; full list of members (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)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
24 July 2007Particulars of mortgage/charge (16 pages)
24 July 2007Particulars of mortgage/charge (11 pages)
24 July 2007Particulars of mortgage/charge (16 pages)
24 July 2007Particulars of mortgage/charge (11 pages)
24 July 2007Particulars of mortgage/charge (11 pages)
24 July 2007Particulars of mortgage/charge (11 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 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)
20 February 2007Registered office changed on 20/02/07 from: nuffield house 41-46 piccaddilly london W1J 0DS (1 page)
20 February 2007Return made up to 24/01/07; full list of members (2 pages)
20 February 2007Return made up to 24/01/07; full list of members (2 pages)
20 February 2007Registered office changed on 20/02/07 from: nuffield house 41-46 piccaddilly london W1J 0DS (1 page)
23 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
23 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
24 March 2006New director appointed (3 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)
24 March 2006New director appointed (7 pages)
9 February 2006Return made up to 24/01/06; full list of members (6 pages)
9 February 2006Return made up to 24/01/06; full list of members (6 pages)
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 2005New secretary appointed (1 page)
8 December 2005Registered office changed on 08/12/05 from: 16 old bailey london EC4M 7EG (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005Secretary resigned (1 page)
11 June 2005Particulars of mortgage/charge (6 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (5 pages)
11 June 2005Particulars of mortgage/charge (5 pages)
11 June 2005Particulars of mortgage/charge (6 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
28 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
28 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
24 January 2005Incorporation (15 pages)
24 January 2005Incorporation (15 pages)