Company NameKauri Investments Limited
Company StatusDissolved
Company Number05404138
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous NameKauri Consulting Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Eric John Watson
Date of BirthApril 1959 (Born 65 years ago)
NationalityNew Zealander
StatusClosed
Appointed24 March 2005(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cullen Investments, Bridge House 181 Queen Vic
London
EC4V 4EG
Secretary NameWilliam Gerald Gibson
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address59c Argyle Street
Herne Bay
Auckland
1001
New Zealand
Director NameJulian Edward Brown
Date of BirthMarch 1971 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 September 2005(5 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 12 March 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Manor House 16 The Mount
Guildford
GU2 4HN
Secretary NameQuentin Brown
NationalityNew Zealander
StatusResigned
Appointed12 September 2005(5 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 26 February 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMount Manor House 16 The Mount
Guildford
GU2 4HN
Director NameQuentin Brown
Date of BirthNovember 1973 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 April 2007(2 years after company formation)
Appointment Duration10 years, 11 months (resigned 26 February 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMount Manor House 16 The Mount
Guildford
GU2 4HN
Secretary NameBede William Brown
NationalityNew Zealander
StatusResigned
Appointed04 April 2007(2 years after company formation)
Appointment Duration10 years, 11 months (resigned 26 February 2018)
RoleBusinessman
Correspondence AddressMount Manor House 16 The Mount
Guildford
GU2 4HN

Contact

Websitekauri.com/

Location

Registered AddressC/O Cullen Investments, Bridge House
181 Queen Victoria Street
London
EC4V 4EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

150k at £1Cullen Investments LTD
99.34%
Ordinary
1000 at £1Julian Brown
0.66%
Ordinary

Financials

Year2014
Net Worth£160,224
Cash£212
Current Liabilities£13,231

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

21 December 2006Delivered on: 8 January 2007
Persons entitled: Cullen Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
10 February 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
6 January 2020Registered office address changed from Mount Manor House 16 the Mount Guildford GU2 4HN England to C/O Cullen Investments, Bridge House 181 Queen Victoria Street, London EC4V 4EG on 6 January 2020 (1 page)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
10 April 2018Termination of appointment of Quentin Brown as a secretary on 26 February 2018 (1 page)
10 April 2018Termination of appointment of Julian Edward Brown as a director on 12 March 2018 (1 page)
10 April 2018Termination of appointment of Quentin Brown as a director on 26 February 2018 (1 page)
10 April 2018Termination of appointment of Bede William Brown as a secretary on 26 February 2018 (1 page)
10 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
3 April 2018Cessation of Don Alexander Stanway as a person with significant control on 10 October 2017 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
18 January 2017Registered office address changed from C/O Cullen Investments 8th Floor 1 Knightsbridge Green London SW1X 7NE to Mount Manor House 16 the Mount Guildford GU2 4HN on 18 January 2017 (1 page)
18 January 2017Registered office address changed from C/O Cullen Investments 8th Floor 1 Knightsbridge Green London SW1X 7NE to Mount Manor House 16 the Mount Guildford GU2 4HN on 18 January 2017 (1 page)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 151,000
(5 pages)
20 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 151,000
(5 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 151,000
(5 pages)
14 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 151,000
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 151,000
(5 pages)
3 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 151,000
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Secretary's details changed for Quentin Brown on 15 October 2012 (1 page)
3 April 2013Director's details changed for Quentin Brown on 15 October 2012 (2 pages)
3 April 2013Secretary's details changed for Bede William Brown on 15 October 2012 (1 page)
3 April 2013Secretary's details changed for Quentin Brown on 15 October 2012 (1 page)
3 April 2013Director's details changed for Julian Edward Brown on 15 October 2012 (2 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
3 April 2013Director's details changed for Quentin Brown on 15 October 2012 (2 pages)
3 April 2013Secretary's details changed for Bede William Brown on 15 October 2012 (1 page)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
3 April 2013Director's details changed for Julian Edward Brown on 15 October 2012 (2 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2012Registered office address changed from 19-20 Grosvenor Street London W1K 4QH United Kingdom on 11 October 2012 (1 page)
11 October 2012Registered office address changed from 19-20 Grosvenor Street London W1K 4QH United Kingdom on 11 October 2012 (1 page)
15 May 2012Director's details changed for Mr Eric John Watson on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Eric John Watson on 15 May 2012 (2 pages)
18 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
18 April 2012Director's details changed for Mr Eric John Watson on 14 October 2011 (2 pages)
18 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
18 April 2012Director's details changed for Mr Eric John Watson on 14 October 2011 (2 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
16 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
14 August 2010Compulsory strike-off action has been discontinued (1 page)
13 August 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
12 August 2010Secretary's details changed for Quentin Brown on 23 March 2010 (2 pages)
12 August 2010Director's details changed for Quentin Brown on 23 March 2010 (2 pages)
12 August 2010Registered office address changed from Oppenheim Scroxton 52 Great Eastern Street London EC2A 3EP on 12 August 2010 (1 page)
12 August 2010Director's details changed for Eric Watson on 23 March 2010 (2 pages)
12 August 2010Secretary's details changed for Quentin Brown on 23 March 2010 (2 pages)
12 August 2010Registered office address changed from Oppenheim Scroxton 52 Great Eastern Street London EC2A 3EP on 12 August 2010 (1 page)
12 August 2010Director's details changed for Julian Edward Brown on 23 March 2010 (2 pages)
12 August 2010Director's details changed for Quentin Brown on 23 March 2010 (2 pages)
12 August 2010Director's details changed for Eric Watson on 23 March 2010 (2 pages)
12 August 2010Director's details changed for Julian Edward Brown on 23 March 2010 (2 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
28 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
25 March 2009Return made up to 24/03/09; full list of members (4 pages)
25 March 2009Return made up to 24/03/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
28 July 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
28 July 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
29 March 2008Return made up to 24/03/08; full list of members (4 pages)
29 March 2008Return made up to 24/03/08; full list of members (4 pages)
27 April 2007Return made up to 24/03/07; full list of members (2 pages)
27 April 2007Return made up to 24/03/07; full list of members (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New secretary appointed (1 page)
18 April 2007New secretary appointed (1 page)
2 April 2007Full accounts made up to 31 March 2006 (15 pages)
2 April 2007Full accounts made up to 31 March 2006 (15 pages)
8 January 2007Particulars of mortgage/charge (8 pages)
8 January 2007Particulars of mortgage/charge (8 pages)
5 June 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2006Nc inc already adjusted 08/12/05 (1 page)
3 January 2006Ad 09/12/05--------- £ si 140000@1=140000 £ ic 11000/151000 (2 pages)
3 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2006Ad 09/12/05--------- £ si 140000@1=140000 £ ic 11000/151000 (2 pages)
3 January 2006Nc inc already adjusted 08/12/05 (1 page)
14 November 2005Company name changed kauri consulting LIMITED\certificate issued on 14/11/05 (2 pages)
14 November 2005Company name changed kauri consulting LIMITED\certificate issued on 14/11/05 (2 pages)
12 October 2005Ad 12/10/05--------- £ si 1000@1=1000 £ ic 10000/11000 (1 page)
12 October 2005Ad 12/10/05--------- £ si 1000@1=1000 £ ic 10000/11000 (1 page)
14 September 2005New secretary appointed (1 page)
14 September 2005New secretary appointed (1 page)
13 September 2005New director appointed (1 page)
13 September 2005New director appointed (1 page)
12 September 2005Secretary resigned (1 page)
12 September 2005Secretary resigned (1 page)
26 July 2005Registered office changed on 26/07/05 from: 41 gilkes crescent dulwich village london SE21 7BP (1 page)
26 July 2005Registered office changed on 26/07/05 from: 41 gilkes crescent dulwich village london SE21 7BP (1 page)
24 March 2005Incorporation (14 pages)
24 March 2005Incorporation (14 pages)