London
EC4V 4EG
Secretary Name | William Gerald Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 59c Argyle Street Herne Bay Auckland 1001 New Zealand |
Director Name | Julian Edward Brown |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 September 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 12 March 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Manor House 16 The Mount Guildford GU2 4HN |
Secretary Name | Quentin Brown |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 September 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 26 February 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mount Manor House 16 The Mount Guildford GU2 4HN |
Director Name | Quentin Brown |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 April 2007(2 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 26 February 2018) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Mount Manor House 16 The Mount Guildford GU2 4HN |
Secretary Name | Bede William Brown |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 April 2007(2 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 26 February 2018) |
Role | Businessman |
Correspondence Address | Mount Manor House 16 The Mount Guildford GU2 4HN |
Website | kauri.com/ |
---|
Registered Address | C/O Cullen Investments, Bridge House 181 Queen Victoria Street London EC4V 4EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
150k at £1 | Cullen Investments LTD 99.34% Ordinary |
---|---|
1000 at £1 | Julian Brown 0.66% Ordinary |
Year | 2014 |
---|---|
Net Worth | £160,224 |
Cash | £212 |
Current Liabilities | £13,231 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
21 December 2006 | Delivered 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 |
---|
22 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2020 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
6 January 2020 | Registered 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 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
10 April 2018 | Termination of appointment of Quentin Brown as a secretary on 26 February 2018 (1 page) |
10 April 2018 | Termination of appointment of Julian Edward Brown as a director on 12 March 2018 (1 page) |
10 April 2018 | Termination of appointment of Quentin Brown as a director on 26 February 2018 (1 page) |
10 April 2018 | Termination of appointment of Bede William Brown as a secretary on 26 February 2018 (1 page) |
10 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
3 April 2018 | Cessation of Don Alexander Stanway as a person with significant control on 10 October 2017 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 March 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
29 March 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
18 January 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2013 | Secretary's details changed for Quentin Brown on 15 October 2012 (1 page) |
3 April 2013 | Director's details changed for Quentin Brown on 15 October 2012 (2 pages) |
3 April 2013 | Secretary's details changed for Bede William Brown on 15 October 2012 (1 page) |
3 April 2013 | Secretary's details changed for Quentin Brown on 15 October 2012 (1 page) |
3 April 2013 | Director's details changed for Julian Edward Brown on 15 October 2012 (2 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Director's details changed for Quentin Brown on 15 October 2012 (2 pages) |
3 April 2013 | Secretary's details changed for Bede William Brown on 15 October 2012 (1 page) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Director's details changed for Julian Edward Brown on 15 October 2012 (2 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 October 2012 | Registered office address changed from 19-20 Grosvenor Street London W1K 4QH United Kingdom on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from 19-20 Grosvenor Street London W1K 4QH United Kingdom on 11 October 2012 (1 page) |
15 May 2012 | Director's details changed for Mr Eric John Watson on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Eric John Watson on 15 May 2012 (2 pages) |
18 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Director's details changed for Mr Eric John Watson on 14 October 2011 (2 pages) |
18 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Director's details changed for Mr Eric John Watson on 14 October 2011 (2 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
16 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Secretary's details changed for Quentin Brown on 23 March 2010 (2 pages) |
12 August 2010 | Director's details changed for Quentin Brown on 23 March 2010 (2 pages) |
12 August 2010 | Registered office address changed from Oppenheim Scroxton 52 Great Eastern Street London EC2A 3EP on 12 August 2010 (1 page) |
12 August 2010 | Director's details changed for Eric Watson on 23 March 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Quentin Brown on 23 March 2010 (2 pages) |
12 August 2010 | Registered office address changed from Oppenheim Scroxton 52 Great Eastern Street London EC2A 3EP on 12 August 2010 (1 page) |
12 August 2010 | Director's details changed for Julian Edward Brown on 23 March 2010 (2 pages) |
12 August 2010 | Director's details changed for Quentin Brown on 23 March 2010 (2 pages) |
12 August 2010 | Director's details changed for Eric Watson on 23 March 2010 (2 pages) |
12 August 2010 | Director's details changed for Julian Edward Brown on 23 March 2010 (2 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
25 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
28 July 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
28 July 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
29 March 2008 | Return made up to 24/03/08; full list of members (4 pages) |
29 March 2008 | Return made up to 24/03/08; full list of members (4 pages) |
27 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
27 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New secretary appointed (1 page) |
18 April 2007 | New secretary appointed (1 page) |
2 April 2007 | Full accounts made up to 31 March 2006 (15 pages) |
2 April 2007 | Full accounts made up to 31 March 2006 (15 pages) |
8 January 2007 | Particulars of mortgage/charge (8 pages) |
8 January 2007 | Particulars of mortgage/charge (8 pages) |
5 June 2006 | Return made up to 24/03/06; full list of members
|
5 June 2006 | Return made up to 24/03/06; full list of members
|
3 January 2006 | Resolutions
|
3 January 2006 | Nc inc already adjusted 08/12/05 (1 page) |
3 January 2006 | Ad 09/12/05--------- £ si 140000@1=140000 £ ic 11000/151000 (2 pages) |
3 January 2006 | Resolutions
|
3 January 2006 | Ad 09/12/05--------- £ si 140000@1=140000 £ ic 11000/151000 (2 pages) |
3 January 2006 | Nc inc already adjusted 08/12/05 (1 page) |
14 November 2005 | Company name changed kauri consulting LIMITED\certificate issued on 14/11/05 (2 pages) |
14 November 2005 | Company name changed kauri consulting LIMITED\certificate issued on 14/11/05 (2 pages) |
12 October 2005 | Ad 12/10/05--------- £ si 1000@1=1000 £ ic 10000/11000 (1 page) |
12 October 2005 | Ad 12/10/05--------- £ si 1000@1=1000 £ ic 10000/11000 (1 page) |
14 September 2005 | New secretary appointed (1 page) |
14 September 2005 | New secretary appointed (1 page) |
13 September 2005 | New director appointed (1 page) |
13 September 2005 | New director appointed (1 page) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Secretary resigned (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: 41 gilkes crescent dulwich village london SE21 7BP (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: 41 gilkes crescent dulwich village london SE21 7BP (1 page) |
24 March 2005 | Incorporation (14 pages) |
24 March 2005 | Incorporation (14 pages) |