Company NameKandahar Management Company Limited
Company StatusDissolved
Company Number05422436
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAmanda Jane Hill
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2005(same day as company formation)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address60a Quinton Street
Earlsfield
London
SW18 3QS
Secretary NameMr Michael Creak
StatusClosed
Appointed29 August 2008(3 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 07 May 2013)
RoleCompany Director
Correspondence AddressWhitehaven New Park Road
Cranleigh
GU6 7HL
Secretary NameMr James Hall Dale
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBradda Brae
Bradda East
Port Erin
Isle Of Man
IM9 6QB
Secretary NameMartin Francis McGann
NationalityBritish
StatusResigned
Appointed28 February 2006(10 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 29 August 2008)
RoleCompany Director
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
Appointed13 June 2006(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 August 2008)
RoleCompany Director
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
Appointed13 June 2006(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 October 2009)
RoleChartered Surveyor
Correspondence Address99 Haydon Park Road
London
SW19 8JH

Contact

Websitekandahar.co.uk/
Telephone020 75341551
Telephone regionLondon

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

2 at £1Kandahar Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
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)
1 May 2012Annual return made up to 12 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 2
(4 pages)
1 May 2012Annual return made up to 12 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 2
(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)
3 May 2011Secretary's details changed for Mr Michael Creak on 2 May 2011 (2 pages)
3 May 2011Secretary's details changed for Mr Michael Creak on 2 May 2011 (2 pages)
3 May 2011Secretary's details changed for Mr Michael Creak on 2 May 2011 (2 pages)
2 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
2 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
29 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 12 April 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 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
5 May 2009Return made up to 12/04/09; full list of members (3 pages)
5 May 2009Return made up to 12/04/09; full list of members (3 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
22 October 2008Director's change of particulars / amanda hill / 21/10/2008 (1 page)
22 October 2008Director's Change of Particulars / amanda hill / 21/10/2008 / Occupation was: company director, now: property investment (1 page)
22 October 2008Accounts made up to 31 December 2007 (7 pages)
1 September 2008Secretary appointed michael creak (1 page)
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)
29 April 2008Return made up to 12/04/08; full list of members (4 pages)
29 April 2008Return made up to 12/04/08; full list of members (4 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)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
1 May 2007Return made up to 12/04/07; full list of members (2 pages)
1 May 2007Return made up to 12/04/07; full list of members (2 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)
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)
23 June 2006New director appointed (3 pages)
23 June 2006New director appointed (7 pages)
23 June 2006New director appointed (7 pages)
23 June 2006New director appointed (3 pages)
4 May 2006Return made up to 12/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/05/06
(6 pages)
4 May 2006Return made up to 12/04/06; full list of members (6 pages)
21 March 2006New secretary appointed (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (1 page)
16 May 2005Location of register of members (1 page)
16 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
16 May 2005Location of register of members (1 page)
16 May 2005Location of register of directors' interests (1 page)
16 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
16 May 2005Location of register of directors' interests (1 page)
12 April 2005Incorporation (30 pages)
12 April 2005Incorporation (30 pages)