Earlsfield
London
SW18 3QS
Secretary Name | Mr Michael Creak |
---|---|
Status | Closed |
Appointed | 29 August 2008(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 07 May 2013) |
Role | Company Director |
Correspondence Address | Whitehaven New Park Road Cranleigh GU6 7HL |
Director Name | Mr James Hall Dale |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Bradda Brae Bradda East Port Erin Isle Of Man IM9 6QB |
Secretary Name | Martin Francis McGann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Circus Street Greenwich London SE10 8SN |
Director Name | Martin Francis McGann |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Circus Street Greenwich London SE10 8SN |
Director Name | Michael Peters Tyler |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 October 2009) |
Role | Chartered Surveyor |
Correspondence Address | 99 Haydon Park Road London SW19 8JH |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Website | kandahar.co.uk |
---|---|
Telephone | 020 75341551 |
Telephone region | London |
Registered Address | Nuffield House 41-46 Piccadilly London W1J 0DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Kandahar Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,166,000 |
Current Liabilities | £1,166,000 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | Application to strike the company off the register (3 pages) |
15 January 2013 | Application to strike the company off the register (3 pages) |
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
27 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
22 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
22 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
1 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Secretary's details changed for Mr Michael Creak on 2 May 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Mr Michael Creak on 2 May 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Mr Michael Creak on 2 May 2011 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Termination of appointment of Michael Tyler as a director (1 page) |
29 October 2009 | Termination of appointment of Michael Tyler as a director (1 page) |
13 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
13 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
6 June 2009 | Full accounts made up to 31 December 2007 (16 pages) |
6 June 2009 | Full accounts made up to 31 December 2007 (16 pages) |
1 September 2008 | Secretary appointed michael creak (1 page) |
1 September 2008 | Appointment terminated director and secretary martin mcgann (1 page) |
1 September 2008 | Secretary appointed michael creak (1 page) |
1 September 2008 | Appointment Terminated Director and Secretary martin mcgann (1 page) |
30 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
14 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Particulars of mortgage/charge (25 pages) |
24 July 2007 | Particulars of mortgage/charge (25 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
6 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
6 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
12 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
23 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
23 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
6 June 2006 | Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
6 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
6 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
6 June 2006 | Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: nuffield house 41-46 piccaddilly london W1J 0DS (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: nuffield house 41-46 piccaddilly london W1J 0DS (1 page) |
24 March 2006 | New director appointed (3 pages) |
24 March 2006 | New director appointed (3 pages) |
24 March 2006 | New director appointed (3 pages) |
24 March 2006 | New director appointed (7 pages) |
24 March 2006 | New director appointed (3 pages) |
24 March 2006 | New director appointed (7 pages) |
8 December 2005 | New secretary appointed (1 page) |
8 December 2005 | New secretary appointed (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 16 old bailey london EC4M 7EG (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 16 old bailey london EC4M 7EG (1 page) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Secretary resigned (1 page) |
23 November 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
23 November 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Particulars of mortgage/charge (4 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Particulars of mortgage/charge (6 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Particulars of mortgage/charge (4 pages) |
21 October 2005 | Particulars of mortgage/charge (6 pages) |
1 June 2005 | Incorporation (15 pages) |
1 June 2005 | Incorporation (15 pages) |