Company NameKampalahigh Limited
Company StatusDissolved
Company Number05545819
CategoryPrivate Limited Company
Incorporation Date24 August 2005(18 years, 8 months ago)
Dissolution Date23 September 2022 (1 year, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDr John Wilson Carswell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityScottish
StatusClosed
Appointed24 August 2005(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address52 Salters Close
Rickmansworth
Hertfordshire
WD3 1HH
Director NameMagdalena Elizabeth Holmshaw
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2005(same day as company formation)
RoleClinical Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address30 Westwick Gardens
London
W14 0BU
Director NameMr Mark William Holmshaw
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2005(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address30 Westwick Gardens
London
W14 0BU
Secretary NameDr John Wilson Carswell
NationalityScottish
StatusClosed
Appointed24 August 2005(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address52 Salters Close
Rickmansworth
Hertfordshire
WD3 1HH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Resolve Advisory Llp 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

7.5k at £1Dr Magdalena Elizabeth Holmshaw
75.00%
Ordinary A
2.4k at £1Mr Mark William Holmshaw
24.00%
Ordinary B
100 at £1Mr John Wilson Carswell
1.00%
Ordinary C

Financials

Year2014
Net Worth-£31,526
Cash£18
Current Liabilities£219,428

Accounts

Latest Accounts30 August 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Charges

18 August 2006Delivered on: 31 August 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 106 fordhook avenue london.
Outstanding

Filing History

23 September 2022Final Gazette dissolved following liquidation (1 page)
23 June 2022Return of final meeting in a members' voluntary winding up (16 pages)
17 September 2021Liquidators' statement of receipts and payments to 26 July 2021 (10 pages)
20 August 2020Registered office address changed from 52 Salters Close Rickmansworth Hertfordshire WD3 1HH to C/O Resolve Advisory Llp 22 York Buildings John Adam Street London WC2N 6JU on 20 August 2020 (2 pages)
20 August 2020Declaration of solvency (5 pages)
14 August 2020Appointment of a voluntary liquidator (3 pages)
14 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-27
(3 pages)
30 March 2020Total exemption full accounts made up to 30 August 2019 (7 pages)
22 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 30 August 2018 (7 pages)
20 August 2018Amended total exemption small company accounts made up to 31 August 2016 (5 pages)
14 August 2018Total exemption full accounts made up to 30 August 2017 (7 pages)
12 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
29 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
20 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
23 May 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
23 May 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,000
(7 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,000
(7 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 10,000
(7 pages)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10,000
(7 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10,000
(7 pages)
12 June 2014Director's details changed for Magdalena Elizabeth Holmshaw on 11 June 2014 (2 pages)
12 June 2014Director's details changed for Magdalena Elizabeth Holmshaw on 11 June 2014 (2 pages)
5 December 2013Total exemption small company accounts made up to 31 August 2013 (10 pages)
5 December 2013Total exemption small company accounts made up to 31 August 2013 (10 pages)
22 May 2013Annual return made up to 4 February 2013 with a full list of shareholders (16 pages)
22 May 2013Annual return made up to 4 February 2013 with a full list of shareholders (16 pages)
22 May 2013Annual return made up to 4 February 2013 with a full list of shareholders (16 pages)
28 March 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
28 March 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
26 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (16 pages)
26 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (16 pages)
23 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (14 pages)
28 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (14 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
11 December 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 December 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 December 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 December 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 January 2009Return made up to 30/09/08; full list of members (10 pages)
8 January 2009Return made up to 30/09/08; full list of members (10 pages)
7 January 2009Registered office changed on 07/01/2009 from acorn house 33 churchfield road london W3 6AY (1 page)
7 January 2009Registered office changed on 07/01/2009 from acorn house 33 churchfield road london W3 6AY (1 page)
22 January 2008Total exemption full accounts made up to 31 August 2006 (10 pages)
22 January 2008Total exemption full accounts made up to 31 August 2006 (10 pages)
21 November 2007Return made up to 24/08/07; full list of members (7 pages)
21 November 2007Return made up to 24/08/07; full list of members (7 pages)
9 October 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
15 May 2006Ad 17/03/06--------- £ si 9999@1=9999 £ ic 10000/19999 (2 pages)
15 May 2006Ad 17/03/06--------- £ si 9999@1=9999 £ ic 10000/19999 (2 pages)
12 April 2006Ad 17/03/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
12 April 2006Ad 17/03/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
5 September 2005New secretary appointed;new director appointed (2 pages)
5 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New secretary appointed;new director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 September 2005New director appointed (2 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005Director resigned (1 page)
24 August 2005Incorporation (17 pages)
24 August 2005Incorporation (17 pages)