Company NameKavanagh Homes (Kempston Mill) Limited
Company StatusDissolved
Company Number05552911
CategoryPrivate Limited Company
Incorporation Date2 September 2005(18 years, 7 months ago)
Dissolution Date28 December 2009 (14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJonathan Corris
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressBrooklyn
Alexander Lane
Shenfield
Essex
CM13 1AG
Director NameKeith Peter Fisher
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(1 month after company formation)
Appointment Duration2 months (resigned 08 December 2005)
RoleCompany Director
Correspondence AddressAppletree Cottage
New Road
Buckland
Buckinghamshire
HP22 5JB
Director NameJulian Gavin Kavanagh
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 12 March 2009)
RoleCompany Director
Correspondence AddressGrove Farm Church Road
Stoke Hammond
Buckinghamshire
MK17 9BP
Director NameIan Edgar
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 07 December 2006)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Stanford Road
Luton
Bedfordshire
LU2 0QA
Director NameSarah Jane Kavanagh
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 29 August 2008)
RoleCompany Director
Correspondence AddressGrove Farm Church Road
Stoke Hammond
Leighton Buzzard
Buckinghamshire
MK17 9BP
Director NameMandy Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(2 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 03 January 2006)
RoleCompany Director
Correspondence Address172 Sutton Court Road
London
W4 3HR
Secretary NameSamantha Jayne Etherington
NationalityBritish
StatusResigned
Appointed28 November 2005(2 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 May 2006)
RoleCompany Director
Correspondence Address52 Millstream Way
Leighton Buzzard
Bedfordshire
LU7 3WJ
Secretary NameCosec Services Limited (Corporation)
StatusResigned
Appointed01 June 2006(9 months after company formation)
Appointment Duration3 years (resigned 15 June 2009)
Correspondence Address4th Floor
15-16 New Burlington Street
London
W1S 3BJ
Secretary NameCosec Services Limited (Corporation)
StatusResigned
Appointed01 June 2006(9 months after company formation)
Appointment Duration3 years (resigned 15 June 2009)
Correspondence Address4th Floor
15-16 New Burlington Street
London
W1S 3BJ

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

28 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2009Administrator's progress report to 23 September 2009 (8 pages)
28 September 2009Notice of move from Administration to Dissolution (8 pages)
23 June 2009Appointment terminated director julian kavanagh (1 page)
23 June 2009Appointment terminated secretary cosec services LIMITED (1 page)
14 May 2009Administrator's progress report to 12 April 2009 (9 pages)
7 January 2009Result of meeting of creditors (2 pages)
17 December 2008Statement of administrator's proposal (25 pages)
22 October 2008Appointment terminated director sarah kavanagh (1 page)
21 October 2008Appointment of an administrator (1 page)
3 September 2008Return made up to 02/09/08; no change of members (7 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Particulars of mortgage/charge (4 pages)
20 September 2007Return made up to 02/09/07; no change of members (7 pages)
2 March 2007Director resigned (1 page)
12 October 2006Return made up to 02/09/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 June 2006Secretary resigned (1 page)
8 June 2006Ad 29/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2006Resolutions
  • RES13 ‐ 99 shares issued 29/03/06
(1 page)
8 June 2006New secretary appointed (2 pages)
8 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2006Particulars of mortgage/charge (4 pages)
24 April 2006Particulars of mortgage/charge (4 pages)
13 April 2006Particulars of mortgage/charge (7 pages)
13 April 2006Particulars of mortgage/charge (7 pages)
28 March 2006Director resigned (1 page)
28 March 2006Secretary resigned (1 page)
12 January 2006New director appointed (3 pages)
12 January 2006New director appointed (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006New secretary appointed (2 pages)
12 January 2006New director appointed (2 pages)
8 November 2005Registered office changed on 08/11/05 from: 4TH floor 15-16 new burlington street london W1S 3BJ (1 page)
2 November 2005New director appointed (4 pages)
2 November 2005Director resigned (1 page)
2 November 2005New director appointed (4 pages)
2 September 2005Incorporation (17 pages)