Company NameKandahar (Houndsgate) Limited
Company StatusDissolved
Company Number05633154
CategoryPrivate Limited Company
Incorporation Date23 November 2005(18 years, 5 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)
Previous NameMinmar (753) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAmanda Jane Hill
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2006(7 months, 1 week after company formation)
Appointment Duration6 years, 10 months (closed 07 May 2013)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address60a Quinton Street
Earlsfield
London
SW18 3QS
Secretary NameMr Michael Creak
StatusClosed
Appointed29 August 2008(2 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 07 May 2013)
RoleCompany Director
Correspondence AddressWhitehaven New Park Road
Cranleigh
GU6 7HL
Director NameMr Christopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XF
Director NameMr Robert Eric Pilcher
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShadwalkers Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LH
Director NameMr James Hall Dale
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(7 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2007)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBradda Brae
Bradda East
Port Erin
Isle Of Man
IM9 6QB
Director NameMartin Francis McGann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(7 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 29 August 2008)
RoleChartered Accountant
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
Appointed05 July 2006(7 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 22 October 2009)
RoleChartered Surveyor
Correspondence Address99 Haydon Park Road
London
SW19 8JH
Secretary NameMartin Francis McGann
NationalityBritish
StatusResigned
Appointed05 July 2006(7 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 29 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Circus Street
Greenwich
London
SE10 8SN
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

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

Financials

Year2014
Turnover£204,000
Net Worth-£2,283,000
Current Liabilities£4,990,000

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
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)
29 November 2012Annual return made up to 23 November 2012 with a full list of shareholders
Statement of capital on 2012-11-29
  • GBP 2
(4 pages)
29 November 2012Annual return made up to 23 November 2012 with a full list of shareholders
Statement of capital on 2012-11-29
  • GBP 2
(4 pages)
1 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (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)
2 May 2011Secretary's details changed for Mr Michael Creak on 2 May 2011 (2 pages)
2 May 2011Secretary's details changed for Mr Michael Creak on 2 May 2011 (2 pages)
2 May 2011Secretary's details changed for Mr Michael Creak on 2 May 2011 (2 pages)
2 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
23 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 23 November 2009 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 September 2009Full accounts made up to 31 December 2008 (15 pages)
13 September 2009Full accounts made up to 31 December 2008 (15 pages)
6 June 2009Full accounts made up to 31 December 2007 (16 pages)
6 June 2009Full accounts made up to 31 December 2007 (16 pages)
24 November 2008Return made up to 23/11/08; full list of members (3 pages)
24 November 2008Return made up to 23/11/08; full list of members (3 pages)
22 October 2008Director's Change of Particulars / michael tyler / 21/10/2008 / Occupation was: company director, now: chartered surveyor (1 page)
22 October 2008Director's change of particulars / michael tyler / 21/10/2008 (1 page)
21 October 2008Director's Change of Particulars / amanda hill / 21/10/2008 / Occupation was: director, now: property investment (1 page)
21 October 2008Director's change of particulars / amanda hill / 21/10/2008 (1 page)
1 September 2008Secretary appointed michael creak (1 page)
1 September 2008Appointment Terminated Director and Secretary martin mcgann (1 page)
1 September 2008Secretary appointed michael creak (1 page)
1 September 2008Appointment terminated director and secretary martin mcgann (1 page)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
27 November 2007Return made up to 23/11/07; full list of members (2 pages)
27 November 2007Return made up to 23/11/07; full list of members (2 pages)
22 September 2007Full accounts made up to 31 December 2006 (14 pages)
22 September 2007Full accounts made up to 31 December 2006 (14 pages)
24 July 2007Particulars of mortgage/charge (25 pages)
24 July 2007Particulars of mortgage/charge (25 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)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
19 December 2006Return made up to 23/11/06; full list of members (3 pages)
19 December 2006Return made up to 23/11/06; full list of members (3 pages)
18 December 2006Secretary resigned (1 page)
18 December 2006Secretary resigned (1 page)
3 August 2006Particulars of mortgage/charge (7 pages)
3 August 2006Particulars of mortgage/charge (7 pages)
3 August 2006Particulars of mortgage/charge (7 pages)
3 August 2006Particulars of mortgage/charge (7 pages)
31 July 2006Registered office changed on 31/07/06 from: nuffield house 41-46 piccadilly london W1J 0DS (1 page)
31 July 2006Registered office changed on 31/07/06 from: nuffield house 41-46 piccadilly london W1J 0DS (1 page)
24 July 2006Memorandum and Articles of Association (20 pages)
24 July 2006Memorandum and Articles of Association (20 pages)
19 July 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
19 July 2006Registered office changed on 19/07/06 from: 51 eastcheap london EC3M 1JP (1 page)
19 July 2006New director appointed (4 pages)
19 July 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
19 July 2006Registered office changed on 19/07/06 from: 51 eastcheap london EC3M 1JP (1 page)
19 July 2006New director appointed (4 pages)
14 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New secretary appointed;new director appointed (6 pages)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 July 2006Director resigned (1 page)
12 July 2006New secretary appointed;new director appointed (6 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
5 July 2006Company name changed minmar (753) LIMITED\certificate issued on 05/07/06 (2 pages)
5 July 2006Company name changed minmar (753) LIMITED\certificate issued on 05/07/06 (2 pages)
23 November 2005Incorporation (29 pages)
23 November 2005Incorporation (29 pages)