Company NameKavanagh Bradshaw Limited
Company StatusDissolved
Company Number05679399
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 3 months ago)
Dissolution Date16 April 2013 (11 years ago)
Previous NameKavanagh Brown Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Derek Colin Johnson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Doneraile Street
Fulham
London
SW6 6EN
Director NameMr James William George Johnson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2012(6 years after company formation)
Appointment Duration1 year, 2 months (closed 16 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Gracechurch Street
London
EC3V 0EJ
Director NameMs Beverley Brown
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKenbury
9 West Road
Kingston Upon Thames
Surrey
KT2 7HA
Secretary NameMs Beverley Brown
NationalityBritish
StatusResigned
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKenbury
9 West Road
Kingston Upon Thames
Surrey
KT2 7HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address48 Gracechurch Street
London
EC3V 0EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

75 at £1Nicoll Curtin LTD
75.00%
Ordinary A
25 at £1Nicoll Curtin LTD
25.00%
Ordinary B

Financials

Year2014
Net Worth£52
Cash£3,238
Current Liabilities£121,790

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Voluntary strike-off action has been suspended (1 page)
22 January 2013Voluntary strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
10 December 2012Application to strike the company off the register (2 pages)
10 December 2012Application to strike the company off the register (2 pages)
10 September 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 September 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
30 January 2012Appointment of James William George Johnson as a director on 25 January 2012 (3 pages)
30 January 2012Appointment of James William George Johnson as a director (3 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders
Statement of capital on 2012-01-23
  • GBP 100
(4 pages)
23 January 2012Annual return made up to 18 January 2012 with a full list of shareholders
Statement of capital on 2012-01-23
  • GBP 100
(4 pages)
29 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
29 December 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
2 November 2011Company name changed kavanagh brown LIMITED\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-10-14
(3 pages)
2 November 2011Change of name notice (2 pages)
2 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-14
(3 pages)
2 November 2011Change of name notice (2 pages)
6 June 2011Termination of appointment of Beverley Brown as a director (2 pages)
6 June 2011Termination of appointment of Beverley Brown as a secretary (2 pages)
6 June 2011Termination of appointment of Beverley Brown as a secretary (2 pages)
6 June 2011Termination of appointment of Beverley Brown as a director (2 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
1 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
16 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
16 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
12 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
26 January 2009Return made up to 18/01/09; full list of members (4 pages)
26 January 2009Return made up to 18/01/09; full list of members (4 pages)
31 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
31 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 February 2008Return made up to 18/01/08; full list of members (4 pages)
26 February 2008Return made up to 18/01/08; full list of members (4 pages)
23 December 2007Accounts for a small company made up to 30 June 2007 (8 pages)
23 December 2007Accounts for a small company made up to 30 June 2007 (8 pages)
24 January 2007Return made up to 18/01/07; full list of members (2 pages)
24 January 2007Return made up to 18/01/07; full list of members (2 pages)
16 August 2006Particulars of mortgage/charge (7 pages)
16 August 2006Particulars of mortgage/charge (7 pages)
31 July 2006Secretary's particulars changed;director's particulars changed (1 page)
31 July 2006Secretary's particulars changed;director's particulars changed (1 page)
11 July 2006Ad 01/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 July 2006Ad 01/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 February 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
15 February 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
26 January 2006New secretary appointed;new director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New secretary appointed;new director appointed (2 pages)
26 January 2006New director appointed (2 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006Director resigned (1 page)
18 January 2006Incorporation (17 pages)
18 January 2006Incorporation (17 pages)