Company NameNakama Financial Services Ltd
Company StatusDissolved
Company Number05680824
CategoryPrivate Limited Company
Incorporation Date19 January 2006(18 years, 3 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)
Previous NameHighams International Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Mark Delacy
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2008(2 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 26 February 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House 33-45 Croydon Road
Caterham
Surrey
CR3 6PB
Director NameMr Edward Ian Andrews
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address1b Manor Way
Purley
Surrey
CR8 3BL
Secretary NameEve Maurice Anthony
NationalityBritish
StatusResigned
Appointed19 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Julien Road
Coulsdon
Surrey
CR5 2DN
Secretary NameMr Michael John Radlett
NationalityBritish
StatusResigned
Appointed11 May 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWild Cherry Tree Cottage
East Street
Mayfield
East Sussex
TN20 6TZ
Director NameMrs Kerri Anne Sayers
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(2 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 February 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House 33-45 Croydon Road
Caterham
Surrey
CR3 6PB
Secretary NameMrs Kerri Anne Sayers
NationalityBritish
StatusResigned
Appointed08 September 2009(3 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 February 2016)
RoleCOO
Correspondence AddressQuadrant House
33-45 Croydon Road
Caterham
Surrey
CR3 6PB
Director NameMr Angus Watson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 April 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressQuadrant House
33-45 Croydon Road
Caterham
Surrey
CR3 6PB
Secretary NameMr Angus Watson
StatusResigned
Appointed30 November 2015(9 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 July 2018)
RoleCompany Director
Correspondence AddressQuadrant House
33-45 Croydon Road
Caterham
Surrey
CR3 6PB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitehighamsrecruitment.com
Telephone01883 341144
Telephone regionCaterham

Location

Registered AddressQuadrant House
33-45 Croydon Road
Caterham
Surrey
CR3 6PB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Nakama Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
29 November 2018Application to strike the company off the register (1 page)
26 July 2018Notification of Andrea Williams as a person with significant control on 13 July 2018 (2 pages)
13 July 2018Cessation of Angus Watson as a person with significant control on 13 July 2018 (1 page)
13 July 2018Termination of appointment of Angus Watson as a secretary on 13 July 2018 (1 page)
11 April 2018Termination of appointment of Angus Watson as a director on 9 April 2018 (1 page)
2 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
17 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
17 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 August 2016Termination of appointment of Kerri Anne Sayers as a director on 29 February 2016 (1 page)
1 August 2016Appointment of Mr Angus Watson as a secretary on 30 November 2015 (2 pages)
1 August 2016Appointment of Mr Angus Watson as a secretary on 30 November 2015 (2 pages)
1 August 2016Termination of appointment of Kerri Anne Sayers as a director on 29 February 2016 (1 page)
14 June 2016Termination of appointment of Kerri Anne Sayers as a secretary on 29 February 2016 (1 page)
14 June 2016Termination of appointment of Kerri Anne Sayers as a secretary on 29 February 2016 (1 page)
14 June 2016Termination of appointment of Kerri Anne Sayers as a secretary on 29 February 2016 (1 page)
14 June 2016Termination of appointment of Kerri Anne Sayers as a secretary on 29 February 2016 (1 page)
14 June 2016Appointment of Mr Angus Watson as a director on 30 November 2015 (2 pages)
14 June 2016Appointment of Mr Angus Watson as a director on 30 November 2015 (2 pages)
1 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
1 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
13 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
13 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(4 pages)
30 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
30 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
18 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
7 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
7 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
20 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
20 March 2013Secretary's details changed for Mrs Kerri Anne Sayers on 15 June 2011 (1 page)
20 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
20 March 2013Secretary's details changed for Mrs Kerri Anne Sayers on 15 June 2011 (1 page)
6 February 2013Company name changed highams international LIMITED\certificate issued on 06/02/13
  • RES15 ‐ Change company name resolution on 2013-02-05
  • NM01 ‐ Change of name by resolution
(3 pages)
6 February 2013Company name changed highams international LIMITED\certificate issued on 06/02/13
  • RES15 ‐ Change company name resolution on 2013-02-05
  • NM01 ‐ Change of name by resolution
(3 pages)
31 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
31 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
10 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
21 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
18 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
18 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
26 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
29 September 2009Secretary appointed mrs kerri anne sayers (1 page)
29 September 2009Appointment terminated secretary michael radlett (1 page)
29 September 2009Secretary appointed mrs kerri anne sayers (1 page)
29 September 2009Appointment terminated secretary michael radlett (1 page)
10 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
10 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
27 January 2009Return made up to 19/01/09; full list of members (3 pages)
27 January 2009Return made up to 19/01/09; full list of members (3 pages)
13 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
13 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
2 October 2008Director appointed mr mark delacy (2 pages)
2 October 2008Director appointed mrs kerri anne sayers (2 pages)
2 October 2008Director appointed mrs kerri anne sayers (2 pages)
2 October 2008Director appointed mr mark delacy (2 pages)
1 October 2008Appointment terminated director edward andrews (1 page)
1 October 2008Appointment terminated director edward andrews (1 page)
21 January 2008Return made up to 19/01/08; full list of members (2 pages)
21 January 2008Return made up to 19/01/08; full list of members (2 pages)
16 August 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
16 August 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007Secretary resigned (1 page)
25 January 2007Return made up to 19/01/07; full list of members (2 pages)
25 January 2007Return made up to 19/01/07; full list of members (2 pages)
13 July 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
13 July 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
13 February 2006Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page)
13 February 2006Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006New secretary appointed (2 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006New secretary appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006Registered office changed on 03/02/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
3 February 2006Registered office changed on 03/02/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
19 January 2006Incorporation (12 pages)
19 January 2006Incorporation (12 pages)