Company NameKavaray Consult Limited
Company StatusDissolved
Company Number05693574
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 3 months ago)
Dissolution Date10 March 2009 (15 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Raymond Charles Kingsland
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(1 day after company formation)
Appointment Duration3 years, 1 month (closed 10 March 2009)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressMullion Court, Trehunsey Close
Mawnan Smith
Falmouth
Cornwall
TR11 5HW
Secretary NameAni Kosturkova
NationalityBulgarian
StatusClosed
Appointed01 February 2006(1 day after company formation)
Appointment Duration3 years, 1 month (closed 10 March 2009)
RoleCompany Director
Correspondence Address43 Eddington Crescent
Welwyn Garden City
Hertfordshire
AL7 4SX
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressBlack Sea House
72 Wilson Street
London
EC2A 2DH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
17 September 2008Application for striking-off (1 page)
15 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
19 March 2007Return made up to 31/01/07; full list of members (6 pages)
1 February 2006New secretary appointed (1 page)
1 February 2006New director appointed (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Registered office changed on 01/02/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006Director resigned (1 page)
31 January 2006Incorporation (11 pages)