Company NameKavee Investments Limited
Company StatusDissolved
Company Number05759299
CategoryPrivate Limited Company
Incorporation Date28 March 2006(18 years ago)
Dissolution Date21 May 2020 (3 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Kantilal Hindocha
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2006(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address89 Kingsfield Avenue
Harrow
Middlesex
HA2 6AR
Secretary NameJyoti Hindocha
NationalityBritish
StatusClosed
Appointed15 September 2008(2 years, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 21 May 2020)
RoleCompany Director
Correspondence Address89 Kingsfield Avenue
Harrow
Middlesex
HA2 6AR
Director NameMr Hitesh Hindocha
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2014(8 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 21 May 2020)
RolePrinter
Country of ResidenceEngland
Correspondence Address89 Kingsfield Avenue
Harrow
Middlesex
HA2 6AR
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAhokkumar Tanna
NationalityBritish
StatusResigned
Appointed28 March 2006(same day as company formation)
RolePharmacist
Correspondence Address112 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6JZ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 March 2006(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressRegus, City South Tower
26 Elmfield Road
Bromley
Kent
BR1 1LR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

50.1k at £1Bhavni Cook
24.94%
Ordinary
50.1k at £1Darshana Kakkad
24.94%
Ordinary
50.1k at £1Hitesh Hindocha
24.94%
Ordinary
50.1k at £1Jyoti Hindocha
24.94%
Ordinary
250 at £1Kantilal Hindocha
0.12%
Ordinary
250 at £1Sushila Hindocha
0.12%
Ordinary

Financials

Year2014
Net Worth£158,219
Cash£67,468
Current Liabilities£30,018

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

26 January 2015Delivered on: 28 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 October 2013Delivered on: 16 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 March 2010Delivered on: 3 March 2010
Persons entitled: Barclays Bank PLC

Classification: Mortgage over securities (advisory and investment portfolios)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over all deposits, the client's interest in any pooled client account, all investments held for the client's account, the client's interest I nthe pooled account, all sums of money now or in the future standing to the credit of any account. The property, right or asset as a continuing security for the payment and discharge of the secured amounts see image for full details.
Outstanding

Filing History

21 May 2020Final Gazette dissolved following liquidation (1 page)
21 February 2020Return of final meeting in a members' voluntary winding up (8 pages)
6 September 2019Declaration of solvency (5 pages)
6 September 2019Appointment of a voluntary liquidator (3 pages)
6 September 2019Registered office address changed from 89 Kingsfield Avenue Harrow Middlesex HA2 6AR to 26 Elmfield Road Bromley Kent BR1 1LR on 6 September 2019 (2 pages)
6 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-13
(1 page)
22 May 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
11 April 2019Satisfaction of charge 057592990002 in full (1 page)
11 April 2019Satisfaction of charge 1 in full (2 pages)
11 April 2019Satisfaction of charge 057592990003 in full (1 page)
25 March 2019Statement by Directors (1 page)
25 March 2019Statement of capital on 25 March 2019
  • GBP 1,608
(3 pages)
25 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 March 2019Solvency Statement dated 07/03/19 (1 page)
27 December 2018Unaudited abridged accounts made up to 30 September 2018 (11 pages)
5 October 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
23 May 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
24 October 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
24 October 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
6 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 201,000
(6 pages)
22 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 201,000
(6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 201,000
(6 pages)
11 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 201,000
(6 pages)
28 January 2015Registration of charge 057592990003, created on 26 January 2015 (17 pages)
28 January 2015Registration of charge 057592990003, created on 26 January 2015 (17 pages)
11 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 201,000
(4 pages)
11 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
11 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
11 December 2014Statement of capital following an allotment of shares on 27 November 2014
  • GBP 201,000
(4 pages)
17 November 2014Appointment of Mr Hitesh Hindocha as a director on 10 November 2014 (2 pages)
17 November 2014Appointment of Mr Hitesh Hindocha as a director on 10 November 2014 (2 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(5 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 October 2013Registration of charge 057592990002 (64 pages)
16 October 2013Registration of charge 057592990002 (64 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
1 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
31 March 2010Director's details changed for Kantilal Hindocha on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Kantilal Hindocha on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
23 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
23 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
31 March 2009Return made up to 28/03/09; full list of members (6 pages)
31 March 2009Return made up to 28/03/09; full list of members (6 pages)
25 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
25 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
23 September 2008Secretary appointed jyoti hindocha (1 page)
23 September 2008Appointment terminated secretary ahokkumar tanna (1 page)
23 September 2008Appointment terminated secretary ahokkumar tanna (1 page)
23 September 2008Secretary appointed jyoti hindocha (1 page)
2 April 2008Return made up to 28/03/08; full list of members (5 pages)
2 April 2008Return made up to 28/03/08; full list of members (5 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
18 June 2007Return made up to 28/03/07; full list of members (6 pages)
18 June 2007Return made up to 28/03/07; full list of members (6 pages)
29 June 2006Ad 15/06/06--------- £ si 359@1=359 £ ic 1/360 (3 pages)
29 June 2006Ad 15/06/06--------- £ si 359@1=359 £ ic 1/360 (3 pages)
18 April 2006Registered office changed on 18/04/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006Registered office changed on 18/04/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Secretary resigned (1 page)
28 March 2006Incorporation (18 pages)
28 March 2006Incorporation (18 pages)