Company NameKAAL Ltd
Company StatusDissolved
Company Number05913380
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 7 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Anthony King
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2006(2 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (closed 26 January 2016)
RolePlate Maker
Country of ResidenceSpain
Correspondence Address35 Calle De Greco
Ciudad Quesada Rojales 03170
Alicante
Spain
Director NameMr Richard John Schuman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(2 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 10 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Connaught Drive
London
NW11 6BJ
Secretary NameNorman Schuman
NationalityBritish
StatusResigned
Appointed25 October 2006(2 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 10 November 2006)
RoleCompany Director
Correspondence Address12 Connaught Drive
London
NW11 6BJ
Director NameDavid King
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(2 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elizabeth Drive
Theydon Bois
Epping
Essex
CM16 7HJ
Director NameJason Alexander King
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(2 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Chelsea Garden
Harlow
Essex
CM17 9RY
Secretary NameJason Alexander King
NationalityBritish
StatusResigned
Appointed10 November 2006(2 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Chelsea Garden
Harlow
Essex
CM17 9RY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address3 Theobald Court
Theobald Street
Borehamwood
Hertfordshire
WD6 4RN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1David King
33.33%
Ordinary C
100 at £1Jason Alexander King
33.33%
Ordinary B
100 at £1John Anthony King
33.33%
Ordinary A

Financials

Year2014
Net Worth£13,964
Cash£1,523
Current Liabilities£95,716

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2015Application to strike the company off the register (3 pages)
11 August 2015Termination of appointment of Jason Alexander King as a secretary on 1 September 2014 (1 page)
11 August 2015Termination of appointment of David King as a director on 1 September 2014 (1 page)
11 August 2015Termination of appointment of David King as a director on 1 September 2014 (1 page)
11 August 2015Termination of appointment of Jason Alexander King as a director on 1 September 2014 (1 page)
11 August 2015Termination of appointment of Jason Alexander King as a director on 1 September 2014 (1 page)
11 August 2015Termination of appointment of Jason Alexander King as a secretary on 1 September 2014 (1 page)
20 May 2015Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 300
(7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 300
(7 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 November 2012Annual return made up to 22 August 2012 with a full list of shareholders (7 pages)
27 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 November 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
2 September 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 2 September 2011 (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 November 2010Registered office address changed from Suite 1R10 Norman Stanley Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX on 12 November 2010 (1 page)
12 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
28 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 October 2009Director's details changed for John Anthony King on 1 October 2009 (2 pages)
8 October 2009Director's details changed for John Anthony King on 1 October 2009 (2 pages)
8 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (4 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
22 October 2008Return made up to 22/08/08; full list of members (4 pages)
15 November 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
20 September 2007Return made up to 22/08/07; full list of members (3 pages)
20 March 2007Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
10 November 2006Director resigned (1 page)
10 November 2006New director appointed (1 page)
10 November 2006New director appointed (1 page)
10 November 2006New director appointed (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006Ad 10/11/06--------- £ si 99@1=99 £ si 100@1=100 £ si 100@1=100 £ ic 1/300 (2 pages)
10 November 2006New secretary appointed (1 page)
2 November 2006New director appointed (2 pages)
2 November 2006Registered office changed on 02/11/06 from: elstree business centre elstree way borehamwood hertfordshire WD6 1RX (1 page)
2 November 2006New secretary appointed (2 pages)
29 August 2006Director resigned (1 page)
29 August 2006Secretary resigned (1 page)
22 August 2006Incorporation (11 pages)