Company NameKahuna Limited
Company StatusDissolved
Company Number05999641
CategoryPrivate Limited Company
Incorporation Date15 November 2006(17 years, 5 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Keith Anthony Lidington
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello Basing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
Secretary NameKerry Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 November 2006(same day as company formation)
Correspondence AddressC/O Cox Costello Basing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP

Contact

Telephone0121 5241400
Telephone regionBirmingham

Location

Registered AddressC/O Cox Costello Basing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1HP
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

1 at £1Keith Anthony Lidington
100.00%
Ordinary

Financials

Year2014
Net Worth£16,837
Cash£30,433
Current Liabilities£13,596

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
13 August 2019Application to strike the company off the register (3 pages)
29 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
11 January 2019Confirmation statement made on 15 November 2018 with updates (4 pages)
17 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
4 January 2018Confirmation statement made on 15 November 2017 with updates (4 pages)
22 August 2017Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page)
22 August 2017Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page)
21 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 21 August 2017 (1 page)
21 August 2017Change of details for Mr Keith Anthony Lidington as a person with significant control on 30 July 2017 (2 pages)
21 August 2017Director's details changed for Mr Keith Anthony Lidington on 30 July 2017 (2 pages)
21 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 21 August 2017 (1 page)
21 August 2017Change of details for Mr Keith Anthony Lidington as a person with significant control on 30 July 2017 (2 pages)
21 August 2017Director's details changed for Mr Keith Anthony Lidington on 30 July 2017 (2 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
19 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
5 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
5 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(4 pages)
22 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
22 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 October 2014Current accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
29 October 2014Current accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
13 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
13 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
24 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
6 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
8 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
7 December 2009Director's details changed for Keith Anthony Lidington on 9 November 2009 (2 pages)
7 December 2009Director's details changed for Keith Anthony Lidington on 9 November 2009 (2 pages)
7 December 2009Director's details changed for Keith Anthony Lidington on 9 November 2009 (2 pages)
15 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
15 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
8 December 2008Return made up to 15/11/08; full list of members (3 pages)
8 December 2008Return made up to 15/11/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
17 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 December 2007Accounting reference date extended from 30/11/07 to 31/01/08 (1 page)
5 December 2007Accounting reference date extended from 30/11/07 to 31/01/08 (1 page)
4 December 2007Return made up to 15/11/07; full list of members (2 pages)
4 December 2007Return made up to 15/11/07; full list of members (2 pages)
6 September 2007Registered office changed on 06/09/07 from: langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page)
6 September 2007Registered office changed on 06/09/07 from: langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
15 November 2006Incorporation (12 pages)
15 November 2006Incorporation (12 pages)