Company NameKailash Development Ltd
Company StatusDissolved
Company Number06105732
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Karim Kamrudin Somani
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2007(same day as company formation)
RoleSelf
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Saville House 29 Hoop Lane
Golders Green
London
NW11 8BS
Secretary NameMr Vijai Kumar Patel
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address192a Watford Road
Croxley Green
Hertfordshire
WD3 3DB
Director NameMr Vijai Kumar Patel
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address192a Watford Road
Croxley Green
Hertfordshire
WD3 3DB

Location

Registered Address123 High Street
Edgware
Middlesex
HA8 7DB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Shareholders

100 at £1Karim Somani
100.00%
Ordinary

Financials

Year2014
Net Worth-£397,809
Current Liabilities£34,662

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Charges

25 May 2007Delivered on: 31 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First and second floors, 3-5 high street, spilsby, lincolnshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 May 2007Delivered on: 31 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 306 romford road forest gate. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 May 2007Delivered on: 9 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery.
Outstanding

Filing History

26 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
23 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
28 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
25 February 2015Receiver's abstract of receipts and payments to 18 June 2012 (2 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
17 October 2014Total exemption small company accounts made up to 29 February 2012 (3 pages)
17 October 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
15 October 2014Total exemption small company accounts made up to 28 February 2011 (3 pages)
15 October 2014Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
14 October 2014Compulsory strike-off action has been discontinued (1 page)
12 October 2014Termination of appointment of Vijai Kumar Patel as a director on 1 July 2011 (1 page)
12 October 2014Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 100
(3 pages)
12 October 2014Termination of appointment of Vijai Kumar Patel as a secretary on 1 July 2011 (1 page)
12 October 2014Registered office address changed from 192a Watford Road Croxley Green Rickmansworth Herts WD3 3DB to 123 High Street Edgware Middlesex HA8 7DB on 12 October 2014 (1 page)
12 October 2014Termination of appointment of Vijai Kumar Patel as a director on 1 July 2011 (1 page)
12 October 2014Termination of appointment of Vijai Kumar Patel as a secretary on 1 July 2011 (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 January 2014Compulsory strike-off action has been suspended (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
14 May 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
7 November 2012Receiver's abstract of receipts and payments to 18 June 2012 (2 pages)
7 November 2012Receiver's abstract of receipts and payments to 18 June 2012 (2 pages)
21 September 2012Notice of ceasing to act as receiver or manager (1 page)
21 September 2012Notice of ceasing to act as receiver or manager (1 page)
29 June 2011Notice of appointment of receiver or manager (3 pages)
29 June 2011Notice of appointment of receiver or manager (3 pages)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
8 June 2011Annual return made up to 14 February 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 100
(6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 April 2010Compulsory strike-off action has been discontinued (1 page)
28 April 2010Director's details changed for Mr Vijay Patel on 1 January 2010 (2 pages)
28 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Karim Kamrudin Somani on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Karim Kamrudin Somani on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Mr Vijay Patel on 1 January 2010 (2 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
13 November 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
26 August 2009Director appointed mr vijay patel (1 page)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
7 May 2009Return made up to 14/02/09; full list of members (3 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
2 July 2008Return made up to 14/02/08; full list of members
  • 363(287) ‐ Registered office changed on 02/07/08
(6 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
22 March 2007Director's particulars changed (1 page)
14 February 2007Incorporation (14 pages)