Company NameKandahar (Tavern Street) Limited
Company StatusDissolved
Company Number06120303
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Dissolution Date7 May 2013 (10 years, 11 months ago)
Previous NameMinmar (827) Limited

Business Activity

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

Directors

Director NameAmanda Jane Hill
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2007(1 month, 3 weeks after company formation)
Appointment Duration6 years (closed 07 May 2013)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address60a Quinton Street
Earlsfield
London
SW18 3QS
Secretary NameMr Michael Creak
StatusClosed
Appointed19 April 2007(1 month, 3 weeks after company formation)
Appointment Duration6 years (closed 07 May 2013)
RoleCompany Director
Correspondence AddressWhitehaven New Park Road
Cranleigh
GU6 7HL
Director NameMr Gary Martyn Thorpe
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Felsham Road
Putney
London
SW15 1AY
Director NameMartin Francis McGann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 29 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Circus Street
Greenwich
London
SE10 8SN
Director NameMichael Peters Tyler
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 22 October 2009)
RoleChartered Surveyor
Correspondence Address99 Haydon Park Road
London
SW19 8JH
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered AddressNuffield House
41-46 Piccadilly
London
W1J 0DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013Application to strike the company off the register (3 pages)
15 January 2013Application to strike the company off the register (3 pages)
3 March 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-03-03
  • GBP 1
(4 pages)
3 March 2012Annual return made up to 21 February 2012 with a full list of shareholders
Statement of capital on 2012-03-03
  • GBP 1
(4 pages)
22 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
22 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
2 May 2011Secretary's details changed for Mr Michael Creak on 2 May 2011 (2 pages)
2 May 2011Secretary's details changed for Mr Michael Creak on 2 May 2011 (2 pages)
2 May 2011Secretary's details changed for Mr Michael Creak on 2 May 2011 (2 pages)
6 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
6 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
29 October 2009Termination of appointment of Michael Tyler as a director (1 page)
29 October 2009Termination of appointment of Michael Tyler as a director (1 page)
13 September 2009Full accounts made up to 31 December 2008 (15 pages)
13 September 2009Full accounts made up to 31 December 2008 (15 pages)
6 June 2009Full accounts made up to 31 December 2007 (16 pages)
6 June 2009Full accounts made up to 31 December 2007 (16 pages)
18 March 2009Return made up to 21/02/09; full list of members (3 pages)
18 March 2009Return made up to 21/02/09; full list of members (3 pages)
22 October 2008Director's Change of Particulars / amanda hill / 21/10/2008 / Occupation was: director, now: property investment (1 page)
22 October 2008Director's change of particulars / amanda hill / 21/10/2008 (1 page)
22 October 2008Director's change of particulars / michael tyler / 21/10/2008 (1 page)
22 October 2008Director's Change of Particulars / michael tyler / 21/10/2008 / Occupation was: company director, now: chartered surveyor (1 page)
2 September 2008Appointment Terminated Director martin mcgann (1 page)
2 September 2008Appointment terminated director martin mcgann (1 page)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 March 2008Return made up to 21/02/08; full list of members (4 pages)
4 March 2008Return made up to 21/02/08; full list of members (4 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
7 January 2008Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
7 January 2008Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
24 July 2007Particulars of mortgage/charge (25 pages)
24 July 2007Particulars of mortgage/charge (25 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 May 2007Particulars of mortgage/charge (4 pages)
23 May 2007Particulars of mortgage/charge (4 pages)
18 May 2007Particulars of mortgage/charge (4 pages)
18 May 2007Particulars of mortgage/charge (6 pages)
18 May 2007Particulars of mortgage/charge (4 pages)
18 May 2007Particulars of mortgage/charge (6 pages)
1 May 2007Secretary resigned (1 page)
1 May 2007Registered office changed on 01/05/07 from: 51 eastcheap london EC3M 1JP (1 page)
1 May 2007Director resigned (1 page)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007Secretary resigned (1 page)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007Registered office changed on 01/05/07 from: 51 eastcheap london EC3M 1JP (1 page)
1 May 2007New director appointed (2 pages)
1 May 2007New secretary appointed (1 page)
1 May 2007New director appointed (2 pages)
1 May 2007New secretary appointed (1 page)
1 May 2007Director resigned (1 page)
19 April 2007Company name changed minmar (827) LIMITED\certificate issued on 19/04/07 (2 pages)
19 April 2007Company name changed minmar (827) LIMITED\certificate issued on 19/04/07 (2 pages)
21 February 2007Incorporation (24 pages)