Company NameKedassia Holdings Limited
Company StatusDissolved
Company Number06296525
CategoryPrivate Limited Company
Incorporation Date28 June 2007(16 years, 10 months ago)
Dissolution Date7 February 2012 (12 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 NameMr Erwin Hochhauser
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Clapton Common
London
E5 9AG
Secretary NameIssac Feldman
NationalityBritish
StatusClosed
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address21 St. Andrews Grove
London
N16 5NF
Director NameMr Leslie Frankel
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2007(1 month after company formation)
Appointment Duration4 years, 6 months (closed 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Bridge Lane
London
NW11 9JS

Location

Registered AddressLanmor House
370/386 High Road
Wembley
Middlesex
HA9 6AX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 July 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 1
(5 pages)
7 July 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-07-07
  • GBP 1
(5 pages)
1 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 September 2009Accounts made up to 31 December 2008 (1 page)
14 July 2009Director appointed leslie frankel (1 page)
14 July 2009Return made up to 28/06/09; full list of members (4 pages)
14 July 2009Return made up to 28/06/09; full list of members (4 pages)
14 July 2009Director appointed leslie frankel (1 page)
29 September 2008Return made up to 28/06/08; full list of members (4 pages)
29 September 2008Return made up to 28/06/08; full list of members (4 pages)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 September 2008Accounts made up to 31 December 2007 (1 page)
26 September 2008Director's change of particulars / mendel hochhauser / 28/06/2007 (1 page)
26 September 2008Secretary's Change of Particulars / issac feldman / 28/06/2008 / HouseName/Number was: , now: 21; Street was: 21 st. Andrews grove, now: st. Andrews grove; Region was: N16 5NS, now: (1 page)
26 September 2008Secretary's change of particulars / issac feldman / 28/06/2008 (1 page)
26 September 2008Director's Change of Particulars / mendel hochhauser / 28/06/2007 / Forename was: mendel, now: erwin; HouseName/Number was: , now: 142; Street was: 142 clapton common, now: clapton common (1 page)
26 September 2008Registered office changed on 26/09/2008 from 370-386 high road wembley middlesex HA9 6AX (1 page)
26 September 2008Registered office changed on 26/09/2008 from 370-386 high road wembley middlesex HA9 6AX (1 page)
24 September 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
24 September 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
28 June 2007Incorporation (14 pages)
28 June 2007Incorporation (14 pages)