Company NameKanetic Ltd
Company StatusDissolved
Company Number06343109
CategoryPrivate Limited Company
Incorporation Date14 August 2007(16 years, 7 months ago)
Dissolution Date7 July 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nicholas Evans
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2007(3 weeks, 1 day after company formation)
Appointment Duration7 years, 10 months (closed 07 July 2015)
RoleIT Engineer
Country of ResidenceEngland
Correspondence AddressWellisford House
Fleet Hill, Finchampstead
Wokingham
Berkshire
RG40 4LF
Secretary NameElizabeth Gail Legay Evans
NationalityBritish
StatusClosed
Appointed05 September 2007(3 weeks, 1 day after company formation)
Appointment Duration7 years, 10 months (closed 07 July 2015)
RoleCompnay Secretary
Country of ResidenceEngland
Correspondence AddressWellisford House Fleet Hill
Finchampstead
Wokingham
Berkshire
RG40 4LF
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Location

Registered AddressThird Floor
120 Moorgate
London
EC2M 6UR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

1 at £1Nicholas Evans
100.00%
Ordinary

Financials

Year2014
Net Worth£23,595
Cash£28,561
Current Liabilities£5,601

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
16 March 2015Application to strike the company off the register (3 pages)
16 March 2015Application to strike the company off the register (3 pages)
23 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
13 January 2015Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
13 January 2015Previous accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
24 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
24 October 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
28 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
6 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 November 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 October 2010Director's details changed for Nicholas Evans on 14 August 2010 (2 pages)
28 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
28 October 2010Director's details changed for Nicholas Evans on 14 August 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 September 2009Return made up to 14/08/09; full list of members (3 pages)
9 September 2009Return made up to 14/08/09; full list of members (3 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 October 2008Return made up to 14/08/08; full list of members (3 pages)
8 October 2008Return made up to 14/08/08; full list of members (3 pages)
21 September 2007New secretary appointed (2 pages)
21 September 2007New secretary appointed (2 pages)
19 September 2007Registered office changed on 19/09/07 from: kemp house 152-160 city road london EC1V 2NX (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007Registered office changed on 19/09/07 from: kemp house 152-160 city road london EC1V 2NX (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007Director resigned (1 page)
14 August 2007Incorporation (8 pages)
14 August 2007Incorporation (8 pages)