Company NameKAH Signalling Ltd
Company StatusDissolved
Company Number06409652
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)
Dissolution Date26 January 2024 (2 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Luke Cox
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(same day as company formation)
RoleSignalling Tester
Country of ResidenceEngland
Correspondence AddressNetherleigh Elcot Lane
Marlborough
Wiltshire
SN8 2BA
Secretary NameKelly Hatherall
NationalityBritish
StatusClosed
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressNetherleigh Elcot Lane
Marlborough
Wiltshire
SN8 2BA

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £0.5Kelly Hatherall
50.00%
Ordinary
1 at £0.5Luke Cox
50.00%
Ordinary

Financials

Year2014
Net Worth£60,104
Cash£57,651
Current Liabilities£28,689

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Filing History

30 March 2023Liquidators' statement of receipts and payments to 28 February 2023 (19 pages)
9 March 2023Registered office address changed from Unit 1, First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 9 March 2023 (2 pages)
3 November 2022Appointment of a voluntary liquidator (3 pages)
25 October 2022Removal of liquidator by court order (14 pages)
25 October 2022Removal of liquidator by court order (14 pages)
5 April 2022Liquidators' statement of receipts and payments to 28 February 2022 (19 pages)
10 January 2022Registered office address changed from Pcr 77a 77a Alma Road Clifton Bristol BS8 2DP to Unit 1, First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 10 January 2022 (2 pages)
11 October 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
9 April 2021Declaration of solvency (5 pages)
19 March 2021Appointment of a voluntary liquidator (3 pages)
19 March 2021Registered office address changed from Netherleigh Elcot Lane Marlborough Wiltshire SN8 2BA to Pcr 77a 77a Alma Road Clifton Bristol BS8 2DP on 19 March 2021 (2 pages)
19 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-01
(1 page)
26 February 2021Previous accounting period extended from 31 October 2020 to 31 January 2021 (1 page)
15 January 2021Confirmation statement made on 25 October 2020 with updates (4 pages)
11 June 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
7 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
31 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
22 June 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
15 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
9 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
12 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(4 pages)
12 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
20 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(4 pages)
20 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(4 pages)
20 November 2014Registered office address changed from Netherleigh Elcot Lane Marlborough Wiltshire SN4 2BA to Netherleigh Elcot Lane Marlborough Wiltshire SN8 2BA on 20 November 2014 (1 page)
20 November 2014Registered office address changed from Netherleigh Elcot Lane Marlborough Wiltshire SN4 2BA to Netherleigh Elcot Lane Marlborough Wiltshire SN8 2BA on 20 November 2014 (1 page)
4 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
26 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(4 pages)
26 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(4 pages)
26 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
27 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
15 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 November 2010Register inspection address has been changed from 29 London Road Marlborough Swindon Wiltshire SN8 2AA United Kingdom (1 page)
25 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
25 November 2010Register inspection address has been changed from 29 London Road Marlborough Swindon Wiltshire SN8 2AA United Kingdom (1 page)
25 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
26 October 2010Secretary's details changed for Kelly Hatherall on 20 October 2010 (2 pages)
26 October 2010Director's details changed for Luke Cox on 20 October 2010 (2 pages)
26 October 2010Registered office address changed from 1 Vicarage Close Marlborough Wiltshire SN8 1AY England on 26 October 2010 (1 page)
26 October 2010Director's details changed for Luke Cox on 20 October 2010 (2 pages)
26 October 2010Registered office address changed from 1 Vicarage Close Marlborough Wiltshire SN8 1AY England on 26 October 2010 (1 page)
26 October 2010Secretary's details changed for Kelly Hatherall on 20 October 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 April 2010Secretary's details changed for Kelly Hatherall on 7 April 2010 (1 page)
15 April 2010Secretary's details changed for Kelly Hatherall on 7 April 2010 (1 page)
15 April 2010Director's details changed for Luke Cox on 7 April 2010 (2 pages)
15 April 2010Secretary's details changed for Kelly Hatherall on 7 April 2010 (1 page)
15 April 2010Registered office address changed from 29 London Road Marlborough Wiltshire SN8 2AA on 15 April 2010 (1 page)
15 April 2010Director's details changed for Luke Cox on 7 April 2010 (2 pages)
15 April 2010Director's details changed for Luke Cox on 7 April 2010 (2 pages)
15 April 2010Registered office address changed from 29 London Road Marlborough Wiltshire SN8 2AA on 15 April 2010 (1 page)
19 November 2009Director's details changed for Luke Cox on 1 November 2009 (2 pages)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Director's details changed for Luke Cox on 1 November 2009 (2 pages)
19 November 2009Director's details changed for Luke Cox on 1 November 2009 (2 pages)
21 May 2009Ad 30/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 May 2009Ad 30/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 February 2009Return made up to 25/10/08; full list of members (3 pages)
11 February 2009Return made up to 25/10/08; full list of members (3 pages)
30 December 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
30 December 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
25 October 2007Incorporation (13 pages)
25 October 2007Incorporation (13 pages)