Company NameKakariki Ltd
Company StatusDissolved
Company Number06436275
CategoryPrivate Limited Company
Incorporation Date23 November 2007(16 years, 5 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Waters
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityNew Zealander
StatusClosed
Appointed23 November 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11b Walm Lane
London
NW2 5SJ
Secretary NameMiriam Walker
NationalityBritish
StatusClosed
Appointed23 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address11b Walm Lane
London
NW2 5SJ

Location

Registered Address11b Walm Lane
London
NW2 5SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£45,392
Cash£55,106
Current Liabilities£10,136

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
28 March 2011Application to strike the company off the register (3 pages)
28 March 2011Application to strike the company off the register (3 pages)
26 January 2011Annual return made up to 23 November 2010 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 100
(4 pages)
26 January 2011Annual return made up to 23 November 2010 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 100
(4 pages)
30 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 November 2010Previous accounting period shortened from 30 November 2010 to 30 September 2010 (1 page)
17 November 2010Previous accounting period shortened from 30 November 2010 to 30 September 2010 (1 page)
13 November 2010Registered office address changed from 25 Rowstock Oseney Crescent London NW5 2BA United Kingdom on 13 November 2010 (1 page)
13 November 2010Director's details changed for David Waters on 13 November 2010 (2 pages)
13 November 2010Director's details changed for David Waters on 13 November 2010 (2 pages)
13 November 2010Secretary's details changed for Miriam Walker on 13 November 2010 (2 pages)
13 November 2010Secretary's details changed for Miriam Walker on 13 November 2010 (2 pages)
13 November 2010Registered office address changed from 25 Rowstock Oseney Crescent London NW5 2BA United Kingdom on 13 November 2010 (1 page)
12 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
12 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
15 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for David Waters on 1 January 2010 (2 pages)
15 January 2010Secretary's details changed for Miriam Walker on 1 January 2010 (1 page)
15 January 2010Secretary's details changed for Miriam Walker on 1 January 2010 (1 page)
15 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
15 January 2010Secretary's details changed for Miriam Walker on 1 January 2010 (1 page)
15 January 2010Registered office address changed from Flat 17 1 Prince of Wales Rd London NW5 3LW on 15 January 2010 (1 page)
15 January 2010Director's details changed for David Waters on 1 January 2010 (2 pages)
15 January 2010Director's details changed for David Waters on 1 January 2010 (2 pages)
15 January 2010Registered office address changed from Flat 17 1 Prince of Wales Rd London NW5 3LW on 15 January 2010 (1 page)
15 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
27 January 2009Secretary's Change of Particulars / miriam walker / 01/12/2007 / HouseName/Number was: , now: flat 17; Street was: flat 2, now: 1 prince of wales rd; Area was: 131 prince of wales rd, now: ; Post Code was: NW5 3PU, now: NW5 3LW (1 page)
27 January 2009Return made up to 23/11/08; full list of members (3 pages)
27 January 2009Return made up to 23/11/08; full list of members (3 pages)
27 January 2009Director's Change of Particulars / david waters / 26/01/2009 / Nationality was: new zealand, now: new zealander; HouseName/Number was: , now: flat 17; Street was: flat 17, now: 1 prince of wales rd; Area was: 1 prince of wales road, now: ; Country was: , now: united kingdom (1 page)
27 January 2009Secretary's change of particulars / miriam walker / 01/12/2007 (1 page)
27 January 2009Registered office changed on 27/01/2009 from flat 17 1 prince of wales road london NW5 3LW (1 page)
27 January 2009Registered office changed on 27/01/2009 from flat 17 1 prince of wales road london NW5 3LW (1 page)
27 January 2009Director's change of particulars / david waters / 26/01/2009 (1 page)
7 January 2008Registered office changed on 07/01/08 from: flat 2, 131 prince of wales rd london united kingdom NW5 3PU (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Registered office changed on 07/01/08 from: flat 2, 131 prince of wales rd london united kingdom NW5 3PU (1 page)
23 November 2007Incorporation (13 pages)
23 November 2007Incorporation (13 pages)