Company NameKantatam Limited
Company StatusDissolved
Company Number06707297
CategoryPrivate Limited Company
Incorporation Date25 September 2008(15 years, 7 months ago)
Dissolution Date1 June 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameKaren Anne Nicholls
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2008(same day as company formation)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall Cottage Fir Tree Lane
Haughley Green
Suffolk
IP14 3RL
Secretary NameRaymond John Nicholls
NationalityBritish
StatusClosed
Appointed25 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressOld Hall Cottage Fir Tree Lane
Haughley Green
Suffolk
IP14 3RL

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Karen Anne Nicholls
100.00%
Ordinary

Financials

Year2014
Net Worth£406,714
Cash£431,096
Current Liabilities£27,826

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

1 June 2019Final Gazette dissolved following liquidation (1 page)
1 March 2019Return of final meeting in a members' voluntary winding up (12 pages)
23 October 2018Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to 82 st John Street London EC1M 4JN on 23 October 2018 (2 pages)
18 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-03
(1 page)
18 October 2018Appointment of a voluntary liquidator (3 pages)
18 October 2018Declaration of solvency (5 pages)
5 October 2018Previous accounting period shortened from 31 December 2018 to 31 August 2018 (1 page)
5 October 2018Micro company accounts made up to 31 August 2018 (3 pages)
15 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
29 January 2018Change of details for Karen Anne Nicholls as a person with significant control on 26 January 2018 (2 pages)
29 January 2018Change of details for Karen Anne Nicholls as a person with significant control on 26 January 2018 (2 pages)
29 January 2018Secretary's details changed for Raymond John Nicholls on 26 January 2018 (1 page)
29 January 2018Director's details changed for Karen Anne Nicholls on 26 January 2018 (2 pages)
29 January 2018Director's details changed for Karen Anne Nicholls on 26 January 2018 (2 pages)
20 November 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
24 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
24 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
14 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 October 2013Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 16 October 2013 (1 page)
16 October 2013Annual return made up to 25 September 2013 with a full list of shareholders (4 pages)
16 October 2013Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 16 October 2013 (1 page)
16 October 2013Annual return made up to 25 September 2013 with a full list of shareholders (4 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
1 June 2011Secretary's details changed for Raymond John Nicholls on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Karen Anne Nicholls on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Raymond John Nicholls on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Karen Anne Nicholls on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Karen Anne Nicholls on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Raymond John Nicholls on 1 June 2011 (2 pages)
22 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Karen Anne Nicholls on 1 October 2009 (2 pages)
19 October 2010Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 19 October 2010 (1 page)
19 October 2010Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 19 October 2010 (1 page)
19 October 2010Director's details changed for Karen Anne Nicholls on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Karen Anne Nicholls on 1 October 2009 (2 pages)
11 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
24 October 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
24 October 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 October 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
24 October 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
25 September 2008Incorporation (19 pages)
25 September 2008Incorporation (19 pages)