Company NameKehanu Limited
Company StatusDissolved
Company Number06785802
CategoryPrivate Limited Company
Incorporation Date8 January 2009(15 years, 3 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Osebi Kehinde Anuwe
Date of BirthJuly 1974 (Born 49 years ago)
NationalityNigerian
StatusClosed
Appointed08 January 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address6 Amhurst Walk
Thamesmead
London
SE28 8RJ
Secretary NameMr Olufemi Eyitayo Oguntunde
NationalityBritish
StatusResigned
Appointed08 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Elmbourne Drive
Belvedere
Kent
DA17 6JF

Location

Registered AddressInternational House
24 Holborn Viaduct
London
EC1A 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Kehinde Anuwe
100.00%
Ordinary

Financials

Year2014
Turnover£120,760
Gross Profit£120,760
Net Worth-£924
Cash£7,109
Current Liabilities£9,382

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2018Compulsory strike-off action has been suspended (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017Compulsory strike-off action has been discontinued (1 page)
27 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
3 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2015Registered office address changed from 6 Amhurst Walk Thamesmead London SE28 8RJ to International House 24 Holborn Viaduct London EC1A 2BN on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 6 Amhurst Walk Thamesmead London SE28 8RJ to International House 24 Holborn Viaduct London EC1A 2BN on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 6 Amhurst Walk Thamesmead London SE28 8RJ to International House 24 Holborn Viaduct London EC1A 2BN on 7 August 2015 (1 page)
21 July 2015Compulsory strike-off action has been discontinued (1 page)
21 July 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 2
(3 pages)
18 July 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 2
(3 pages)
18 July 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 2
(3 pages)
10 July 2015Compulsory strike-off action has been suspended (1 page)
10 July 2015Compulsory strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
29 October 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
6 June 2014Compulsory strike-off action has been discontinued (1 page)
6 June 2014Compulsory strike-off action has been discontinued (1 page)
5 June 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
5 June 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
5 June 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
31 October 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
6 April 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
6 April 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
6 April 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
23 October 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
26 March 2012Termination of appointment of Olufemi Oguntunde as a secretary (1 page)
26 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
26 March 2012Termination of appointment of Olufemi Oguntunde as a secretary (1 page)
26 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
27 October 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
27 October 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
12 April 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
30 September 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
15 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Osebi Kehinde Anuwe on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Osebi Kehinde Anuwe on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Osebi Kehinde Anuwe on 1 October 2009 (2 pages)
8 January 2009Incorporation (11 pages)
8 January 2009Incorporation (11 pages)