Company NameKesha Inc Limited
Company StatusDissolved
Company Number06944288
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 10 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameShah De Saxe
Date of BirthOctober 1981 (Born 42 years ago)
NationalityAustralian
StatusClosed
Appointed25 June 2009(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Durweston Street Durweston Street
London
W1H 1EW
Director NameKevin Paulazzo
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed25 June 2009(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Durweston Street Durweston Street
London
W1H 1EW
Secretary NameKevin Paulazzo
NationalityAustralian
StatusClosed
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address8 Durweston Street Durweston Street
London
W1H 1EW

Location

Registered Address8 Durweston Street
Durweston Street
London
W1H 1EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

400 at £1Kevin Paulazzo
66.67%
Ordinary
200 at £1Shah De Saxe
33.33%
Ordinary

Financials

Year2014
Net Worth£19,304
Cash£22,236
Current Liabilities£16,565

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Registered office address changed from 43 Groveland Road Beckenham Kent BR3 3PU to 8 Durweston Street Durweston Street London W1H 1EW on 19 April 2016 (1 page)
19 April 2016Registered office address changed from 43 Groveland Road Beckenham Kent BR3 3PU to 8 Durweston Street Durweston Street London W1H 1EW on 19 April 2016 (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
17 March 2016Application to strike the company off the register (3 pages)
17 March 2016Application to strike the company off the register (3 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 600
(4 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 600
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 600
(4 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 600
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
23 May 2013Registered office address changed from Top Flat 84 Byne Road London SE26 5JD on 23 May 2013 (1 page)
23 May 2013Registered office address changed from Top Flat 84 Byne Road London SE26 5JD on 23 May 2013 (1 page)
7 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
23 June 2010Registered office address changed from 44B Epple Road London SW6 4DH on 23 June 2010 (1 page)
23 June 2010Registered office address changed from 44B Epple Road London SW6 4DH on 23 June 2010 (1 page)
22 June 2010Director's details changed for Shah De Saxe on 28 May 2010 (2 pages)
22 June 2010Director's details changed for Kevin Paulazzo on 28 May 2010 (2 pages)
22 June 2010Director's details changed for Kevin Paulazzo on 28 May 2010 (2 pages)
22 June 2010Secretary's details changed for Kevin Paulazzo on 28 May 2010 (1 page)
22 June 2010Secretary's details changed for Kevin Paulazzo on 28 May 2010 (1 page)
22 June 2010Director's details changed for Shah De Saxe on 28 May 2010 (2 pages)
25 June 2009Incorporation (20 pages)
25 June 2009Incorporation (20 pages)