Company NameFedha Technologies Ltd
Company StatusDissolved
Company Number07233024
CategoryPrivate Limited Company
Incorporation Date23 April 2010(14 years ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)
Previous NameFedha Apartment Services Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Kahiu Kamau
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 112, 28a Church Road
Stanmore
Greater London
HA7 4AW
Director NameMr Jacob Kamau Kahiu
Date of BirthDecember 1953 (Born 70 years ago)
NationalityKenyan
StatusResigned
Appointed23 April 2010(same day as company formation)
RoleTea Broker
Country of ResidenceKenya
Correspondence AddressUnion Tea Brokers Ltd, Biashara Bank Building Nyer
Mombasa
None
Director NameMrs Sylvia Njeri Kahiu
Date of BirthMarch 1958 (Born 66 years ago)
NationalityKenyan
StatusResigned
Appointed23 April 2010(same day as company formation)
RoleMechanical Engineer
Country of ResidenceKenya
Correspondence AddressF2, Fine Diamond Apartments
Mahiga Mairu Avenue Westlands
Nairobi
None
Director NameMr Andrew Waruingi Kamau
Date of BirthApril 1986 (Born 38 years ago)
NationalityKenyan
StatusResigned
Appointed15 May 2010(3 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 02 May 2014)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address10 Stretton Road
Croydon
Surrey
CR0 6EN

Contact

Websitefedhatech.com
Email address[email protected]

Location

Registered Address3 Sterling Avenue
Edgware
Middlesex
HA8 8BP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

900 at £1Peter Kahiu Kamau
90.00%
Ordinary A
50 at £1Jacob Kamau Kahiu
5.00%
Ordinary A
50 at £1Sylvia Njeri Kahiu
5.00%
Ordinary A

Financials

Year2014
Net Worth£3,798
Cash£6,004
Current Liabilities£7,138

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

10 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2022First Gazette notice for voluntary strike-off (1 page)
10 February 2022Application to strike the company off the register (1 page)
11 April 2021Confirmation statement made on 11 April 2021 with updates (3 pages)
31 January 2021Micro company accounts made up to 30 April 2020 (2 pages)
18 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
12 July 2020Registered office address changed from Unit 112, 28a Church Road Stanmore Greater London HA7 4AW England to 3 Sterling Avenue Edgware Middlesex HA8 8BP on 12 July 2020 (1 page)
29 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
12 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
9 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
18 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
11 October 2017Director's details changed for Mr Peter Kahiu Kamau on 29 September 2017 (2 pages)
11 October 2017Director's details changed for Mr Peter Kahiu Kamau on 29 September 2017 (2 pages)
24 April 2017Registered office address changed from 3 Sterling Avenue Edgware Middlesex HA8 8BP England to Unit 112 28a Church Road Stanmore Greater London HA7 4AW on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 3 Sterling Avenue Edgware Middlesex HA8 8BP England to Unit 112 28a Church Road Stanmore Greater London HA7 4AW on 24 April 2017 (1 page)
24 April 2017Registered office address changed from Unit 112 28a Church Road Stanmore Greater London HA7 4AW England to Unit 112, 28a Church Road Stanmore Greater London HA7 4AW on 24 April 2017 (1 page)
24 April 2017Registered office address changed from Unit 112 28a Church Road Stanmore Greater London HA7 4AW England to Unit 112, 28a Church Road Stanmore Greater London HA7 4AW on 24 April 2017 (1 page)
25 February 2017Registered office address changed from Unit 111 Maddison House 226 High Street Croydon Surrey CR9 1DF to 3 Sterling Avenue Edgware Middlesex HA8 8BP on 25 February 2017 (1 page)
25 February 2017Registered office address changed from Unit 111 Maddison House 226 High Street Croydon Surrey CR9 1DF to 3 Sterling Avenue Edgware Middlesex HA8 8BP on 25 February 2017 (1 page)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 April 2016Director's details changed for Mr Peter Kahiu Kamau on 7 March 2016 (2 pages)
12 April 2016Director's details changed for Mr Peter Kahiu Kamau on 7 March 2016 (2 pages)
14 January 2016Director's details changed for Mr Peter Kahiu Kamau on 1 January 2016 (2 pages)
14 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(3 pages)
14 January 2016Director's details changed for Mr Peter Kahiu Kamau on 1 January 2016 (2 pages)
14 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(3 pages)
2 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(3 pages)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(3 pages)
27 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 May 2014Termination of appointment of Andrew Kamau as a director (1 page)
4 May 2014Termination of appointment of Andrew Kamau as a director (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
25 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 1,000
(4 pages)
25 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 1,000
(4 pages)
25 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 1,000
(4 pages)
27 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
27 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
27 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
13 April 2012Registered office address changed from 145-157 St John Street London EC1V 4PY England on 13 April 2012 (1 page)
13 April 2012Registered office address changed from 145-157 St John Street London EC1V 4PY England on 13 April 2012 (1 page)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
15 July 2011Company name changed fedha apartment services LTD\certificate issued on 15/07/11
  • RES15 ‐ Change company name resolution on 2011-07-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 July 2011Company name changed fedha apartment services LTD\certificate issued on 15/07/11
  • RES15 ‐ Change company name resolution on 2011-07-15
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
17 March 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 10,000
(3 pages)
17 March 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 10,000
(3 pages)
19 June 2010Director's details changed for Mr Peter Kahiu Kamau on 19 June 2010 (2 pages)
19 June 2010Director's details changed for Mr Peter Kahiu Kamau on 19 June 2010 (2 pages)
16 May 2010Appointment of Mr Andrew Waruingi Kamau as a director (2 pages)
16 May 2010Appointment of Mr Andrew Waruingi Kamau as a director (2 pages)
4 May 2010Termination of appointment of Sylvia Kahiu as a director (1 page)
4 May 2010Termination of appointment of Jacob Kahiu as a director (1 page)
4 May 2010Termination of appointment of Sylvia Kahiu as a director (1 page)
4 May 2010Termination of appointment of Jacob Kahiu as a director (1 page)
23 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)