London
N14 7EH
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodbury Grove North Finchley London N12 0DR |
Director Name | Mr Rohin Raja Shah |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Green London N14 7EH |
Director Name | Mr Justin Trent Wood |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Alston Road London SW17 0TT |
Director Name | Mrs Nirmala Thanki |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Maryland Road London N22 5AR |
Director Name | Mr Adrian Charles De Morgan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(1 year, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 63 Jermyn Street London SW1Y 6LX |
Director Name | Mr William Mackenzie Graham |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lambourne Lambourne Pipers End Letty Green Herts SG14 2PB |
Director Name | Mr Timothy William Hinks |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Hodge Farm House North Road Bodle Street Green Hailsham East Sussex BN27 4RG |
Director Name | Mr Timothy William Hinks |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Hodge Farm House North Road Bodle Street Green Hailsham East Sussex BN27 4RG |
Registered Address | 9 Mansfield Street London W1G 9NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.5k at £0.01 | Saxo Properties Aps 9.09% Ordinary B |
---|---|
1k at £0.01 | Weld Properties LTD 6.18% Ordinary B |
780 at £0.01 | Weld Properties LTD 4.73% Ordinary A |
4.1k at £0.01 | Densea Overseas Holdings LTD 24.73% Ordinary B |
3.4k at £0.01 | Kandoo Capital LTD 20.61% Ordinary B |
3.1k at £0.01 | Densea Overseas Holdings LTD 18.91% Ordinary A |
2.6k at £0.01 | Kandoo Capital LTD 15.76% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £715,364 |
Cash | £1,067,193 |
Current Liabilities | £3,001 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2021 | Application to strike the company off the register (3 pages) |
12 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
12 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
18 September 2019 | Confirmation statement made on 3 August 2019 with updates (5 pages) |
31 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
10 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 September 2017 | Change of details for Kandoo Capital Limited as a person with significant control on 3 January 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
11 September 2017 | Change of details for Saffron Capital Limited as a person with significant control on 3 January 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
11 September 2017 | Change of details for Kandoo Capital Limited as a person with significant control on 3 January 2017 (2 pages) |
11 September 2017 | Change of details for Saffron Capital Limited as a person with significant control on 2 August 2017 (2 pages) |
11 September 2017 | Cessation of Kandoo Capital Limited as a person with significant control on 2 August 2017 (1 page) |
11 September 2017 | Cessation of Kandoo Capital Limited as a person with significant control on 2 August 2017 (1 page) |
11 September 2017 | Termination of appointment of William Mackenzie Graham as a director on 24 August 2017 (1 page) |
11 September 2017 | Change of details for Saffron Capital Limited as a person with significant control on 3 January 2017 (2 pages) |
11 September 2017 | Change of details for Kandoo Capital Limited as a person with significant control on 3 January 2017 (2 pages) |
11 September 2017 | Termination of appointment of William Mackenzie Graham as a director on 24 August 2017 (1 page) |
11 September 2017 | Change of details for Saffron Capital Limited as a person with significant control on 2 August 2017 (2 pages) |
11 September 2017 | Change of details for Kandoo Capital Limited as a person with significant control on 3 January 2017 (2 pages) |
2 August 2017 | Notification of Saffron Capital Limited as a person with significant control on 3 August 2016 (2 pages) |
2 August 2017 | Notification of Kandoo Capital Limited as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Kandoo Capital Limited as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Saffron Capital Limited as a person with significant control on 3 August 2016 (2 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
6 September 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
22 April 2014 | Termination of appointment of Timothy Hinks as a director (1 page) |
22 April 2014 | Termination of appointment of Timothy Hinks as a director (1 page) |
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
12 June 2013 | Section 519 (1 page) |
12 June 2013 | Section 519 (1 page) |
9 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
16 April 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
24 January 2012 | Appointment of Mr Rohin Raja Shah as a director (2 pages) |
24 January 2012 | Termination of appointment of Adrian De Morgan as a director (1 page) |
24 January 2012 | Termination of appointment of Adrian De Morgan as a director (1 page) |
24 January 2012 | Appointment of Mr Timothy Hinks as a director (2 pages) |
24 January 2012 | Appointment of Mr Timothy Hinks as a director (2 pages) |
24 January 2012 | Appointment of Mr Rohin Raja Shah as a director (2 pages) |
13 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
13 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
13 January 2012 | Resolutions
|
13 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
13 January 2012 | Resolutions
|
13 January 2012 | Sub-division of shares on 20 December 2011 (5 pages) |
13 January 2012 | Sub-division of shares on 20 December 2011 (5 pages) |
13 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
28 October 2011 | Appointment of Mr William Graham as a director (2 pages) |
28 October 2011 | Appointment of Mr William Graham as a director (2 pages) |
21 October 2011 | Termination of appointment of Nirmala Thanki as a director (1 page) |
21 October 2011 | Termination of appointment of Timothy Hinks as a director (1 page) |
21 October 2011 | Termination of appointment of Justin Wood as a director (1 page) |
21 October 2011 | Appointment of Mr Adrian Charles De Morgan as a director (2 pages) |
21 October 2011 | Registered office address changed from 55a Welbeck Street London W1G 9XQ United Kingdom on 21 October 2011 (1 page) |
21 October 2011 | Appointment of Mr Adrian Charles De Morgan as a director (2 pages) |
21 October 2011 | Termination of appointment of Rohin Shah as a director (1 page) |
21 October 2011 | Termination of appointment of Justin Wood as a director (1 page) |
21 October 2011 | Termination of appointment of Rohin Shah as a director (1 page) |
21 October 2011 | Termination of appointment of Timothy Hinks as a director (1 page) |
21 October 2011 | Registered office address changed from 55a Welbeck Street London W1G 9XQ United Kingdom on 21 October 2011 (1 page) |
21 October 2011 | Termination of appointment of Nirmala Thanki as a director (1 page) |
20 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Director's details changed for Ruhin Raja Shah on 19 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Ruhin Raja Shah on 19 September 2011 (2 pages) |
10 March 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
10 March 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
20 December 2010 | Appointment of Mr Timothy Hinks as a director (2 pages) |
20 December 2010 | Appointment of Mr Timothy Hinks as a director (2 pages) |
19 August 2010 | Appointment of Ruhin Raja Shah as a director (3 pages) |
19 August 2010 | Appointment of Ruhin Raja Shah as a director (3 pages) |
19 August 2010 | Current accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages) |
19 August 2010 | Appointment of Justin Trent Wood as a director (3 pages) |
19 August 2010 | Current accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages) |
19 August 2010 | Appointment of Justin Trent Wood as a director (3 pages) |
19 August 2010 | Appointment of Nirmala Thanki as a director (3 pages) |
19 August 2010 | Appointment of Nirmala Thanki as a director (3 pages) |
18 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
18 August 2010 | Resolutions
|
18 August 2010 | Resolutions
|
10 August 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 August 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
3 August 2010 | Incorporation
|
3 August 2010 | Incorporation
|
3 August 2010 | Incorporation
|