Company NameNakama Search Limited
Company StatusDissolved
Company Number07530048
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 1 month ago)
Dissolution Date5 March 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Paul Jonathan Crawford Goodship
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2013(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House Croydon Road
Caterham
Surrey
CR3 6PB
Director NameMr Stefan Oliver Ciecierski
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131-151 Great Titchfield Street
London
W1W 5BB
Secretary NameMrs Kerri Anne Sayers
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressQuadrant House 33-45 Croydon Road
Caterham
Surrey
CR3 6PB
Director NameMrs Kerri Anne Sayers
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(1 year after company formation)
Appointment Duration3 years, 12 months (resigned 28 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House 33-45
Croydon Road
Caterham
Surrey
CR3 6PB
Director NameMr Angus Watson
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 April 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressQuadrant House 33-45 Croydon Road
Caterham
Surrey
CR3 6PB
Secretary NameMr Angus Watson
StatusResigned
Appointed30 November 2015(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 July 2018)
RoleCompany Director
Correspondence AddressQuadrant House 33-45 Croydon Road
Caterham
Surrey
CR3 6PB

Contact

Websitehighamsrecruitment.com
Telephone01883 341144
Telephone regionCaterham

Location

Registered AddressQuadrant House
33-45 Croydon Road
Caterham
Surrey
CR3 6PB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Nakama LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
6 December 2018Application to strike the company off the register (1 page)
26 July 2018Notification of Andrea Williams as a person with significant control on 13 July 2018 (2 pages)
16 July 2018Cessation of Angus Watson as a person with significant control on 13 July 2018 (1 page)
16 July 2018Termination of appointment of Angus Watson as a secretary on 13 July 2018 (1 page)
11 April 2018Termination of appointment of Angus Watson as a director on 9 April 2018 (1 page)
21 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
19 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
19 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
3 October 2016Termination of appointment of Kerri Anne Sayers as a director on 28 February 2016 (1 page)
3 October 2016Termination of appointment of Kerri Anne Sayers as a director on 28 February 2016 (1 page)
25 July 2016Appointment of Mr Angus Watson as a secretary on 30 November 2015 (2 pages)
25 July 2016Termination of appointment of Kerri Anne Sayers as a secretary on 30 November 2015 (1 page)
25 July 2016Appointment of Mr Angus Watson as a secretary on 30 November 2015 (2 pages)
25 July 2016Appointment of Mr Angus Watson as a director on 30 November 2015 (2 pages)
25 July 2016Termination of appointment of Kerri Anne Sayers as a secretary on 30 November 2015 (1 page)
25 July 2016Appointment of Mr Angus Watson as a director on 30 November 2015 (2 pages)
1 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
1 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
13 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
13 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB to C/O Nakama Group Plc Quadrant House 33-45 Croydon Road Caterham Surrey CR3 6PB on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB to C/O Nakama Group Plc Quadrant House 33-45 Croydon Road Caterham Surrey CR3 6PB on 25 February 2015 (1 page)
30 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
30 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
7 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Appointment of Mrs Kerri Anne Sayers as a secretary (2 pages)
7 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Appointment of Mrs Kerri Anne Sayers as a secretary (2 pages)
7 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
7 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 June 2013Appointment of Mr Paul Jonathan Crawford Goodship as a director (2 pages)
11 June 2013Appointment of Mr Paul Jonathan Crawford Goodship as a director (2 pages)
6 June 2013Termination of appointment of Stefan Ciecierski as a director (1 page)
6 June 2013Termination of appointment of Stefan Ciecierski as a director (1 page)
20 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
31 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
31 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
16 March 2012Appointment of Mrs Kerri Anne Sayers as a director (2 pages)
16 March 2012Appointment of Mrs Kerri Anne Sayers as a director (2 pages)
16 March 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
16 March 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
8 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)