Sladbury's Lane
Clacton-On-Sea
CO15 4SZ
Director Name | Mr Mark Edward Brigden |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(1 year after company formation) |
Appointment Duration | 7 months (resigned 17 September 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bridge Cottages Sladbury's Lane Clacton-On-Sea CO15 4SZ |
Director Name | Mr Gerard Duncan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 February 2012(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 March 2012) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bridge Cottages Sladbury's Lane Clacton-On-Sea CO15 4SZ |
Website | www.kaladan.co.uk |
---|---|
Telephone | 01255 476000 |
Telephone region | Clacton-on-Sea |
Registered Address | 176a High Street Barnet EN5 5SZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
40 at £1 | Andrew Wigton 40.00% Ordinary |
---|---|
40 at £1 | Durga Wigton 40.00% Ordinary |
20 at £1 | Gary Edwards 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £66,767 |
Cash | £130 |
Current Liabilities | £169,732 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 June 2011 | Delivered on: 22 June 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
5 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2021 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
24 August 2020 | Registered office address changed from Arkin & Co Maple House High Street Potters Bar Hertfordshire EN6 5BS to 176a High Street Barnet EN5 5SZ on 24 August 2020 (2 pages) |
19 August 2020 | Liquidators' statement of receipts and payments to 26 June 2020 (17 pages) |
22 August 2019 | Liquidators' statement of receipts and payments to 26 June 2019 (17 pages) |
25 September 2018 | Appointment of a voluntary liquidator (3 pages) |
25 September 2018 | Statement of affairs (8 pages) |
24 July 2018 | Registered office address changed from C/O Numbers Associates Ltd Flat 1, Frinton Golf Club 1 the Esplanade Frinton-on-Sea CO13 9EP England to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 24 July 2018 (2 pages) |
17 July 2018 | Resolutions
|
21 March 2018 | Registered office address changed from Unit 19, 1-2 Davy Road Essex Enterprise Centre Clacton-on-Sea CO15 4XD England to C/O Numbers Associates Ltd Flat 1, Frinton Golf Club 1 the Esplanade Frinton-on-Sea CO13 9EP on 21 March 2018 (1 page) |
12 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 October 2017 | Registered office address changed from Unit 22 Davy Road Clacton-on-Sea Essex CO15 4XD to Unit 19, 1-2 Davy Road Essex Enterprise Centre Clacton-on-Sea CO15 4XD on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from Unit 22 Davy Road Clacton-on-Sea Essex CO15 4XD to Unit 19, 1-2 Davy Road Essex Enterprise Centre Clacton-on-Sea CO15 4XD on 3 October 2017 (1 page) |
24 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
7 December 2015 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Mr Andrew Wigton on 4 March 2015 (2 pages) |
4 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Mr Andrew Wigton on 4 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Andrew Wigton on 4 March 2015 (2 pages) |
5 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
5 November 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
5 November 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
5 November 2014 | Resolutions
|
5 November 2014 | Resolutions
|
5 November 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
5 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
20 May 2014 | Registered office address changed from 2 Bridge Cottages Sladbury's Lane Clacton-on-Sea CO15 4SZ on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from 2 Bridge Cottages Sladbury's Lane Clacton-on-Sea CO15 4SZ on 20 May 2014 (1 page) |
2 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
17 September 2012 | Termination of appointment of Mark Brigden as a director (1 page) |
17 September 2012 | Termination of appointment of Mark Brigden as a director (1 page) |
12 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 June 2012 | Termination of appointment of Gerard Duncan as a director (1 page) |
19 June 2012 | Termination of appointment of Gerard Duncan as a director (1 page) |
17 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Appointment of Mr Mark Edward Brigden as a director (2 pages) |
17 February 2012 | Appointment of Mr Mark Edward Brigden as a director (2 pages) |
17 February 2012 | Appointment of Mr Gerard Duncan as a director (2 pages) |
17 February 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
17 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
17 February 2012 | Appointment of Mr Gerard Duncan as a director (2 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 February 2011 | Incorporation (20 pages) |
16 February 2011 | Incorporation (20 pages) |