Company NameKANE Business Management Services Limited
Company StatusDissolved
Company Number07545560
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 1 month ago)
Dissolution Date25 October 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameClive Richard James
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence AddressLa Corbe Grand Maison Road
St. Sampsons
Guernsey
GY2 4JT
Director NameMr Nicholas Macnay
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(3 months after company formation)
Appointment Duration5 years, 4 months (closed 25 October 2016)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address2 George Yard
London
EC3V 9DH
Director NameMr Andrew Edward Bass Nelson
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(3 months after company formation)
Appointment Duration5 years, 4 months (closed 25 October 2016)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 George Yard
London
EC3V 9DH
Secretary NameSecretary Christopher Gorski
StatusClosed
Appointed05 March 2012(1 year after company formation)
Appointment Duration4 years, 7 months (closed 25 October 2016)
RoleCompany Director
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Peter Donald Greenslade
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodedge Cottage Bolney Road
Shiplake
Henley-On-Thames
Oxfordshire
RG9 3NT
Secretary NameNayna Butcher
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address24 St Peter's Street
Colchester
Essex
CO1 1ED
Director NameMr Stephen Howard Patrick May
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 December 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Michael's House 1 George Yard
London
EC3V 9DH
Director NameMr Keith Tozzi
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1020 Eskdale Road
Winnersh
Wokingham
Berkshire
RG41 5TS

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2012
Turnover£159,444
Net Worth-£237,999
Cash£28,483
Current Liabilities£482,990

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 October 2016Final Gazette dissolved following liquidation (1 page)
25 October 2016Final Gazette dissolved following liquidation (1 page)
25 July 2016Return of final meeting in a members' voluntary winding up (9 pages)
25 July 2016Return of final meeting in a members' voluntary winding up (9 pages)
26 January 2016Liquidators' statement of receipts and payments to 4 December 2015 (9 pages)
26 January 2016Liquidators statement of receipts and payments to 4 December 2015 (9 pages)
26 January 2016Liquidators' statement of receipts and payments to 4 December 2015 (9 pages)
19 December 2014Registered office address changed from C/O Grant Thornton Uk Llp 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS to C/O Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB on 19 December 2014 (2 pages)
19 December 2014Registered office address changed from C/O Grant Thornton Uk Llp 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS to C/O Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB on 19 December 2014 (2 pages)
18 December 2014Declaration of solvency (3 pages)
18 December 2014Appointment of a voluntary liquidator (1 page)
18 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-05
(1 page)
18 December 2014Appointment of a voluntary liquidator (1 page)
18 December 2014Declaration of solvency (3 pages)
24 November 2014Full accounts made up to 31 December 2013 (13 pages)
24 November 2014Full accounts made up to 31 December 2013 (13 pages)
25 June 2014Compulsory strike-off action has been discontinued (1 page)
25 June 2014Compulsory strike-off action has been discontinued (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
19 June 2014Termination of appointment of Keith Tozzi as a director (1 page)
19 June 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(6 pages)
19 June 2014Termination of appointment of Keith Tozzi as a director (1 page)
19 June 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(6 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
22 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
13 February 2013Accounts for a dormant company made up to 29 February 2012 (3 pages)
13 February 2013Accounts for a dormant company made up to 29 February 2012 (3 pages)
5 February 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
5 February 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
20 August 2012Registered office address changed from No. 1 Poultry London EC2R 8JR United Kingdom on 20 August 2012 (1 page)
20 August 2012Registered office address changed from No. 1 Poultry London EC2R 8JR United Kingdom on 20 August 2012 (1 page)
25 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
25 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
9 March 2012Appointment of Secretary Christopher Gorski as a secretary (1 page)
9 March 2012Appointment of Secretary Christopher Gorski as a secretary (1 page)
8 March 2012Termination of appointment of Nayna Butcher as a secretary (1 page)
8 March 2012Termination of appointment of Nayna Butcher as a secretary (1 page)
16 February 2012Termination of appointment of Peter Greenslade as a director (1 page)
16 February 2012Termination of appointment of Peter Greenslade as a director (1 page)
15 February 2012Registered office address changed from St Michael's House 1 George Yard London EC3V 9DH United Kingdom on 15 February 2012 (1 page)
15 February 2012Termination of appointment of Stephen May as a director (1 page)
15 February 2012Registered office address changed from St Michael's House 1 George Yard London EC3V 9DH United Kingdom on 15 February 2012 (1 page)
15 February 2012Termination of appointment of Stephen May as a director (1 page)
29 July 2011Appointment of Mr Keith Tozzi as a director (2 pages)
29 July 2011Appointment of Mr Keith Tozzi as a director (2 pages)
14 July 2011Appointment of Mr Stephen Howard Patrick May as a director (2 pages)
14 July 2011Appointment of Mr Stephen Howard Patrick May as a director (2 pages)
13 July 2011Appointment of Mr Andrew Edward Bass Nelson as a director (2 pages)
13 July 2011Appointment of Mr Nicholas Macnay as a director (2 pages)
13 July 2011Appointment of Mr Nicholas Macnay as a director (2 pages)
13 July 2011Appointment of Mr Andrew Edward Bass Nelson as a director (2 pages)
28 February 2011Incorporation (60 pages)
28 February 2011Incorporation (60 pages)