Company NameKaka Leader Limited
DirectorGong Chen
Company StatusLiquidation
Company Number08751398
CategoryPrivate Limited Company
Incorporation Date28 October 2013(10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Gong Chen
Date of BirthApril 1986 (Born 38 years ago)
NationalityChinese
StatusCurrent
Appointed23 March 2015(1 year, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Neum Insolvency, Suite 9, Amba House 15 Colleg
Harrow
Middlesex
HA1 1BA
Director NameMr Gong Chen
Date of BirthApril 1986 (Born 38 years ago)
NationalityChinese
StatusResigned
Appointed28 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Chandos Way
Golders Green
London
NW11 7HF
Director NameMiss Yunran Zhang
Date of BirthAugust 1989 (Born 34 years ago)
NationalityChinese
StatusResigned
Appointed16 December 2014(1 year, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 23 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD403 Carmine Wharf, 30 Copenhagen Place
London
E14 7FE

Location

Registered AddressC/O Neum Insolvency, Suite 9, Amba House
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Gong Chen
50.00%
Ordinary
50 at £1Zhang Yunran
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,021
Cash£100
Current Liabilities£40,652

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Next Accounts Due31 October 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 October 2020 (3 years, 6 months ago)
Next Return Due22 October 2021 (overdue)

Filing History

13 April 2023Liquidators' statement of receipts and payments to 16 February 2023 (14 pages)
1 March 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-17
(1 page)
28 February 2022Statement of affairs (8 pages)
28 February 2022Appointment of a voluntary liquidator (4 pages)
19 August 2021Registered office address changed from 10 Langton Place London SW18 5AZ England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 19 August 2021 (1 page)
6 February 2021Compulsory strike-off action has been suspended (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
9 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
2 March 2020Registered office address changed from 32 Hunt Close London W11 4JU England to 10 Langton Place, London 10 Langton Place London SW18 5AZ on 2 March 2020 (1 page)
2 March 2020Registered office address changed from 10 Langton Place, London 10 Langton Place London SW18 5AZ England to 10 Langton Place London SW18 5AZ on 2 March 2020 (1 page)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
22 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
24 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 May 2017Registered office address changed from 79 Chandos Way London NW11 7HF England to 32 Hunt Close London W11 4JU on 4 May 2017 (1 page)
4 May 2017Registered office address changed from 79 Chandos Way London NW11 7HF England to 32 Hunt Close London W11 4JU on 4 May 2017 (1 page)
7 March 2017Registered office address changed from D403 Carmine Wharf, 30 Copenhagen Place London E14 7FE to 79 Chandos Way London NW11 7HF on 7 March 2017 (1 page)
7 March 2017Registered office address changed from D403 Carmine Wharf, 30 Copenhagen Place London E14 7FE to 79 Chandos Way London NW11 7HF on 7 March 2017 (1 page)
16 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Appointment of Mr Gong Chen as a director on 23 March 2015 (2 pages)
23 March 2015Termination of appointment of Yunran Zhang as a director on 23 March 2015 (1 page)
23 March 2015Termination of appointment of Yunran Zhang as a director on 23 March 2015 (1 page)
23 March 2015Appointment of Mr Gong Chen as a director on 23 March 2015 (2 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Registered office address changed from 79 Chandos Way Golders Green London NW11 7HF to D403 Carmine Wharf, 30 Copenhagen Place London E14 7FE on 16 January 2015 (1 page)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Registered office address changed from 79 Chandos Way Golders Green London NW11 7HF to D403 Carmine Wharf, 30 Copenhagen Place London E14 7FE on 16 January 2015 (1 page)
15 January 2015Termination of appointment of Gong Chen as a director on 15 January 2015 (1 page)
15 January 2015Termination of appointment of Gong Chen as a director on 15 January 2015 (1 page)
16 December 2014Appointment of Miss Yunran Zhang as a director on 16 December 2014 (2 pages)
16 December 2014Appointment of Miss Yunran Zhang as a director on 16 December 2014 (2 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2013Incorporation
Statement of capital on 2013-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 October 2013Incorporation
Statement of capital on 2013-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)