Company NameKanabi Limited
DirectorDavinder Singh Rai
Company StatusLiquidation
Company Number11709689
CategoryPrivate Limited Company
Incorporation Date4 December 2018(5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Director

Director NameMr Davinder Singh Rai
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Clements House 27 Clement's House
London
EC4N 7AE

Location

Registered AddressC/O R2 Advisory Limited
St Clements House 27 Clement's House
London
EC4N 7AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 May 2021 (2 years, 11 months ago)
Next Return Due2 June 2022 (overdue)

Filing History

2 February 2024Liquidators' statement of receipts and payments to 30 November 2023 (11 pages)
20 January 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-01
(1 page)
19 January 2023Declaration of solvency (4 pages)
19 January 2023Registered office address changed from C/O R2 Advisory Limited St Clements House 27 Clement's House London EC4N 7AE to St Clements House 27 Clement's House London EC4N 7AE on 19 January 2023 (2 pages)
19 January 2023Appointment of a voluntary liquidator (3 pages)
19 January 2023Registered office address changed from 21 Arlington Street London SW1A 1RN United Kingdom to St Clements House 27 Clement's House London EC4N 7AE on 19 January 2023 (2 pages)
1 December 2022Compulsory strike-off action has been discontinued (1 page)
30 November 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
10 September 2022Compulsory strike-off action has been suspended (1 page)
9 August 2022First Gazette notice for compulsory strike-off (1 page)
11 November 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
21 July 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Ratification of previous share issues/directors conflict of interest 25/06/2021
(1 page)
1 July 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 1,091.62
(3 pages)
19 May 2021Statement of capital following an allotment of shares on 21 April 2021
  • GBP 1,081.09
(3 pages)
19 May 2021Confirmation statement made on 19 May 2021 with updates (5 pages)
8 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
12 October 2020Confirmation statement made on 12 October 2020 with updates (5 pages)
15 January 2020Confirmation statement made on 15 January 2020 with updates (5 pages)
15 January 2020Cessation of Jean Farra as a person with significant control on 11 March 2019 (1 page)
15 January 2020Notification of Samos Investments Limited as a person with significant control on 12 June 2019 (2 pages)
15 January 2020Confirmation statement made on 3 December 2019 with updates (5 pages)
1 July 2019Statement of capital following an allotment of shares on 11 March 2019
  • GBP 490
(3 pages)
1 July 2019Statement of capital following an allotment of shares on 12 June 2019
  • GBP 1,000
(3 pages)
19 March 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2018Incorporation
Statement of capital on 2018-12-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)