Dissolved 2015-03-10
Company Information for KAHA CONSULTING LIMITED
LINGFIELD, SURREY, RH7,
|
Company Registration Number
06148695
Private Limited Company
Dissolved Dissolved 2015-03-10 |
Company Name | |
---|---|
KAHA CONSULTING LIMITED | |
Legal Registered Office | |
LINGFIELD SURREY | |
Company Number | 06148695 | |
---|---|---|
Date formed | 2007-03-09 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2015-03-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-09 03:07:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KAHA CONSULTING LIMITED | Unknown | Company formed on the 2018-10-31 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 09/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEEDHAM / 23/08/2013 | |
AD02 | SAIL ADDRESS CHANGED FROM: 8 BENSON ROAD LONDON SE23 3RJ UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS NANCY REEVE / 23/08/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW LEEDHAM / 23/08/2013 | |
AA01 | PREVSHO FROM 30/09/2014 TO 31/03/2014 | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS NANCY REEVE / 22/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEEDHAM / 22/01/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 9 COLLEGE CLOSE LINGFIELD SURREY RH7 6HG ENGLAND | |
AA01 | PREVEXT FROM 31/03/2013 TO 30/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 8 BENSON ROAD FOREST HILL LONDON SE23 3RJ | |
AR01 | 09/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS NANCY REEVE / 13/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEEDHAM / 13/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANDREW LEEDHAM / 27/03/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 02/11/07 FROM: FLAT 7 DENE MANSIONS DENNINGTON PARK ROAD LONDON NW6 1AY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2013-09-30 | £ 64,040 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 42,497 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KAHA CONSULTING LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 55,152 |
Cash Bank In Hand | 2012-03-31 | £ 88,473 |
Current Assets | 2013-09-30 | £ 77,115 |
Current Assets | 2012-03-31 | £ 94,437 |
Debtors | 2013-09-30 | £ 21,963 |
Debtors | 2012-03-31 | £ 5,964 |
Shareholder Funds | 2013-09-30 | £ 13,075 |
Shareholder Funds | 2012-03-31 | £ 52,944 |
Tangible Fixed Assets | 2012-03-31 | £ 1,004 |
Debtors and other cash assets
KAHA CONSULTING LIMITED owns 1 domain names.
kahaconsulting.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as KAHA CONSULTING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |