Company NameKaval Limited
Company StatusDissolved
Company Number05707082
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)
Dissolution Date11 March 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Charles Obi
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2010(4 years after company formation)
Appointment Duration9 years (closed 11 March 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address49 Duke Street
Darlington
DL3 7SD
Director NameMs Yvonne Obi
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameMr Charles Obi
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address40 Peel Place
Ilford
Essex
IG5 0PS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressRobson Scott Associaties
49 Duke Street
Darlington
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2013
Net Worth£549
Cash£710
Current Liabilities£13,222

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 September 2017Liquidators' statement of receipts and payments to 3 September 2017 (11 pages)
10 October 2016Liquidators' statement of receipts and payments to 3 September 2016 (9 pages)
24 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
21 July 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 49 Duke Street Darlington DL3 7SD on 15 September 2015 (2 pages)
14 September 2015Statement of affairs with form 4.19 (6 pages)
14 September 2015Appointment of a voluntary liquidator (1 page)
14 March 2015Compulsory strike-off action has been discontinued (1 page)
11 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
27 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(3 pages)
28 January 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
19 July 2012Termination of appointment of Yvonne Obi as a director (1 page)
30 April 2012Total exemption full accounts made up to 28 February 2011 (7 pages)
13 March 2012Compulsory strike-off action has been discontinued (1 page)
10 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
16 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
13 September 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
31 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
31 March 2010Termination of appointment of Charles Obi as a secretary (1 page)
31 March 2010Director's details changed for Yvonne Obi on 14 February 2010 (2 pages)
31 March 2010Appointment of Mr Charles Obi as a director (2 pages)
5 August 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
7 July 2009Total exemption full accounts made up to 28 February 2008 (7 pages)
7 July 2009Total exemption full accounts made up to 28 February 2007 (7 pages)
4 June 2009Return made up to 13/02/09; full list of members (3 pages)
14 March 2009Compulsory strike-off action has been discontinued (1 page)
13 March 2009Return made up to 13/02/08; full list of members (3 pages)
23 December 2008Registered office changed on 23/12/2008 from 861 high road godmayes ilford essex IG3 8TG (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
1 June 2007Return made up to 13/02/07; full list of members
  • 363(287) ‐ Registered office changed on 01/06/07
(6 pages)
17 March 2006New director appointed (2 pages)
17 March 2006Registered office changed on 17/03/06 from: 2 saints mews church path mitcham surrey CR4 3SR (1 page)
17 March 2006New secretary appointed (2 pages)
17 February 2006Secretary resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Registered office changed on 17/02/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 February 2006Incorporation (6 pages)