Company NameKanakin Limited
Company StatusDissolved
Company Number06838230
CategoryPrivate Limited Company
Incorporation Date5 March 2009(15 years, 1 month ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAmmar Inam Sulaiman
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2009(4 days after company formation)
Appointment Duration2 years, 11 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Nuns Moor Road
Fenham
Newcastle Upon Tyne
NE4 9BA
Secretary NameUdomlac Mitchell
NationalityBritish
StatusClosed
Appointed09 March 2009(4 days after company formation)
Appointment Duration2 years, 11 months (closed 14 February 2012)
RoleCompany Director
Correspondence Address99 Nuns Moor Road
Fenham
Newcastle Upon Tyne
NE4 9BA
Director NameMr Christopher Michael Pellatt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2009(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered Address99 Nuns Noor Road
Senham
Newcastle Upon Tyne
NE4 9BA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 October 2011Application to strike the company off the register (3 pages)
19 October 2011Application to strike the company off the register (3 pages)
26 April 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 1
(4 pages)
26 April 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 1
(4 pages)
26 April 2011Annual return made up to 5 March 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 1
(4 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 April 2010Director's details changed for Ammar Inam Sulaiman on 3 March 2010 (2 pages)
19 April 2010Director's details changed for Ammar Inam Sulaiman on 3 March 2010 (2 pages)
19 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Ammar Inam Sulaiman on 3 March 2010 (2 pages)
19 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
18 March 2009Director appointed ammar inam sulaiman (2 pages)
18 March 2009Secretary appointed udomlac mitchell (2 pages)
18 March 2009Director appointed ammar inam sulaiman (2 pages)
18 March 2009Secretary appointed udomlac mitchell (2 pages)
12 March 2009Registered office changed on 12/03/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
12 March 2009Registered office changed on 12/03/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
12 March 2009Appointment terminated secretary abergan reed nominees LIMITED (1 page)
12 March 2009Appointment terminated director christopher pellatt (1 page)
12 March 2009Appointment Terminated Director christopher pellatt (1 page)
12 March 2009Appointment Terminated Secretary abergan reed nominees LIMITED (1 page)
5 March 2009Incorporation (14 pages)
5 March 2009Incorporation (14 pages)