About

Registered Number: 01070050
Date of Incorporation: 06/09/1972 (51 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/07/2020 (3 years and 9 months ago)
Registered Address: Robert Denholm House, Bletchingley Road, Nutfield, Surrey, RH1 4HW

 

Kaba Enterprises Ltd was founded on 06 September 1972 with its registered office in Surrey, it has a status of "Dissolved". This organisation has 8 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMNER, Barbara 31 August 2010 - 1
SUMNER, James David 20 October 2011 - 1
CHAPMAN, Bertram William N/A 02 September 1997 1
SUMNER, Thomas N/A 11 August 2010 1
Secretary Name Appointed Resigned Total Appointments
H-E SECRETARIES LIMITED 11 September 2009 - 1
CHARLES, Patrick Ian 18 June 2001 11 September 2009 1
HARKER, John Kenneth N/A 18 April 1994 1
STEVENS, Anthony Ernest 08 October 1997 18 June 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 July 2020
LIQ13 - N/A 29 April 2020
LIQ03 - N/A 20 January 2020
LIQ03 - N/A 09 January 2019
AD01 - Change of registered office address 11 October 2018
LIQ03 - N/A 05 January 2018
AD01 - Change of registered office address 05 July 2017
4.68 - Liquidator's statement of receipts and payments 19 December 2016
AD01 - Change of registered office address 07 December 2015
RESOLUTIONS - N/A 04 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 04 December 2015
4.70 - N/A 16 November 2015
TM01 - Termination of appointment of director 17 July 2015
AP01 - Appointment of director 16 July 2015
MR04 - N/A 24 April 2015
MR04 - N/A 24 April 2015
MR04 - N/A 24 April 2015
MR04 - N/A 24 April 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 18 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 18 April 2012
AP01 - Appointment of director 24 November 2011
AP01 - Appointment of director 24 November 2011
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 15 April 2011
AP01 - Appointment of director 31 August 2010
TM01 - Termination of appointment of director 31 August 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 16 April 2010
CH04 - Change of particulars for corporate secretary 16 April 2010
288b - Notice of resignation of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 16 September 2008
363s - Annual Return 09 May 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 23 August 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 07 June 2002
363s - Annual Return 25 April 2002
RESOLUTIONS - N/A 20 March 2002
RESOLUTIONS - N/A 20 March 2002
RESOLUTIONS - N/A 20 March 2002
AA - Annual Accounts 15 August 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 11 May 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 18 May 1999
AA - Annual Accounts 11 November 1998
363s - Annual Return 05 June 1998
AA - Annual Accounts 05 January 1998
288b - Notice of resignation of directors or secretaries 24 October 1997
288b - Notice of resignation of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
363s - Annual Return 04 May 1997
AA - Annual Accounts 24 July 1996
363s - Annual Return 23 April 1996
AA - Annual Accounts 01 September 1995
363s - Annual Return 23 April 1995
AA - Annual Accounts 22 September 1994
RESOLUTIONS - N/A 31 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1994
123 - Notice of increase in nominal capital 31 August 1994
288 - N/A 07 May 1994
288 - N/A 07 May 1994
288 - N/A 26 April 1994
363s - Annual Return 21 April 1994
AA - Annual Accounts 21 September 1993
363s - Annual Return 29 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 December 1992
AA - Annual Accounts 04 June 1992
363s - Annual Return 07 May 1992
AA - Annual Accounts 13 September 1991
363a - Annual Return 21 May 1991
288 - N/A 09 May 1990
AA - Annual Accounts 09 May 1990
363 - Annual Return 09 May 1990
AA - Annual Accounts 25 August 1989
363 - Annual Return 25 August 1989
287 - Change in situation or address of Registered Office 25 August 1989
AA - Annual Accounts 08 December 1988
363 - Annual Return 08 December 1988
RESOLUTIONS - N/A 29 April 1988
AA - Annual Accounts 08 October 1987
363 - Annual Return 08 October 1987
AA - Annual Accounts 23 August 1986
363 - Annual Return 23 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 April 1981 Fully Satisfied

N/A

Charge 21 April 1981 Fully Satisfied

N/A

Debenture 10 May 1976 Fully Satisfied

N/A

Debenture 11 April 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.