About

Registered Number: 05495107
Date of Incorporation: 29/06/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (7 years and 10 months ago)
Registered Address: 40 High Street, Huntingdon, Cambridgeshire, PE29 3AQ

 

Kabaran & Son Enterprises Ltd was registered on 29 June 2005 and has its registered office in Cambridgeshire. There are 2 directors listed as Kabaran, Gul Konce, Selim, Kondje Mehmet for the organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KABARAN, Gul Konce 29 June 2005 29 June 2009 1
SELIM, Kondje Mehmet 29 June 2009 31 July 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 May 2016
DS01 - Striking off application by a company 28 April 2016
AR01 - Annual Return 04 September 2015
TM02 - Termination of appointment of secretary 04 September 2015
CH01 - Change of particulars for director 04 September 2015
CH01 - Change of particulars for director 04 September 2015
TM02 - Termination of appointment of secretary 04 September 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 09 February 2009
363s - Annual Return 16 April 2008
AA - Annual Accounts 25 March 2008
AA - Annual Accounts 16 April 2007
225 - Change of Accounting Reference Date 16 April 2007
363s - Annual Return 08 August 2006
287 - Change in situation or address of Registered Office 16 September 2005
395 - Particulars of a mortgage or charge 12 August 2005
395 - Particulars of a mortgage or charge 12 August 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
RESOLUTIONS - N/A 08 July 2005
RESOLUTIONS - N/A 08 July 2005
RESOLUTIONS - N/A 08 July 2005
287 - Change in situation or address of Registered Office 08 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
288b - Notice of resignation of directors or secretaries 08 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2005
NEWINC - New incorporation documents 29 June 2005

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 August 2005 Outstanding

N/A

Debenture 27 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.