About

Registered Number: 04509707
Date of Incorporation: 13/08/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 10 months ago)
Registered Address: The Node, St Johns Road, Hythe, Kent, CT21 4BE

 

Kandhu Ltd was registered on 13 August 2002, it's status is listed as "Dissolved". Kandhu Ltd has one director listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SEMADENI, Tracy Anne 23 June 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
SH19 - Statement of capital 23 April 2019
CAP-SS - N/A 23 April 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
AA - Annual Accounts 15 April 2019
DS01 - Striking off application by a company 08 April 2019
RESOLUTIONS - N/A 01 April 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 23 August 2013
CH01 - Change of particulars for director 23 August 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 31 August 2010
SH06 - Notice of cancellation of shares 01 July 2010
SH03 - Return of purchase of own shares 01 July 2010
AA - Annual Accounts 24 June 2010
RESOLUTIONS - N/A 21 May 2010
RESOLUTIONS - N/A 21 May 2010
SH30 - N/A 21 May 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 21 September 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
AA - Annual Accounts 03 July 2006
363a - Annual Return 08 September 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 13 November 2003
225 - Change of Accounting Reference Date 13 November 2003
287 - Change in situation or address of Registered Office 29 September 2003
CERTNM - Change of name certificate 15 September 2003
363a - Annual Return 10 September 2003
RESOLUTIONS - N/A 27 August 2003
RESOLUTIONS - N/A 27 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2003
123 - Notice of increase in nominal capital 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
NEWINC - New incorporation documents 13 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.