About

Registered Number: 03206406
Date of Incorporation: 03/06/1996 (28 years ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2015 (8 years and 7 months ago)
Registered Address: James House Warwick Road, Sparkhill, Birmingham, West Midlands, B11 2LE

 

Based in Birmingham, Kavanagh Systems Ltd was setup in 1996, it's status is listed as "Dissolved". This company has 3 directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BABOULENE, David Louis 08 July 1996 30 April 1999 1
BASU, Deb 08 July 1996 30 April 1999 1
PORTER, Jeremy 08 July 1996 30 April 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2015
DS01 - Striking off application by a company 13 July 2015
AR01 - Annual Return 19 June 2015
RESOLUTIONS - N/A 13 March 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 March 2015
SH19 - Statement of capital 13 March 2015
CAP-SS - N/A 13 March 2015
RESOLUTIONS - N/A 04 March 2015
MR04 - N/A 18 February 2015
MR04 - N/A 18 February 2015
MR04 - N/A 18 February 2015
MR04 - N/A 18 February 2015
MR04 - N/A 18 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 01 April 2011
AP01 - Appointment of director 24 September 2010
AA01 - Change of accounting reference date 23 September 2010
AP01 - Appointment of director 23 September 2010
AD01 - Change of registered office address 23 September 2010
TM01 - Termination of appointment of director 23 September 2010
TM01 - Termination of appointment of director 23 September 2010
TM01 - Termination of appointment of director 23 September 2010
TM02 - Termination of appointment of secretary 23 September 2010
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 15 April 2010
CH03 - Change of particulars for secretary 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
395 - Particulars of a mortgage or charge 12 September 2009
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 02 February 2008
395 - Particulars of a mortgage or charge 05 June 2007
363a - Annual Return 04 June 2007
287 - Change in situation or address of Registered Office 08 March 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 12 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2006
363a - Annual Return 09 September 2005
AA - Annual Accounts 28 July 2005
363a - Annual Return 24 June 2005
395 - Particulars of a mortgage or charge 01 June 2005
225 - Change of Accounting Reference Date 25 April 2005
288b - Notice of resignation of directors or secretaries 17 November 2004
AA - Annual Accounts 01 July 2004
363a - Annual Return 14 June 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
363a - Annual Return 18 June 2003
AA - Annual Accounts 16 June 2003
288c - Notice of change of directors or secretaries or in their particulars 16 July 2002
363a - Annual Return 09 July 2002
AA - Annual Accounts 18 June 2002
395 - Particulars of a mortgage or charge 05 October 2001
288c - Notice of change of directors or secretaries or in their particulars 26 July 2001
363a - Annual Return 16 July 2001
AA - Annual Accounts 04 July 2001
AA - Annual Accounts 15 August 2000
363a - Annual Return 14 August 2000
288c - Notice of change of directors or secretaries or in their particulars 08 November 1999
363a - Annual Return 07 September 1999
225 - Change of Accounting Reference Date 05 July 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288c - Notice of change of directors or secretaries or in their particulars 26 November 1998
AA - Annual Accounts 17 November 1998
363a - Annual Return 25 September 1998
288c - Notice of change of directors or secretaries or in their particulars 25 September 1998
288c - Notice of change of directors or secretaries or in their particulars 25 September 1998
288c - Notice of change of directors or secretaries or in their particulars 25 September 1998
RESOLUTIONS - N/A 04 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1998
123 - Notice of increase in nominal capital 04 June 1998
288c - Notice of change of directors or secretaries or in their particulars 19 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 1997
395 - Particulars of a mortgage or charge 10 October 1997
395 - Particulars of a mortgage or charge 08 October 1997
AA - Annual Accounts 18 September 1997
363a - Annual Return 27 June 1997
395 - Particulars of a mortgage or charge 21 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
288a - Notice of appointment of directors or secretaries 10 December 1996
288a - Notice of appointment of directors or secretaries 10 December 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
RESOLUTIONS - N/A 14 July 1996
RESOLUTIONS - N/A 14 July 1996
288 - N/A 14 July 1996
288 - N/A 14 July 1996
288 - N/A 14 July 1996
288 - N/A 14 July 1996
123 - Notice of increase in nominal capital 14 July 1996
NEWINC - New incorporation documents 03 June 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 03 September 2009 Fully Satisfied

N/A

Rent deposit deed 04 June 2007 Fully Satisfied

N/A

Rent deposit deed 24 May 2005 Fully Satisfied

N/A

Debenture 02 October 2001 Fully Satisfied

N/A

Rent deposit deed 06 October 1997 Fully Satisfied

N/A

Debenture 02 October 1997 Fully Satisfied

N/A

Rent deposit deed 17 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.