Company NameKanberg Limited
Company StatusDissolved
Company Number03905985
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Dissolution Date13 August 2013 (10 years, 8 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 NameMs Nira Amar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusClosed
Appointed24 November 2010(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 13 August 2013)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusClosed
Appointed13 January 2000(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameTheta Directors Limited (Corporation)
StatusClosed
Appointed10 December 2001(1 year, 11 months after company formation)
Appointment Duration11 years, 8 months (closed 13 August 2013)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMrs Noa Chacham
Date of BirthMay 1983 (Born 40 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2010(10 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 November 2010)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameWigmore Directors Limited (Corporation)
Date of BirthOctober 1941 (Born 82 years ago)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressNew Maxdov House, 130 Bury New
Road, Prestwich
Manchester
M25 0AA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Shareholders

1000 at £1Wigmore Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£253
Cash£17,922
Current Liabilities£496,598

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
22 April 2013Application to strike the company off the register (3 pages)
22 April 2013Application to strike the company off the register (3 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
7 February 2012Annual return made up to 13 January 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 1,000
(5 pages)
7 February 2012Annual return made up to 13 January 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 1,000
(5 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
14 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
30 November 2010Appointment of Ms Nira Amar as a director (2 pages)
30 November 2010Appointment of Ms Nira Amar as a director (2 pages)
29 November 2010Termination of appointment of Noa Chacham as a director (1 page)
29 November 2010Termination of appointment of Noa Chacham as a director (1 page)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 August 2010Appointment of Mrs Noa Chacham as a director (2 pages)
23 August 2010Appointment of Mrs Noa Chacham as a director (2 pages)
19 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
17 December 2009Particulars of variation of rights attached to shares (2 pages)
17 December 2009Particulars of variation of rights attached to shares (2 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 January 2009Return made up to 13/01/09; full list of members (3 pages)
15 January 2009Return made up to 13/01/09; full list of members (3 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 January 2008Return made up to 13/01/08; full list of members (2 pages)
15 January 2008Return made up to 13/01/08; full list of members (2 pages)
15 October 2007Full accounts made up to 31 December 2006 (11 pages)
15 October 2007Full accounts made up to 31 December 2006 (11 pages)
18 January 2007Return made up to 13/01/07; full list of members (2 pages)
18 January 2007Return made up to 13/01/07; full list of members (2 pages)
31 October 2006Full accounts made up to 31 December 2005 (12 pages)
31 October 2006Full accounts made up to 31 December 2005 (12 pages)
2 February 2006Return made up to 13/01/06; full list of members (2 pages)
2 February 2006Return made up to 13/01/06; full list of members (2 pages)
21 December 2005Secretary's particulars changed (1 page)
21 December 2005Secretary's particulars changed (1 page)
5 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
5 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
18 August 2005Registered office changed on 18/08/05 from: south central third floor 11 peter street manchester M2 5LG (1 page)
18 August 2005Registered office changed on 18/08/05 from: south central third floor 11 peter street manchester M2 5LG (1 page)
20 January 2005Return made up to 13/01/05; full list of members (2 pages)
20 January 2005Return made up to 13/01/05; full list of members (2 pages)
16 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
16 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
18 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
18 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
4 February 2004Full accounts made up to 31 December 2002 (10 pages)
4 February 2004Full accounts made up to 31 December 2002 (10 pages)
27 January 2004Return made up to 13/01/04; full list of members (5 pages)
27 January 2004Return made up to 13/01/04; full list of members (5 pages)
1 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
1 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 January 2003Return made up to 13/01/03; full list of members (5 pages)
17 January 2003Return made up to 13/01/03; full list of members (5 pages)
20 December 2002Full accounts made up to 31 December 2001 (12 pages)
20 December 2002Full accounts made up to 31 December 2001 (12 pages)
6 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
6 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 January 2002Return made up to 13/01/02; full list of members (5 pages)
30 January 2002Return made up to 13/01/02; full list of members (5 pages)
14 December 2001Director resigned (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001Director resigned (1 page)
30 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
17 September 2001Registered office changed on 17/09/01 from: south central 11 peter street manchester M2 5LG (1 page)
17 September 2001Registered office changed on 17/09/01 from: south central 11 peter street manchester M2 5LG (1 page)
25 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
5 March 2001Return made up to 13/01/01; full list of members (5 pages)
5 March 2001Return made up to 13/01/01; full list of members (5 pages)
6 February 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
6 February 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
31 January 2001Secretary's particulars changed (1 page)
31 January 2001Secretary's particulars changed (1 page)
31 January 2001Director's particulars changed (1 page)
31 January 2001Director's particulars changed (1 page)
23 November 2000Registered office changed on 23/11/00 from: maxdov house 337-341 chapel street salford lancashire M3 5JY (1 page)
23 November 2000Registered office changed on 23/11/00 from: maxdov house 337-341 chapel street salford lancashire M3 5JY (1 page)
7 March 2000Registered office changed on 07/03/00 from: 38 wigmore street london W1H 0BX (1 page)
7 March 2000Registered office changed on 07/03/00 from: 38 wigmore street london W1H 0BX (1 page)
16 February 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
16 February 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
16 February 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/01/00
(1 page)
16 February 2000Ad 13/01/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 February 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/01/00
(1 page)
16 February 2000Ad 13/01/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 January 2000Secretary resigned (1 page)
28 January 2000Secretary resigned (1 page)
13 January 2000Incorporation (17 pages)