Company NameKAN Property Limited
Company StatusDissolved
Company Number04916415
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 7 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameYue Cheung Albert Kan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Chancerygate Business Centre
Stonefield Way
South Ruislip
HA4 0JA
Secretary NamePik Ha Luan Tang
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat C, 8/F, Block 7
Pristine Villa, Tai Wai
Shatin
Hong Kong
Director NameTeck Swee Desmond Lim
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySingaporean
StatusResigned
Appointed11 January 2005(1 year, 3 months after company formation)
Appointment Duration4 months (resigned 18 May 2005)
RoleOperations Manager
Correspondence Address9 Arran Court
Cherry Close
Middlesex
NW9 5FP
Secretary NameHoi Man Alice Lau
NationalityBritish
StatusResigned
Appointed26 April 2010(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 May 2013)
RoleCompany Director
Correspondence Address16 Cheriton Lodge 38 Pembroke Road
Ruislip
London
HA4 8FB

Location

Registered Address13-15 Brewery Yard Deva City Office Park
Trinity Way
Salford
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Yue Cheung Albert Kan
100.00%
Ordinary

Financials

Year2014
Net Worth-£100,953
Cash£57
Current Liabilities£1,487,971

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

24 June 2014Delivered on: 27 June 2014
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: By way of legal mortgage all the freehold and leasehold property of the company now vested in it whether or not the title to it is registered at h m land registry including unit 1 chancery business centre, stonefield way, ruislip, middlesex HA4 9JA). Together with all buildings and fixtures (including trade and tenant’s fixtures) now and subsequently on such property and all plant and machinery now and subsequently annexed to such property for whatever purpose;.
Outstanding
24 June 2014Delivered on: 26 June 2014
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: Dgm house, unit 1 chancerygate stonefield way, ruislip middlesex HA4 0JA as registered with absolute title under title number AGL139515.
Outstanding
13 January 2005Delivered on: 21 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 chancery gate business centre, stonefield way, victoria road, south ruislip. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

24 October 2017Final Gazette dissolved following liquidation (1 page)
24 October 2017Final Gazette dissolved following liquidation (1 page)
24 July 2017Completion of winding up (1 page)
24 July 2017Completion of winding up (1 page)
8 May 2017Termination of appointment of Yue Cheung Albert Kan as a director on 24 February 2017 (1 page)
8 May 2017Termination of appointment of Yue Cheung Albert Kan as a director on 24 February 2017 (1 page)
5 October 2016Order of court to wind up (2 pages)
5 October 2016Order of court to wind up (2 pages)
3 October 2016Registered office address changed from Stanton House, 41 Blackfriars Road, Salford Greater Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 3 October 2016 (1 page)
3 October 2016Registered office address changed from Stanton House, 41 Blackfriars Road, Salford Greater Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 3 October 2016 (1 page)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
8 May 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 May 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
29 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(13 pages)
29 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
(13 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
27 June 2014Registration of charge 049164150003 (13 pages)
27 June 2014Registration of charge 049164150003 (13 pages)
26 June 2014Registration of charge 049164150002 (7 pages)
26 June 2014Registration of charge 049164150002 (7 pages)
14 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(14 pages)
20 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(14 pages)
6 June 2013Termination of appointment of Hoi Lau as a secretary (2 pages)
6 June 2013Termination of appointment of Hoi Lau as a secretary (2 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (14 pages)
21 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (14 pages)
11 November 2011Director's details changed for Yue Cheung Albert Kan on 20 October 2011 (3 pages)
11 November 2011Director's details changed for Yue Cheung Albert Kan on 20 October 2011 (3 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
30 April 2010Appointment of Hoi Man Alice Lau as a secretary (3 pages)
30 April 2010Appointment of Hoi Man Alice Lau as a secretary (3 pages)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
17 October 2009Termination of appointment of Pik Tang as a secretary (2 pages)
17 October 2009Termination of appointment of Pik Tang as a secretary (2 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
27 October 2008Return made up to 30/09/08; full list of members (7 pages)
27 October 2008Return made up to 30/09/08; full list of members (7 pages)
9 July 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
9 July 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 October 2007Return made up to 30/09/07; no change of members (6 pages)
30 October 2007Return made up to 30/09/07; no change of members (6 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
16 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 October 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
7 November 2005Return made up to 30/09/05; full list of members (6 pages)
7 November 2005Return made up to 30/09/05; full list of members (6 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
1 March 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
1 March 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
11 November 2004Return made up to 30/09/04; full list of members (7 pages)
11 November 2004Return made up to 30/09/04; full list of members (7 pages)
30 September 2003Incorporation (10 pages)
30 September 2003Incorporation (10 pages)