Company NameKando Finance Limited
Company StatusDissolved
Company Number06480797
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 3 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew MacDougal
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 14 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Court 30 Brown Street
Manchester
Lancashire
M2 1DH
Director NameMr Darren Cook
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleMortgage Advisor
Country of ResidenceUnited Kingdom
Correspondence Address48 Heald Close
Littleborough
Lancashire
OL15 0DL
Secretary NameJillian Cook
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address60 Shore Road
Littleborough
Lancashire
OL15 9LG
Director NameMr Simon Cheung
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(3 years, 8 months after company formation)
Appointment Duration1 month (resigned 17 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Waterloo Road
Manchester
M8 8BA
Director NameMr Timothy Wayne Thomas
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(3 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hengist Street
Manchester
M18 7EL

Location

Registered AddressSt James Court
30 Brown Street
Manchester
Lancashire
M2 1DH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Daniel Britton
100.00%
Ordinary

Financials

Year2014
Net Worth-£103,701
Cash£8,490
Current Liabilities£137,424

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
26 April 2012Registered office address changed from 6 Bradley Street Manchester M1 1EH England on 26 April 2012 (1 page)
26 April 2012Registered office address changed from 6 Bradley Street Manchester M1 1EH England on 26 April 2012 (1 page)
26 April 2012Annual return made up to 21 January 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 2
(3 pages)
26 April 2012Annual return made up to 21 January 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 2
(3 pages)
26 January 2012Appointment of Mr Andrew Macdougal as a director on 1 January 2012 (2 pages)
26 January 2012Appointment of Mr Andrew Macdougal as a director (2 pages)
26 January 2012Termination of appointment of Timothy Thomas as a director (1 page)
26 January 2012Termination of appointment of Timothy Wayne Thomas as a director on 31 December 2011 (1 page)
17 November 2011Termination of appointment of Simon Cheung as a director (1 page)
17 November 2011Appointment of Mr Timothy Wayne Thomas as a director on 17 November 2011 (2 pages)
17 November 2011Termination of appointment of Simon Cheung as a director on 17 November 2011 (1 page)
17 November 2011Appointment of Mr Timothy Wayne Thomas as a director (2 pages)
24 October 2011Registered office address changed from 4 Bradley Street Manchester M1 1EH England on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 4 Bradley Street Manchester M1 1EH England on 24 October 2011 (1 page)
24 October 2011Termination of appointment of Darren Cook as a director on 24 October 2011 (1 page)
24 October 2011Termination of appointment of Darren Cook as a director (1 page)
18 October 2011Appointment of Mr Simon Cheung as a director on 17 October 2011 (2 pages)
18 October 2011Appointment of Mr Simon Cheung as a director (2 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 January 2011Director's details changed for Mr Darren Cook on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Mr Darren Cook on 21 January 2011 (2 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
2 December 2010Registered office address changed from Portland Tower Portland Street Manchester M1 3LD England on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Portland Tower Portland Street Manchester M1 3LD England on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Portland Tower Portland Street Manchester M1 3LD England on 2 December 2010 (1 page)
5 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 March 2010Registered office address changed from Portland Tower Portland Street Manchester M1 3LD England on 24 March 2010 (1 page)
24 March 2010Registered office address changed from Portland Tower Portland Street Manchester M1 3LD England on 24 March 2010 (1 page)
6 March 2010Registered office address changed from Floor 12 Portland Tower Portland Street Manchester M1 3LF England on 6 March 2010 (1 page)
6 March 2010Registered office address changed from Floor 12 Portland Tower Portland Street Manchester M1 3LF England on 6 March 2010 (1 page)
6 March 2010Registered office address changed from Floor 12 Portland Tower Portland Street Manchester M1 3LF England on 6 March 2010 (1 page)
8 February 2010Registered office address changed from Piccadilly House 49 Piccadilly Manchester M1 2AP United Kingdom on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Piccadilly House 49 Piccadilly Manchester M1 2AP United Kingdom on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Piccadilly House 49 Piccadilly Manchester M1 2AP United Kingdom on 8 February 2010 (1 page)
5 February 2010Termination of appointment of Jillian Cook as a secretary (1 page)
5 February 2010Termination of appointment of Jillian Cook as a secretary (1 page)
21 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 September 2009Accounts made up to 31 January 2009 (7 pages)
8 September 2009Accounts for a dormant company made up to 31 January 2009 (7 pages)
15 July 2009Ad 14/07/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
15 July 2009Ad 14/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
5 May 2009Registered office changed on 05/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
5 May 2009Registered office changed on 05/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
1 May 2009Director's Change of Particulars / darren cook / 01/05/2009 / HouseName/Number was: , now: 60; Street was: 27 brownlodge street, now: shore road; Area was: smithybridge, now: ; Region was: , now: lancashire; Post Code was: OL15 0EP, now: OL15 9LG; Country was: , now: united kingdom (1 page)
1 May 2009Director's change of particulars / darren cook / 01/05/2009 (1 page)
1 May 2009Secretary's change of particulars / jillian cook / 01/05/2009 (1 page)
1 May 2009Secretary's Change of Particulars / jillian cook / 01/05/2009 / HouseName/Number was: , now: 60; Street was: 27 brownlodge street, now: shore road; Area was: smithybridge, now: ; Post Town was: rochdale, now: littleborough; Region was: , now: lancashire; Post Code was: OL15 0EP, now: OL15 9LG; Country was: , now: united kingdom (1 page)
13 April 2009Return made up to 23/01/09; full list of members (3 pages)
13 April 2009Return made up to 23/01/09; full list of members (3 pages)
9 April 2009Withdrawal of application for striking off (1 page)
9 April 2009Withdrawal of application for striking off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
9 January 2009Application for striking-off (1 page)
9 January 2009Application for striking-off (1 page)
23 January 2008Incorporation (15 pages)
23 January 2008Incorporation (15 pages)