Company NameCahoona Limited
Company StatusDissolved
Company Number06799616
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 3 months ago)
Dissolution Date13 February 2014 (10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Benjamin Peter Holden
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-13 Spear Street
Northern Quarter
Manchester
Greater Manchester
M1 1JU
Director NameMr Jonathan William Grant
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-13 Spear Street
Northern Quarter
Manchester
Greater Manchester
M1 1JU

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Benjamin Peter Holden
50.00%
Ordinary
500 at £1Jonathan William Grant
50.00%
Ordinary

Financials

Year2014
Net Worth£2,964
Cash£5,665
Current Liabilities£15,056

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2014Final Gazette dissolved following liquidation (1 page)
13 February 2014Final Gazette dissolved following liquidation (1 page)
13 November 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
13 November 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
18 December 2012Liquidators' statement of receipts and payments to 10 November 2012 (13 pages)
18 December 2012Liquidators statement of receipts and payments to 10 November 2012 (13 pages)
18 December 2012Liquidators' statement of receipts and payments to 10 November 2012 (13 pages)
22 November 2011Termination of appointment of Jonathan William Grant as a director on 16 September 2011 (1 page)
22 November 2011Termination of appointment of Jonathan Grant as a director (1 page)
18 November 2011Registered office address changed from 3Rd Floor 11-13 Spear Street Northern Quarter Manchester Greater Manchester M1 1JU on 18 November 2011 (2 pages)
18 November 2011Registered office address changed from 3rd Floor 11-13 Spear Street Northern Quarter Manchester Greater Manchester M1 1JU on 18 November 2011 (2 pages)
17 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-11
(1 page)
17 November 2011Appointment of a voluntary liquidator (1 page)
17 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 November 2011Statement of affairs with form 4.19 (5 pages)
17 November 2011Appointment of a voluntary liquidator (1 page)
17 November 2011Statement of affairs with form 4.19 (5 pages)
22 March 2011Annual return made up to 23 January 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 1,000
(4 pages)
22 March 2011Annual return made up to 23 January 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 1,000
(4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
7 May 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mr Jonathan William Grant on 23 January 2010 (2 pages)
7 May 2010Director's details changed for Mr Benjamin Peter Holden on 23 January 2010 (2 pages)
7 May 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mr Benjamin Peter Holden on 23 January 2010 (2 pages)
7 May 2010Director's details changed for Mr Jonathan William Grant on 23 January 2010 (2 pages)
23 January 2009Incorporation (16 pages)
23 January 2009Incorporation (16 pages)