KANDAHAR ACADEMY II LIMITED

KANDAHAR ACADEMY II LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameKANDAHAR ACADEMY II LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03525741
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KANDAHAR ACADEMY II LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is KANDAHAR ACADEMY II LIMITED located?

    Registered Office Address
    Nuffield House
    41-46 Piccadilly
    W1J 0DS London
    Undeliverable Registered Office AddressNo

    What were the previous names of KANDAHAR ACADEMY II LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAN ALBION GROUP LIMITEDJun 08, 2006Jun 08, 2006
    PAN ALBION GROUP PLCJul 26, 2004Jul 26, 2004
    PAN ALBION GROUP LIMITEDMar 11, 1998Mar 11, 1998

    What are the latest accounts for KANDAHAR ACADEMY II LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for KANDAHAR ACADEMY II LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 11, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2012

    Statement of capital on Mar 27, 2012

    • Capital: GBP 50,000
    SH01

    Previous accounting period extended from Dec 31, 2010 to Jun 30, 2011

    1 pagesAA01

    Secretary's details changed for Mr Michael Creak on May 02, 2011

    2 pagesCH03

    Annual return made up to Mar 11, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Mar 11, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Michael Tyler as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    Full accounts made up to Dec 31, 2007

    15 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    2 pages403a

    legacy

    1 pages288c

    legacy

    3 pages288a

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    legacy

    25 pages395

    legacy

    17 pages155(6)b

    legacy

    17 pages155(6)b

    legacy

    18 pages155(6)a

    Who are the officers of KANDAHAR ACADEMY II LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CREAK, Michael
    New Park Road
    GU6 7HL Cranleigh
    Whitehaven
    United Kingdom
    Secretary
    New Park Road
    GU6 7HL Cranleigh
    Whitehaven
    United Kingdom
    Other118743590001
    HILL, Amanda Jane
    Quinton Street
    Earlsfield
    SW18 3QS London
    60a
    Director
    Quinton Street
    Earlsfield
    SW18 3QS London
    60a
    United KingdomBritish105932470001
    CEDAR, Adam Simon
    66 Princedale Road
    Holland Park
    W11 4NL London
    Secretary
    66 Princedale Road
    Holland Park
    W11 4NL London
    British17065220006
    MCGANN, Martin Francis
    34 Circus Street
    Greenwich
    SE10 8SN London
    Secretary
    34 Circus Street
    Greenwich
    SE10 8SN London
    British109383240002
    CHALFEN SECRETARIES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Secretary
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013320001
    BROWN, David Warriner
    51 Charles Street
    Mayfair
    W1X 7PA London
    Director
    51 Charles Street
    Mayfair
    W1X 7PA London
    British117251290003
    CEDAR, Adam Simon
    66 Princedale Road
    Holland Park
    W11 4NL London
    Director
    66 Princedale Road
    Holland Park
    W11 4NL London
    United KingdomBritish17065220006
    MCGANN, Martin Francis
    34 Circus Street
    Greenwich
    SE10 8SN London
    Director
    34 Circus Street
    Greenwich
    SE10 8SN London
    EnglandBritish109383240002
    TYLER, Michael Peters
    Haydon Park Road
    SW19 8JH London
    99
    Director
    Haydon Park Road
    SW19 8JH London
    99
    British108051840001
    CHALFEN NOMINEES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Director
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013310001

    Does KANDAHAR ACADEMY II LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture
    Created On Jul 05, 2007
    Delivered On Jul 24, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of properties charged please. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (Security Trustee)
    Transactions
    • Jul 24, 2007Registration of a charge (395)
    Debenture
    Created On Jun 13, 2006
    Delivered On Jun 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as pan albion group limited to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (Bos)
    Transactions
    • Jun 20, 2006Registration of a charge (395)
    • Apr 03, 2008Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0