Company NameKashmia Limited
Company StatusDissolved
Company Number03184568
CategoryPrivate Limited Company
Incorporation Date11 April 1996(28 years, 1 month ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Sally King
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1996(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address1 Pond Lane Bentfield Road
Stansted
CM24 8JG
Secretary NameBeatrice Gillian Eden
NationalityBritish
StatusClosed
Appointed29 April 1996(2 weeks, 4 days after company formation)
Appointment Duration26 years, 4 months (closed 23 August 2022)
RoleGraphic Designer
Correspondence Address1 Pond Lane Bentfield Road
Stansted
CM24 8JG
Secretary NameBarbara Froggatt
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address96 Poulders Gardens
Sandwich
Kent
CT13 0AJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Pond Lane
Bentfield Road
Stansted
CM24 8JG
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Sally King
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,974
Current Liabilities£25,507

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Filing History

23 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2022Voluntary strike-off action has been suspended (1 page)
1 February 2022First Gazette notice for voluntary strike-off (1 page)
20 January 2022Application to strike the company off the register (3 pages)
8 November 2021Registered office address changed from 26 Church Street Bishops Stortford Hertfordshire CM23 2LY to 1 Pond Lane Bentfield Road Stansted CM24 8JG on 8 November 2021 (1 page)
30 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
5 January 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
6 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
21 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
23 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
20 November 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
28 March 2018Director's details changed for Ms Sally King on 1 March 2018 (2 pages)
28 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
26 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
12 July 2017Secretary's details changed for Beatrice Gillian Eden on 11 July 2017 (1 page)
12 July 2017Secretary's details changed for Beatrice Gillian Eden on 11 July 2017 (1 page)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
4 April 2014Director's details changed for Ms Sally King on 1 March 2014 (2 pages)
4 April 2014Director's details changed for Ms Sally King on 1 March 2014 (2 pages)
4 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Director's details changed for Ms Sally King on 1 March 2014 (2 pages)
4 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
27 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
16 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 March 2010Director's details changed for Sally King on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Sally King on 1 March 2010 (2 pages)
26 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Sally King on 1 March 2010 (2 pages)
26 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
8 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
6 April 2009Return made up to 14/03/09; full list of members (3 pages)
6 April 2009Return made up to 14/03/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 April 2008Return made up to 14/03/08; full list of members (3 pages)
2 April 2008Return made up to 14/03/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 April 2007Return made up to 14/03/07; full list of members (6 pages)
14 April 2007Return made up to 14/03/07; full list of members (6 pages)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 May 2006Return made up to 14/03/06; full list of members (6 pages)
22 May 2006Return made up to 14/03/06; full list of members (6 pages)
22 March 2006Return made up to 08/03/05; full list of members (6 pages)
22 March 2006Return made up to 08/03/05; full list of members (6 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 March 2005Return made up to 14/03/05; full list of members (6 pages)
31 March 2005Return made up to 14/03/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 April 2004Return made up to 31/03/04; full list of members (6 pages)
16 April 2004Return made up to 31/03/04; full list of members (6 pages)
18 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
18 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
10 May 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
16 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
26 April 2002Return made up to 11/04/02; full list of members (6 pages)
26 April 2002Return made up to 11/04/02; full list of members (6 pages)
14 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
23 April 2001Return made up to 11/04/01; full list of members (6 pages)
23 April 2001Return made up to 11/04/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
9 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
17 April 2000Return made up to 11/04/00; full list of members (6 pages)
17 April 2000Return made up to 11/04/00; full list of members (6 pages)
10 January 2000Accounts for a small company made up to 30 April 1999 (8 pages)
10 January 2000Accounts for a small company made up to 30 April 1999 (8 pages)
4 November 1999Registered office changed on 04/11/99 from: boll cottage high street much hadham hertfordshire SG10 6BS (1 page)
4 November 1999Registered office changed on 04/11/99 from: boll cottage high street much hadham hertfordshire SG10 6BS (1 page)
28 April 1999Return made up to 11/04/99; no change of members (4 pages)
28 April 1999Return made up to 11/04/99; no change of members (4 pages)
17 November 1998Accounts for a small company made up to 30 April 1998 (8 pages)
17 November 1998Accounts for a small company made up to 30 April 1998 (8 pages)
6 July 1998Return made up to 11/04/98; full list of members (6 pages)
6 July 1998Return made up to 11/04/98; full list of members (6 pages)
21 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
21 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
16 April 1997Director's particulars changed (1 page)
16 April 1997Return made up to 11/04/97; full list of members (6 pages)
16 April 1997Director's particulars changed (1 page)
16 April 1997Return made up to 11/04/97; full list of members (6 pages)
26 March 1997Registered office changed on 26/03/97 from: the kingfisher holly tree lodge 42A the ridgeway, enfield middlesex EN2 8QS (1 page)
26 March 1997Registered office changed on 26/03/97 from: the kingfisher holly tree lodge 42A the ridgeway, enfield middlesex EN2 8QS (1 page)
12 May 1996Secretary resigned (1 page)
12 May 1996Secretary resigned (1 page)
12 May 1996New secretary appointed (2 pages)
12 May 1996New secretary appointed (2 pages)
28 April 1996Ad 20/04/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 April 1996Ad 20/04/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 April 1996Secretary resigned (1 page)
19 April 1996Secretary resigned (1 page)
11 April 1996Incorporation (14 pages)
11 April 1996Incorporation (14 pages)