Company NameKamich Ltd
Company StatusDissolved
Company Number05182379
CategoryPrivate Limited Company
Incorporation Date19 July 2004(19 years, 9 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMichael Gerard O Callaghan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Tye Green Paddock, Glemsford
Sudbury
Suffolk
CO10 7TS
Secretary NameMr Paul Thomas Edmondson
NationalityBritish
StatusResigned
Appointed19 July 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Tye Green Paddock
Glemsford
Sudbury
Suffolk
CO10 7TS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Tye Green Paddock, Glemsford
Sudbury
Suffolk
CO10 7TS
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGlemsford
WardGlemsford and Stanstead
Built Up AreaGlemsford

Shareholders

1 at £1Michael G.o Callaghan
100.00%
Ordinary

Financials

Year2014
Net Worth£101
Cash£3,205
Current Liabilities£7,804

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
16 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
16 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 July 2015Director's details changed for Michael Gerard O Callaghan on 1 June 2015 (2 pages)
27 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Director's details changed for Michael Gerard O Callaghan on 1 June 2015 (2 pages)
27 July 2015Director's details changed for Michael Gerard O Callaghan on 1 June 2015 (2 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
19 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Termination of appointment of Paul Edmondson as a secretary (1 page)
24 December 2013Termination of appointment of Paul Edmondson as a secretary (1 page)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(4 pages)
23 July 2013Director's details changed for Michael Gerard O Callaghan on 1 August 2012 (2 pages)
23 July 2013Director's details changed for Michael Gerard O Callaghan on 1 August 2012 (2 pages)
23 July 2013Director's details changed for Michael Gerard O Callaghan on 1 August 2012 (2 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 July 2009Return made up to 19/07/09; full list of members (3 pages)
23 July 2009Return made up to 19/07/09; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 July 2008Return made up to 19/07/08; full list of members (3 pages)
21 July 2008Return made up to 19/07/08; full list of members (3 pages)
24 July 2007Return made up to 19/07/07; full list of members (2 pages)
24 July 2007Return made up to 19/07/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 July 2006Return made up to 19/07/06; full list of members (2 pages)
31 July 2006Return made up to 19/07/06; full list of members (2 pages)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 June 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
14 June 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
31 August 2004New secretary appointed (2 pages)
31 August 2004Director resigned (1 page)
31 August 2004New director appointed (2 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004New director appointed (2 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004Director resigned (1 page)
31 August 2004Secretary resigned (1 page)
19 July 2004Incorporation (16 pages)
19 July 2004Incorporation (16 pages)