Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KABA ENTERPRISES LIMITED
Company Information for

KABA ENTERPRISES LIMITED

ROBERT DENHOLM HOUSE, BLETCHINGLEY ROAD, NUTFIELD, SURREY, RH1 4HW,
Company Registration Number
01070050
Private Limited Company
Liquidation

Company Overview

About Kaba Enterprises Ltd
KABA ENTERPRISES LIMITED was founded on 1972-09-06 and has its registered office in Nutfield. The organisation's status is listed as "Liquidation". Kaba Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
KABA ENTERPRISES LIMITED
 
Legal Registered Office
ROBERT DENHOLM HOUSE
BLETCHINGLEY ROAD
NUTFIELD
SURREY
RH1 4HW
Other companies in CR0
 
Filing Information
Company Number 01070050
Company ID Number 01070050
Date formed 1972-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 15/04/2015
Return next due 13/05/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-11-05 12:20:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KABA ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KABA ENTERPRISES LIMITED
The following companies were found which have the same name as KABA ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KABA ENTERPRISES, INC. 1191 RD 9WTREET UNIT 2 MARLBORO NY 12542 Active Company formed on the 2007-04-18
KABA ENTERPRISES, CORP. Active Company formed on the 2014-10-21
KABA ENTERPRISES LLC 5575 S. SEMORAN BLVD ORLANDO FL 32822 Inactive Company formed on the 2008-04-08
KABA ENTERPRISES, INC. 709 LEWIS ST. FRUITLAND PARK FL 34731 Inactive Company formed on the 2003-05-20
KABA ENTERPRISES, INC. 1400 A1A VERO BEACH FL 32963 Active Company formed on the 2008-05-30
KABA ENTERPRISES GROUP LLC. 217 URQUHART ST. LAKE WORTH FL 33461 Inactive Company formed on the 2016-02-05
KABA ENTERPRISES LLC Georgia Unknown
KABA ENTERPRISES INC Georgia Unknown
KABA ENTERPRISES INC California Unknown
KABA ENTERPRISES LLC New Jersey Unknown
KABA ENTERPRISES INC Georgia Unknown

Company Officers of KABA ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
H-E SECRETARIES LIMITED
Company Secretary 2009-09-11
GILLIAN LESLEY JORDAN
Director 2011-10-20
BARBARA SUMNER
Director 2010-08-31
JAMES DAVID SUMNER
Director 2011-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM WEEDEN
Director 2015-07-16 2015-07-17
THOMAS SUMNER
Director 1991-04-15 2010-08-11
PATRICK IAN CHARLES
Company Secretary 2001-06-18 2009-09-11
ANTHONY ERNEST STEVENS
Company Secretary 1997-10-08 2001-06-18
THOMAS SUMNER
Company Secretary 1994-04-01 1997-10-08
BERTRAM WILLIAM CHAPMAN
Director 1991-04-15 1997-09-02
JOHN KENNETH HARKER
Company Secretary 1991-04-15 1994-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
H-E SECRETARIES LIMITED ELBESTATE LIMITED Company Secretary 2009-09-11 CURRENT 1953-07-20 Liquidation
H-E SECRETARIES LIMITED BLESSINGTON LIMITED Company Secretary 2009-09-11 CURRENT 1998-07-09 Liquidation
H-E SECRETARIES LIMITED STORE INSTALLATION SERVICES LIMITED Company Secretary 2009-09-11 CURRENT 1983-05-06 Liquidation
H-E SECRETARIES LIMITED SALUMINIUM LIMITED Company Secretary 2009-09-11 CURRENT 1979-12-10 Liquidation
H-E SECRETARIES LIMITED HERON BUILDING SERVICES LIMITED Company Secretary 2009-09-11 CURRENT 1979-11-19 Active
GILLIAN LESLEY JORDAN QUADRACO LIMITED Director 2011-10-25 CURRENT 2001-04-23 Dissolved 2017-10-06
GILLIAN LESLEY JORDAN ELBESTATE LIMITED Director 2011-10-20 CURRENT 1953-07-20 Liquidation
GILLIAN LESLEY JORDAN BLESSINGTON LIMITED Director 2011-10-20 CURRENT 1998-07-09 Liquidation
GILLIAN LESLEY JORDAN STORE INSTALLATION SERVICES LIMITED Director 2011-10-20 CURRENT 1983-05-06 Liquidation
GILLIAN LESLEY JORDAN SALUMINIUM LIMITED Director 2011-10-20 CURRENT 1979-12-10 Liquidation
BARBARA SUMNER ELBESTATE LIMITED Director 2010-08-31 CURRENT 1953-07-20 Liquidation
BARBARA SUMNER BLESSINGTON LIMITED Director 2010-08-31 CURRENT 1998-07-09 Liquidation
BARBARA SUMNER STORE INSTALLATION SERVICES LIMITED Director 2010-08-31 CURRENT 1983-05-06 Liquidation
BARBARA SUMNER SALUMINIUM LIMITED Director 2010-08-31 CURRENT 1979-12-10 Liquidation
JAMES DAVID SUMNER ELBESTATE LIMITED Director 2011-10-20 CURRENT 1953-07-20 Liquidation
JAMES DAVID SUMNER BLESSINGTON LIMITED Director 2011-10-20 CURRENT 1998-07-09 Liquidation
JAMES DAVID SUMNER STORE INSTALLATION SERVICES LIMITED Director 2011-10-20 CURRENT 1983-05-06 Liquidation
JAMES DAVID SUMNER SALUMINIUM LIMITED Director 2011-10-20 CURRENT 1979-12-10 Liquidation
JAMES DAVID SUMNER QUADRACO LIMITED Director 2011-06-08 CURRENT 2001-04-23 Dissolved 2017-10-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-25
2019-01-09LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-25
2018-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/18 FROM Kingwood Court 1 Hemlock Close Kingswood Surrey KT20 6QW
2018-01-05LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-25
2017-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/17 FROM Kingwood Court 1 Hemlock Close Kingswood Surrey KT20 6QW
2016-12-194.68 Liquidators' statement of receipts and payments to 2016-11-25
2015-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/15 FROM 39 Tamworth Rd Croydon Surrey. CR0 1XU
2015-12-04600Appointment of a voluntary liquidator
2015-12-04LRESSPResolutions passed:
  • Special resolution to wind up on 2015-11-26
2015-11-164.70Declaration of solvency
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM WEEDEN
2015-07-16AP01DIRECTOR APPOINTED MR DAVID WILLIAM WEEDEN
2015-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-21AR0115/04/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-18LATEST SOC18/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-18AR0115/04/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AR0115/04/13 ANNUAL RETURN FULL LIST
2012-10-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-18AR0115/04/12 ANNUAL RETURN FULL LIST
2011-11-24AP01DIRECTOR APPOINTED MRS GILLIAN LESLEY JORDAN
2011-11-24AP01DIRECTOR APPOINTED MR JAMES DAVID SUMNER
2011-10-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-15AR0115/04/11 FULL LIST
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SUMNER
2010-08-31AP01DIRECTOR APPOINTED MRS BARBARA SUMNER
2010-06-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-16AR0115/04/10 FULL LIST
2010-04-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / H-E SECRETARIES LIMITED / 15/04/2010
2009-09-24288bAPPOINTMENT TERMINATED SECRETARY PATRICK CHARLES
2009-09-24288aSECRETARY APPOINTED H-E SECRETARIES LIMITED
2009-06-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-09-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-09363sRETURN MADE UP TO 15/04/08; NO CHANGE OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-16363sRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-10363sRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-23363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2004-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-30363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2003-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-06363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2002-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-25363sRETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2002-03-20ELRESS386 DISP APP AUDS 07/03/02
2002-03-20ELRESS366A DISP HOLDING AGM 07/03/02
2001-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-04288bSECRETARY RESIGNED
2001-06-25288aNEW SECRETARY APPOINTED
2001-04-20363sRETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS
2000-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-11363sRETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS
1999-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-18363sRETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS
1998-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-05363sRETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS
1998-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-24288bSECRETARY RESIGNED
1997-10-24288bDIRECTOR RESIGNED
1997-10-24288aNEW SECRETARY APPOINTED
1997-05-04363sRETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS
1996-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-23363sRETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS
1995-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-23363sRETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS
1994-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-31ORES04NC INC ALREADY ADJUSTED 11/08/94
1994-08-31123£ NC 100/50000 11/08/94
1994-05-07288NEW SECRETARY APPOINTED
1994-05-07288SECRETARY RESIGNED
1994-04-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-04-21363sRETURN MADE UP TO 15/04/94; FULL LIST OF MEMBERS
1993-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to KABA ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-12-07
Fines / Sanctions
No fines or sanctions have been issued against KABA ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1981-04-29 Satisfied MIDLAND BANK LIMITED
CHARGE 1981-04-27 Satisfied MIDLAND BANK LIMITED
DEBENTURE 1976-05-14 Satisfied SALES ACHIEVEMENT LIMITED
DEBENTURE 1975-04-21 Satisfied SALES ACHIEVEMENT LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KABA ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of KABA ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KABA ENTERPRISES LIMITED
Trademarks
We have not found any records of KABA ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KABA ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as KABA ENTERPRISES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where KABA ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyKABA ENTERPRISES LIMITEDEvent Date2015-11-26
Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended), that the creditors of the above named company, which is being voluntarily wound up, are required on or before 28 February 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Mark S Goldstein at Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW and, if so required by notice in writing from the Liquidator of the company or by the Solicitors of the Liquidator, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Mark S Goldstein , IP number: 6880 , Liquidator , Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW . Telephone no: 01737 830763 and email address: karen.synott@mgacr.co.uk . Date of Appointment: 26 November 2015 . Alternative contact for enquiries on proceedings: Karen Synott
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKABA ENTERPRISES LIMITEDEvent Date
At a general meeting of the above named companies, duly convened and held at The Savile Club, 69 Brook Street, London W1K 4ER on 26 November 2015 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the companies be wound up voluntarily and that Mark S Goldstein be and is hereby appointed Liquidator of the companies on 26 November 2015 for the purposes of such winding up. Office Holder: Mark S Goldstein , IP number: 6880 , Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW . Telephone no: 01737 830763 and email address: karen.synott@mgacr.co.uk . Alternative contact for enquiries on proceedings: Karen Synott David Sumner , Director/Chairman/Secretary :
 
Initiating party Event Type
Defending partyKABA ENTERPRISES LIMITEDEvent Date
At a general meeting of the above named companies, duly convened and held at The Savile Club, 69 Brook Street, London W1K 4ER on 26 November 2015 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the companies be wound up voluntarily and that Mark S Goldstein be and is hereby appointed Liquidator of the companies on 26 November 2015 for the purposes of such winding up. Office Holder: Mark S Goldstein , IP number: 6880 , Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW . Telephone no: 01737 830763 and email address: karen.synott@mgacr.co.uk . Alternative contact for enquiries on proceedings: Karen Synott David Sumner , Director/Chairman/Secretary :
 
Initiating party Event Type
Defending partyKABA ENTERPRISES LIMITEDEvent Date
At a general meeting of the above named companies, duly convened and held at The Savile Club, 69 Brook Street, London W1K 4ER on 26 November 2015 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the companies be wound up voluntarily and that Mark S Goldstein be and is hereby appointed Liquidator of the companies on 26 November 2015 for the purposes of such winding up. Office Holder: Mark S Goldstein , IP number: 6880 , Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW . Telephone no: 01737 830763 and email address: karen.synott@mgacr.co.uk . Alternative contact for enquiries on proceedings: Karen Synott David Sumner , Director/Chairman/Secretary :
 
Initiating party Event Type
Defending partyKABA ENTERPRISES LIMITEDEvent Date
At a general meeting of the above named companies, duly convened and held at The Savile Club, 69 Brook Street, London W1K 4ER on 26 November 2015 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the companies be wound up voluntarily and that Mark S Goldstein be and is hereby appointed Liquidator of the companies on 26 November 2015 for the purposes of such winding up. Office Holder: Mark S Goldstein , IP number: 6880 , Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW . Telephone no: 01737 830763 and email address: karen.synott@mgacr.co.uk . Alternative contact for enquiries on proceedings: Karen Synott David Sumner , Director/Chairman/Secretary :
 
Initiating party Event Type
Defending partyKABA ENTERPRISES LIMITEDEvent Date
At a general meeting of the above named companies, duly convened and held at The Savile Club, 69 Brook Street, London W1K 4ER on 26 November 2015 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the companies be wound up voluntarily and that Mark S Goldstein be and is hereby appointed Liquidator of the companies on 26 November 2015 for the purposes of such winding up. Office Holder: Mark S Goldstein , IP number: 6880 , Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW . Telephone no: 01737 830763 and email address: karen.synott@mgacr.co.uk . Alternative contact for enquiries on proceedings: Karen Synott David Sumner , Director/Chairman/Secretary :
 
Initiating party Event Type
Defending partyKABA ENTERPRISES LIMITEDEvent Date
At a general meeting of the above named companies, duly convened and held at The Savile Club, 69 Brook Street, London W1K 4ER on 26 November 2015 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the companies be wound up voluntarily and that Mark S Goldstein be and is hereby appointed Liquidator of the companies on 26 November 2015 for the purposes of such winding up. Office Holder: Mark S Goldstein , IP number: 6880 , Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW . Telephone no: 01737 830763 and email address: karen.synott@mgacr.co.uk . Alternative contact for enquiries on proceedings: Karen Synott David Sumner , Director/Chairman/Secretary :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KABA ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KABA ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.