Company NameKwahom Limited
Company StatusDissolved
Company Number03723768
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 1 month ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)
Previous NameReach For Success Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Anthony Gary Hanson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1999(same day as company formation)
RoleSports Coach
Country of ResidenceEngland
Correspondence Address23 Bielby Avenue
Billingham
Cleveland
TS23 3YA
Director NameMr Steven Howe Harrison
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Queensberry Avenue
Hartlepool
Cleveland
TS26 9NW
Secretary NameMr Steven Howe Harrison
NationalityBritish
StatusClosed
Appointed02 March 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Queensberry Avenue
Hartlepool
Cleveland
TS26 9NW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address16 Bond Street
Wakefield
West Yorkshire
WF1 2QP
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£401
Cash£1,502
Current Liabilities£5,601

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
22 January 2002Application for striking-off (1 page)
4 April 2001Company name changed reach for success LIMITED\certificate issued on 04/04/01 (2 pages)
15 March 2001Return made up to 02/03/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 April 2000Return made up to 02/03/00; full list of members (6 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999Registered office changed on 10/03/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
10 March 1999Secretary resigned (1 page)
10 March 1999New secretary appointed;new director appointed (2 pages)