Company NameKayles Investment Company Limited
Company StatusDissolved
Company Number00718412
CategoryPrivate Limited Company
Incorporation Date20 March 1962(62 years, 1 month ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Hormoz Verahramian
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2010(48 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 25 March 2014)
RoleCompany Director
Country of ResidenceSar China
Correspondence AddressEst. De Cacilhas 43 Edf. Ching Bic Kok
Bl.2, 7 And (B)
Macau
Sar China
Director NameMr Mark Dyer
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2010(48 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 25 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22/405 Kings Road
London
SW10 0BB
Secretary NameE L Services Limited (Corporation)
StatusClosed
Appointed02 June 2010(48 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 25 March 2014)
Correspondence Address25 Harley Street
London
W1G 9BR
Director NameMrs Kathleen Maude Dyer
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(29 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 29 September 2008)
RoleCompany Director
Correspondence Address111 East Avenue
Bournemouth
Dorset
BH3 7BX
Director NameMr Leslie Albert Dyer
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(29 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 26 March 2000)
RoleCompany Director
Correspondence Address111 East Avenue
Bournemouth
Dorset
BH3 7BX
Secretary NameMrs Kathleen Maude Dyer
NationalityBritish
StatusResigned
Appointed23 July 1991(29 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 26 March 2000)
RoleCompany Director
Correspondence Address111 East Avenue
Bournemouth
Dorset
BH3 7BX
Secretary NameJanet Martha Gee
NationalityBritish
StatusResigned
Appointed26 March 2000(38 years after company formation)
Appointment Duration10 years, 2 months (resigned 02 June 2010)
RoleCompany Director
Correspondence Address26 Alyth Road
Bournemouth
Dorset
BH3 7DG
Director NameMr Rohan Eric Bagshawe
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(46 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 William Road
Queens Park
Bournemouth
Dorset
BH7 7BB
Director NameMr John Hastings Stanhope Payne
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(46 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 June 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressClifton House
2 Clifton Road
Poole
Dorset
BH14 9PP

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Arum Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,000
Current Liabilities£28,887

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2014Compulsory strike-off action has been suspended (1 page)
30 January 2014Compulsory strike-off action has been suspended (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
25 April 2013Director's details changed for Mr Hormoz Verahramian on 30 March 2013 (2 pages)
25 April 2013Director's details changed for Mr Hormoz Verahramian on 30 March 2013 (2 pages)
12 April 2013Compulsory strike-off action has been suspended (1 page)
12 April 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
20 July 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 5,000
(5 pages)
20 July 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 5,000
(5 pages)
12 April 2012Total exemption small company accounts made up to 28 February 2011 (7 pages)
12 April 2012Total exemption small company accounts made up to 28 February 2011 (7 pages)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
27 January 2011Statement of company's objects (2 pages)
27 January 2011Statement of company's objects (2 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 November 2010Annual return made up to 13 July 2010 with a full list of shareholders (14 pages)
2 November 2010Annual return made up to 13 July 2010 with a full list of shareholders (14 pages)
22 October 2010Termination of appointment of John Payne as a director (2 pages)
22 October 2010Termination of appointment of Janet Gee as a secretary (2 pages)
22 October 2010Register inspection address has been changed (2 pages)
22 October 2010Termination of appointment of Janet Gee as a secretary (2 pages)
22 October 2010Register inspection address has been changed (2 pages)
22 October 2010Termination of appointment of John Payne as a director (2 pages)
22 October 2010Current accounting period shortened from 31 March 2011 to 28 February 2011 (3 pages)
22 October 2010Termination of appointment of Rohan Bagshawe as a director (2 pages)
22 October 2010Current accounting period shortened from 31 March 2011 to 28 February 2011 (3 pages)
22 October 2010Termination of appointment of Rohan Bagshawe as a director (2 pages)
29 September 2010Appointment of E L Services Limited as a secretary (3 pages)
29 September 2010Appointment of Mr Hormoz Verahramian as a director (3 pages)
29 September 2010Registered office address changed from Richmond Court, 216 Capstone Road, Bournemouth Dorset BH8 8RX on 29 September 2010 (2 pages)
29 September 2010Appointment of E L Services Limited as a secretary (3 pages)
29 September 2010Registered office address changed from Richmond Court, 216 Capstone Road, Bournemouth Dorset BH8 8RX on 29 September 2010 (2 pages)
29 September 2010Appointment of Mr Hormoz Verahramian as a director (3 pages)
29 September 2010Appointment of Mark Randolph Dyer as a director (3 pages)
29 September 2010Appointment of Mark Randolph Dyer as a director (3 pages)
7 June 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
7 June 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
28 July 2009Return made up to 13/07/09; full list of members (3 pages)
28 July 2009Return made up to 13/07/09; full list of members (3 pages)
20 July 2009Director appointed mr john hastings stanhope payne (1 page)
20 July 2009Director appointed mr rohan eric bagshawe (1 page)
20 July 2009Appointment Terminated Director kathleen dyer (1 page)
20 July 2009Director appointed mr rohan eric bagshawe (1 page)
20 July 2009Appointment terminated director kathleen dyer (1 page)
20 July 2009Director appointed mr john hastings stanhope payne (1 page)
24 June 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
24 June 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
22 July 2008Return made up to 13/07/08; full list of members (3 pages)
22 July 2008Return made up to 13/07/08; full list of members (3 pages)
4 July 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
4 July 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
20 August 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
20 August 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
25 July 2007Return made up to 13/07/07; full list of members (2 pages)
25 July 2007Return made up to 13/07/07; full list of members (2 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
13 July 2006Return made up to 13/07/06; full list of members (2 pages)
13 July 2006Return made up to 13/07/06; full list of members (2 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
31 August 2005Registered office changed on 31/08/05 from: 7 crimea road, bournemouth, BH9 1AS (1 page)
31 August 2005Registered office changed on 31/08/05 from: 7 crimea road, bournemouth, BH9 1AS (1 page)
2 August 2005Return made up to 13/07/05; full list of members (2 pages)
2 August 2005Return made up to 13/07/05; full list of members (2 pages)
26 July 2004Return made up to 13/07/04; full list of members (6 pages)
26 July 2004Return made up to 13/07/04; full list of members (6 pages)
20 July 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
20 July 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
30 July 2003Return made up to 13/07/03; full list of members (6 pages)
30 July 2003Return made up to 13/07/03; full list of members (6 pages)
18 June 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
18 June 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
25 July 2002Return made up to 13/07/02; full list of members (6 pages)
25 July 2002Return made up to 13/07/02; full list of members (6 pages)
24 July 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
24 July 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
20 July 2001Return made up to 13/07/01; full list of members (6 pages)
20 July 2001Return made up to 13/07/01; full list of members (6 pages)
13 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
13 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
8 August 2000Full accounts made up to 31 March 2000 (10 pages)
8 August 2000Full accounts made up to 31 March 2000 (10 pages)
3 August 2000Return made up to 23/07/00; full list of members (6 pages)
3 August 2000Return made up to 23/07/00; full list of members (6 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000New secretary appointed (2 pages)
28 July 1999Return made up to 23/07/99; full list of members (6 pages)
28 July 1999Return made up to 23/07/99; full list of members (6 pages)
23 June 1999Full accounts made up to 31 March 1999 (10 pages)
23 June 1999Full accounts made up to 31 March 1999 (10 pages)
24 July 1998Return made up to 23/07/98; no change of members (4 pages)
24 July 1998Return made up to 23/07/98; no change of members (4 pages)
21 July 1998Full accounts made up to 31 March 1998 (9 pages)
21 July 1998Full accounts made up to 31 March 1998 (9 pages)
27 July 1997Return made up to 23/07/97; no change of members (4 pages)
27 July 1997Return made up to 23/07/97; no change of members (4 pages)
23 June 1997Full accounts made up to 31 March 1997 (9 pages)
23 June 1997Full accounts made up to 31 March 1997 (9 pages)
23 July 1996Return made up to 23/07/96; full list of members (6 pages)
23 July 1996Return made up to 23/07/96; full list of members (6 pages)
17 May 1996Full accounts made up to 31 March 1996 (9 pages)
17 May 1996Full accounts made up to 31 March 1996 (9 pages)
17 July 1995Return made up to 23/07/95; no change of members (4 pages)
5 July 1995Full accounts made up to 31 March 1995 (9 pages)
5 July 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
9 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
9 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
16 September 1983Accounts (5 pages)
16 September 1983Accounts (5 pages)
11 March 1983Accounts (5 pages)
11 March 1983Accounts (5 pages)
15 September 1981Accounts (5 pages)
15 September 1981Accounts (5 pages)