Company NameKaynine Enterprises Limited
Company StatusDissolved
Company Number02898846
CategoryPrivate Limited Company
Incorporation Date16 February 1994(30 years, 2 months ago)
Dissolution Date11 February 2022 (2 years, 2 months ago)
Previous NameBuggy Limited

Business Activity

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

Directors

Director NameMr Paul Marcel Kreditor
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(13 years, 9 months after company formation)
Appointment Duration14 years, 2 months (closed 11 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Prothero Gardens
Hendon
London
NW4 3SL
Secretary NameMrs Sharon Kreditor
NationalityBritish
StatusClosed
Appointed01 December 2007(13 years, 9 months after company formation)
Appointment Duration14 years, 2 months (closed 11 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Prothero Gardens
Hendon
London
NW4 3SL
Director NameMiss Marilyn Lesley Smulovitch
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(1 week, 6 days after company formation)
Appointment Duration7 years, 11 months (resigned 17 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsley 8 Garrick Drive
Hendon
London
NW4 1HJ
Director NameSadie Smulovitch
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(1 week, 6 days after company formation)
Appointment Duration3 months (resigned 01 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thurlby Croft
Mulberry Close Parson Street
London
Nw4
Secretary NameMarilyn Lesley Smulovitch
NationalityBritish
StatusResigned
Appointed01 March 1994(1 week, 6 days after company formation)
Appointment Duration3 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address81 Highview Avenue
Edgware
Middlesex
HA8 9TY
Secretary NameSadie Smulovitch
NationalityBritish
StatusResigned
Appointed01 June 1994(3 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 17 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thurlby Croft
Mulberry Close Parson Street
London
Nw4
Director NamePaula Talberg
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(8 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2007)
RoleCompany Director
Correspondence Address16 Lane Gardens
Bushey Heath
Hertfordshire
WD23 1PE
Secretary NameDiogo Xavier Joseph Faria
StatusResigned
Appointed01 February 2006(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2007)
RoleCompany Director
Correspondence Address121 Spencer Road
Osterley
Middlesex
TW7 4BW
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusResigned
Appointed17 February 2002(8 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2006)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ

Location

Registered AddressC/O Aabrs Limited Labs Atrium
Chalk Farm Road
Camden
London
NW1 8AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

65 at £1Paul Marcel Kreditor
65.00%
Ordinary
35 at £1Mrs Sharon Kreditor
35.00%
Ordinary

Financials

Year2014
Net Worth£479,061
Cash£764,470
Current Liabilities£292,673

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 February 2022Final Gazette dissolved following liquidation (1 page)
11 November 2021Return of final meeting in a members' voluntary winding up (11 pages)
13 July 2021Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 13 July 2021 (2 pages)
3 February 2021Liquidators' statement of receipts and payments to 11 December 2020 (11 pages)
30 December 2019Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Langley House Park Road East Finchley London N2 8EY on 30 December 2019 (2 pages)
27 December 2019Declaration of solvency (5 pages)
27 December 2019Appointment of a voluntary liquidator (3 pages)
27 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-12
(1 page)
20 November 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 November 2019Second filing of Confirmation Statement dated 16/02/2018 (9 pages)
8 November 2019Second filing of Confirmation Statement dated 16/02/2019 (9 pages)
27 September 2019Previous accounting period shortened from 1 January 2019 to 31 December 2018 (1 page)
28 February 2019Confirmation statement made on 16 February 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (sic code, statement of capital and shareholder information change) was registered on 08/11/2019.
(4 pages)
26 November 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 September 2018Previous accounting period shortened from 2 January 2018 to 1 January 2018 (1 page)
6 March 2018Confirmation statement made on 16 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (sic code, statement of capital and shareholder information change) was registered on 08/11/2019.
(4 pages)
6 November 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
6 November 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
29 September 2017Previous accounting period shortened from 3 January 2017 to 2 January 2017 (1 page)
29 September 2017Previous accounting period shortened from 3 January 2017 to 2 January 2017 (1 page)
28 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Previous accounting period shortened from 4 January 2016 to 3 January 2016 (1 page)
30 September 2016Previous accounting period shortened from 4 January 2016 to 3 January 2016 (1 page)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
26 November 2015Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
26 November 2015Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 October 2015Previous accounting period shortened from 5 January 2015 to 4 January 2015 (1 page)
2 October 2015Previous accounting period shortened from 5 January 2015 to 4 January 2015 (1 page)
2 October 2015Previous accounting period shortened from 5 January 2015 to 4 January 2015 (1 page)
28 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 October 2014Previous accounting period shortened from 6 January 2014 to 5 January 2014 (1 page)
3 October 2014Previous accounting period shortened from 6 January 2014 to 5 January 2014 (1 page)
3 October 2014Previous accounting period shortened from 6 January 2014 to 5 January 2014 (1 page)
20 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Previous accounting period shortened from 7 January 2012 to 6 January 2012 (1 page)
5 October 2012Previous accounting period shortened from 7 January 2012 to 6 January 2012 (1 page)
5 October 2012Previous accounting period shortened from 7 January 2012 to 6 January 2012 (1 page)
6 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page)
4 October 2011Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page)
4 October 2011Previous accounting period shortened from 8 January 2011 to 7 January 2011 (1 page)
28 September 2011Previous accounting period extended from 31 December 2010 to 8 January 2011 (1 page)
28 September 2011Previous accounting period extended from 31 December 2010 to 8 January 2011 (1 page)
28 September 2011Previous accounting period extended from 31 December 2010 to 8 January 2011 (1 page)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 March 2010Director's details changed for Paul Marcel Kreditor on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Paul Marcel Kreditor on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Paul Marcel Kreditor on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 June 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
6 June 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
10 March 2009Return made up to 16/02/09; full list of members (4 pages)
10 March 2009Return made up to 16/02/09; full list of members (4 pages)
9 March 2009Ad 01/05/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
9 March 2009Ad 01/05/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
24 February 2009Registered office changed on 24/02/2009 from kaynine enterprises LIMITED hallswelle house 1 hallswelle road london NW11 0DH (1 page)
24 February 2009Registered office changed on 24/02/2009 from kaynine enterprises LIMITED hallswelle house 1 hallswelle road london NW11 0DH (1 page)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
29 February 2008Registered office changed on 29/02/2008 from kingsley 8 garrick drive hendon london NW4 1HJ (1 page)
29 February 2008Registered office changed on 29/02/2008 from kingsley 8 garrick drive hendon london NW4 1HJ (1 page)
18 February 2008Return made up to 16/02/08; full list of members (2 pages)
18 February 2008Return made up to 16/02/08; full list of members (2 pages)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2008Company name changed buggy LIMITED\certificate issued on 25/01/08 (2 pages)
25 January 2008Company name changed buggy LIMITED\certificate issued on 25/01/08 (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008New secretary appointed (2 pages)
24 January 2008New director appointed (3 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008New secretary appointed (2 pages)
24 January 2008New director appointed (3 pages)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 February 2007Return made up to 16/02/07; full list of members (2 pages)
19 February 2007Return made up to 16/02/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
7 March 2006Return made up to 16/02/06; full list of members (2 pages)
7 March 2006Return made up to 16/02/06; full list of members (2 pages)
22 February 2006New secretary appointed (2 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006New secretary appointed (2 pages)
22 February 2006Secretary resigned (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
20 April 2005Return made up to 16/02/05; full list of members (2 pages)
20 April 2005Return made up to 16/02/05; full list of members (2 pages)
8 June 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
8 June 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
4 March 2004Return made up to 16/02/04; full list of members (7 pages)
4 March 2004Return made up to 16/02/04; full list of members (7 pages)
2 July 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
2 July 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
12 March 2003Return made up to 16/02/03; full list of members (5 pages)
12 March 2003Return made up to 16/02/03; full list of members (5 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
21 July 2002New secretary appointed (2 pages)
21 July 2002Director resigned (1 page)
21 July 2002New director appointed (2 pages)
21 July 2002New secretary appointed (2 pages)
21 July 2002Secretary resigned (1 page)
21 July 2002New director appointed (2 pages)
21 July 2002Director resigned (1 page)
21 July 2002Secretary resigned (1 page)
15 March 2002Return made up to 16/02/02; full list of members (5 pages)
15 March 2002Return made up to 16/02/02; full list of members (5 pages)
9 August 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
9 August 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
1 March 2001Return made up to 16/02/01; full list of members (5 pages)
1 March 2001Return made up to 16/02/01; full list of members (5 pages)
11 May 2000Accounts for a small company made up to 29 February 2000 (5 pages)
11 May 2000Accounts for a small company made up to 29 February 2000 (5 pages)
24 February 2000Return made up to 16/02/00; full list of members (14 pages)
24 February 2000Return made up to 16/02/00; full list of members (14 pages)
22 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
22 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
25 February 1999Return made up to 16/02/99; full list of members (7 pages)
25 February 1999Return made up to 16/02/99; full list of members (7 pages)
13 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
13 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
18 February 1998Return made up to 16/02/98; full list of members (7 pages)
18 February 1998Return made up to 16/02/98; full list of members (7 pages)
25 July 1997Accounts for a small company made up to 28 February 1997 (5 pages)
25 July 1997Accounts for a small company made up to 28 February 1997 (5 pages)
26 February 1997Return made up to 16/02/97; full list of members (7 pages)
26 February 1997Return made up to 16/02/97; full list of members (7 pages)
15 December 1996Registered office changed on 15/12/96 from: 81 highview avenue edgware middlesex HA8 9TY (1 page)
15 December 1996Registered office changed on 15/12/96 from: 81 highview avenue edgware middlesex HA8 9TY (1 page)
15 December 1996Director's particulars changed (1 page)
15 December 1996Director's particulars changed (1 page)
5 June 1996Accounts for a small company made up to 29 February 1996 (5 pages)
5 June 1996Accounts for a small company made up to 29 February 1996 (5 pages)
10 November 1995Accounts for a small company made up to 28 February 1995 (5 pages)
10 November 1995Accounts for a small company made up to 28 February 1995 (5 pages)
16 February 1994Incorporation (11 pages)
16 February 1994Incorporation (11 pages)