Company NameKai Design Studio Limited
Company StatusDissolved
Company Number03759906
CategoryPrivate Limited Company
Incorporation Date27 April 1999(24 years, 11 months ago)
Dissolution Date17 March 2020 (4 years ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Brendan Paul Farmer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1999(1 week, 2 days after company formation)
Appointment Duration20 years, 10 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Beauchamp Avenue
Leamington Spa
Warwickshire
CV32 5TA
Secretary NameMr Kevin McGuinness
NationalityBritish
StatusClosed
Appointed06 May 1999(1 week, 2 days after company formation)
Appointment Duration20 years, 10 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld School 1 West Street
Kingston
Wareham
Dorset
BH20 5LH
Director NameS J Teasdale
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityCanadian,British
StatusClosed
Appointed15 July 1999(2 months, 2 weeks after company formation)
Appointment Duration20 years, 8 months (closed 17 March 2020)
RoleDesigner
Correspondence AddressThe Courtyard
2b Redcliffe Gardens
London
SW10 9EU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGreat Central House
Great Central Avenue
Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

14 August 2003Order of court to wind up (2 pages)
14 August 2003Appointment of a liquidator (1 page)
17 June 2003Notice of discharge of Administration Order (3 pages)
21 August 2001Secretary's particulars changed (1 page)
3 August 2000Administration Order (4 pages)
3 August 2000Notice of Administration Order (2 pages)
3 August 2000Registered office changed on 03/08/00 from: chelsea wharf suite 15 15 lots road london SW18 0QJ (1 page)
19 July 2000Return made up to 27/04/00; full list of members (7 pages)
24 February 2000Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
1 November 1999Company name changed kaico LIMITED\certificate issued on 02/11/99 (2 pages)
22 October 1999Registered office changed on 22/10/99 from: 42 beauchamp avenue leamington spa warwickshire CV32 5TA (1 page)
23 September 1999New director appointed (2 pages)
16 September 1999Particulars of mortgage/charge (3 pages)
6 June 1999Secretary resigned (1 page)
6 June 1999New director appointed (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999New secretary appointed (2 pages)
2 June 1999Company name changed kai cox LIMITED\certificate issued on 02/06/99 (2 pages)
12 May 1999Company name changed aimdisk LIMITED\certificate issued on 13/05/99 (2 pages)
11 May 1999Registered office changed on 11/05/99 from: 120 east road london N1 6AA (1 page)
27 April 1999Incorporation (15 pages)