Company NameKaihome Limited
Company StatusDissolved
Company Number04391596
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 2 months ago)
Dissolution Date11 October 2005 (18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles
SIC 7131Rent agricultural machinery & equipment
SIC 77310Renting and leasing of agricultural machinery and equipment

Directors

Director NameNicolette Breitenstein
Date of BirthMay 1949 (Born 75 years ago)
NationalityDutch
StatusClosed
Appointed12 March 2002(1 day after company formation)
Appointment Duration3 years, 7 months (closed 11 October 2005)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address95 Sandycombe Road
Kew
Richmond
Surrey
TW9 2EP
Secretary NameElizabeth Comber
NationalityBritish
StatusClosed
Appointed12 March 2002(1 day after company formation)
Appointment Duration3 years, 7 months (closed 11 October 2005)
RoleCompany Director
Correspondence Address95 Sandycombe Road
Kew
Richmond
Surrey
TW9 2EP
Director NameAndrea Jane Stothard
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(1 day after company formation)
Appointment Duration1 year (resigned 28 March 2003)
RoleInterior Designer
Correspondence Address22 Perryn House
Bromyard Avenue
London
W3 7JD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address3 Devonshire Road
Chiswick
London
W4 2EU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

11 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2005First Gazette notice for compulsory strike-off (1 page)
6 January 2004Compulsory strike-off action has been discontinued (1 page)
6 January 2004Return made up to 11/03/03; full list of members (6 pages)
7 October 2003First Gazette notice for compulsory strike-off (1 page)
7 April 2003Director resigned (1 page)
21 September 2002Particulars of mortgage/charge (3 pages)
10 June 2002Ad 02/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002New director appointed (2 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002Director resigned (1 page)
11 March 2002Incorporation (9 pages)