Company NameKai Living Limited
Company StatusDissolved
Company Number04624565
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameNicolette Breitenstein
Date of BirthMay 1949 (Born 75 years ago)
NationalityDutch
StatusClosed
Appointed27 December 2002(4 days after company formation)
Appointment Duration8 years, 7 months (closed 26 July 2011)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address95 Sandycombe Road
Kew
Richmond
Surrey
TW9 2EP
Secretary NameElizabeth Comber
NationalityBritish
StatusClosed
Appointed27 December 2002(4 days after company formation)
Appointment Duration8 years, 7 months (closed 26 July 2011)
RoleCompany Director
Correspondence Address95 Sandycombe Road
Kew
Richmond
Surrey
TW9 2EP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

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

Shareholders

50 at 1E Comber
50.00%
Ordinary
50 at 1N Brettenstein
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,443
Current Liabilities£36,106

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
20 May 2010Director's details changed for Nicolette Breitenstein on 23 December 2009 (2 pages)
20 May 2010Director's details changed for Nicolette Breitenstein on 23 December 2009 (2 pages)
20 May 2010Annual return made up to 23 December 2009 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 100
(4 pages)
20 May 2010Annual return made up to 23 December 2009 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 100
(4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 March 2009Return made up to 23/12/08; full list of members (3 pages)
10 March 2009Return made up to 23/12/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 September 2008Return made up to 23/12/07; full list of members (3 pages)
26 September 2008Return made up to 23/12/07; full list of members (3 pages)
13 February 2007Return made up to 23/12/06; full list of members (2 pages)
13 February 2007Return made up to 23/12/06; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 December 2005Return made up to 23/12/05; full list of members (2 pages)
23 December 2005Return made up to 23/12/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 February 2005Return made up to 23/12/04; full list of members (6 pages)
24 February 2005Return made up to 23/12/04; full list of members (6 pages)
6 January 2004Return made up to 23/12/03; full list of members (6 pages)
6 January 2004Return made up to 23/12/03; full list of members
  • 363(287) ‐ Registered office changed on 06/01/04
(6 pages)
9 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
9 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
12 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002Director resigned (1 page)
23 December 2002Incorporation (9 pages)
23 December 2002Incorporation (9 pages)