Company NameKaylan Consulting Ltd
Company StatusDissolved
Company Number04647561
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)
Dissolution Date23 October 2015 (8 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr John Babalola
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(2 weeks, 4 days after company formation)
Appointment Duration12 years, 8 months (closed 23 October 2015)
RolePsychiatrist
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMrs Olanrewaju Olayinka Nehan-Babalola
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2003(1 month, 2 weeks after company formation)
Appointment Duration12 years, 7 months (closed 23 October 2015)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address112 Moffat Road
Thornton Heath
Surrey
CR7 8PW
Secretary NameMr Philip Anthony Cowman
StatusResigned
Appointed09 February 2004(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 29 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
Secretary NameMr Emmanuel Ray Ankrah
NationalityBritish
StatusResigned
Appointed29 November 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45a Dawlish Road
London
N17 9HN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameMcKenzie Knight & Partners Limited (Corporation)
StatusResigned
Appointed11 February 2003(2 weeks, 4 days after company formation)
Appointment Duration12 months (resigned 09 February 2004)
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX

Location

Registered AddressC/O Guardian Business Recovery
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

80 at £1John Babalola
42.11%
Ordinary A
50 at £1John Babalola
26.32%
Ordinary B
5 at £1Felicia Nehan
2.63%
Ordinary B
5 at £1Juliannah Babalola
2.63%
Ordinary B
30 at £1Olanrewaju Nehan-babalola
15.79%
Ordinary B
20 at £1Olanrewaju Nehan-babalola
10.53%
Ordinary A

Financials

Year2014
Net Worth£21,916
Cash£3,411
Current Liabilities£28,286

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 October 2015Final Gazette dissolved following liquidation (1 page)
23 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2015Final Gazette dissolved following liquidation (1 page)
23 July 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
23 July 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
24 April 2015Liquidators statement of receipts and payments to 17 March 2015 (11 pages)
24 April 2015Liquidators' statement of receipts and payments to 17 March 2015 (11 pages)
24 April 2015Liquidators' statement of receipts and payments to 17 March 2015 (11 pages)
14 May 2014Liquidators' statement of receipts and payments to 17 March 2014 (8 pages)
14 May 2014Liquidators statement of receipts and payments to 17 March 2014 (8 pages)
14 May 2014Liquidators' statement of receipts and payments to 17 March 2014 (8 pages)
20 January 2014Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages)
20 January 2014Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages)
30 April 2013Liquidators' statement of receipts and payments to 17 March 2013 (13 pages)
30 April 2013Liquidators' statement of receipts and payments to 17 March 2013 (13 pages)
30 April 2013Liquidators statement of receipts and payments to 17 March 2013 (13 pages)
18 May 2012Liquidators' statement of receipts and payments to 17 March 2012 (9 pages)
18 May 2012Liquidators statement of receipts and payments to 17 March 2012 (9 pages)
18 May 2012Liquidators' statement of receipts and payments to 17 March 2012 (9 pages)
23 March 2011Statement of affairs with form 4.19 (4 pages)
23 March 2011Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 23 March 2011 (2 pages)
23 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2011Appointment of a voluntary liquidator (1 page)
23 March 2011Appointment of a voluntary liquidator (1 page)
23 March 2011Registered office address changed from C/O Ray & Associates 64 Willoughby Lane London N17 0SP on 23 March 2011 (2 pages)
23 March 2011Statement of affairs with form 4.19 (4 pages)
23 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2011Registered office address changed from C/O Ray & Associates 64 Willoughby Lane London N17 0SP on 23 March 2011 (2 pages)
23 March 2011Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 23 March 2011 (2 pages)
10 March 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 March 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 190
(5 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 190
(5 pages)
21 April 2010Director's details changed for Olanrewaju Olayinka Nehan-Babalola on 1 November 2009 (2 pages)
21 April 2010Director's details changed for Dr John Babalola on 1 November 2009 (2 pages)
21 April 2010Director's details changed for Dr John Babalola on 1 November 2009 (2 pages)
21 April 2010Termination of appointment of Emmanuel Ankrah as a secretary (1 page)
21 April 2010Termination of appointment of Emmanuel Ankrah as a secretary (1 page)
21 April 2010Director's details changed for Olanrewaju Olayinka Nehan-Babalola on 1 November 2009 (2 pages)
21 April 2010Director's details changed for Dr John Babalola on 1 November 2009 (2 pages)
21 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Olanrewaju Olayinka Nehan-Babalola on 1 November 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
8 August 2008Return made up to 24/01/08; full list of members (5 pages)
8 August 2008Return made up to 24/01/08; full list of members (5 pages)
11 June 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 June 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 January 2008Return made up to 24/01/07; full list of members (3 pages)
30 January 2008Return made up to 24/01/07; full list of members (3 pages)
7 December 2007New secretary appointed (2 pages)
7 December 2007New secretary appointed (2 pages)
5 December 2007New secretary appointed (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007Registered office changed on 05/12/07 from: 112 moffat road, thornton heath croydon surrey CR7 8PW (1 page)
5 December 2007Registered office changed on 05/12/07 from: 112 moffat road, thornton heath croydon surrey CR7 8PW (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007New secretary appointed (1 page)
10 October 2007Registered office changed on 10/10/07 from: c/o mc kenzie knight & partners 597 stretford road old trafford manchester M16 9BX (1 page)
10 October 2007Registered office changed on 10/10/07 from: c/o mc kenzie knight & partners 597 stretford road old trafford manchester M16 9BX (1 page)
11 March 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
11 March 2007Total exemption small company accounts made up to 31 January 2006 (7 pages)
15 November 2006Particulars of mortgage/charge (3 pages)
15 November 2006Particulars of mortgage/charge (3 pages)
15 March 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
15 March 2006Return made up to 24/01/06; full list of members (3 pages)
15 March 2006Return made up to 24/01/06; full list of members (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
8 February 2005Return made up to 24/01/05; full list of members (3 pages)
8 February 2005Return made up to 24/01/05; full list of members (3 pages)
17 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
17 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
9 February 2004Return made up to 24/01/04; full list of members (3 pages)
9 February 2004Secretary resigned (1 page)
9 February 2004Return made up to 24/01/04; full list of members (3 pages)
9 February 2004New secretary appointed (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004New secretary appointed (1 page)
20 June 2003Ad 20/06/03-20/06/03 £ si [email protected]=50 £ ic 100/150 (1 page)
20 June 2003Ad 20/06/03-20/06/03 £ si [email protected]=40 £ ic 150/190 (2 pages)
20 June 2003Ad 20/06/03-20/06/03 £ si [email protected]=50 £ ic 100/150 (1 page)
20 June 2003Ad 20/06/03-20/06/03 £ si [email protected]=40 £ ic 150/190 (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
25 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2003New director appointed (2 pages)
25 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003Registered office changed on 25/02/03 from: 597 stretford road old trafford manchester M16 9BX (1 page)
25 February 2003Nc inc already adjusted 11/02/03 (1 page)
25 February 2003Nc inc already adjusted 11/02/03 (1 page)
25 February 2003Registered office changed on 25/02/03 from: 597 stretford road old trafford manchester M16 9BX (1 page)
25 February 2003Ad 11/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003Ad 11/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Secretary resigned (1 page)
24 January 2003Incorporation (9 pages)
24 January 2003Incorporation (9 pages)