Company NameKairi Training And Development Ltd
Company StatusDissolved
Company Number05869197
CategoryPrivate Limited Company
Incorporation Date6 July 2006(17 years, 9 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEve Winston
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2008(1 year, 11 months after company formation)
Appointment Duration11 years, 2 months (closed 03 September 2019)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address106 Goddard Place
Tufnell Park
London
N19 5GT
Secretary NameIan Spencer Winston
NationalityBritish
StatusClosed
Appointed27 June 2008(1 year, 11 months after company formation)
Appointment Duration11 years, 2 months (closed 03 September 2019)
RoleCompany Director
Correspondence Address35 Moorside Drive
Penwortham
Preston
Lancashire
PR1 0XF
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed06 July 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed06 July 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitekairi.co.uk
Email address[email protected]
Telephone07 973825459
Telephone regionMobile

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1Evelyn Winston
100.00%
Ordinary

Financials

Year2014
Net Worth£257
Cash£4,364
Current Liabilities£4,504

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
7 June 2019Application to strike the company off the register (4 pages)
28 March 2019Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to 93 Tabernacle Street London EC2A 4BA on 28 March 2019 (1 page)
28 March 2019Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 28 March 2019 (1 page)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
7 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
1 September 2017Registered office address changed from 3rd Floor Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 1 September 2017 (1 page)
1 September 2017Registered office address changed from 3rd Floor Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 1 September 2017 (1 page)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
4 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
12 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10
(4 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10
(4 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
(4 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
(4 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
20 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
19 January 2011Registered office address changed from 106 Goddard Place London N19 5GT United Kingdom on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from 106 Goddard Place London N19 5GT United Kingdom on 19 January 2011 (2 pages)
18 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Eve Winston on 1 January 2010 (2 pages)
28 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Eve Winston on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Eve Winston on 1 January 2010 (2 pages)
20 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 September 2009Ad 31/07/09\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
20 September 2009Ad 31/07/09\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
23 July 2009Return made up to 06/07/09; full list of members (3 pages)
23 July 2009Return made up to 06/07/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 August 2008Return made up to 06/07/08; full list of members (3 pages)
1 August 2008Return made up to 06/07/08; full list of members (3 pages)
16 July 2008Director appointed evelyn winston (1 page)
16 July 2008Secretary appointed ian spencer winston (1 page)
16 July 2008Secretary appointed ian spencer winston (1 page)
16 July 2008Director appointed evelyn winston (1 page)
13 June 2008Registered office changed on 13/06/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
13 June 2008Appointment terminated director duport director LIMITED (1 page)
13 June 2008Registered office changed on 13/06/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
13 June 2008Appointment terminated secretary duport secretary LIMITED (1 page)
13 June 2008Appointment terminated secretary duport secretary LIMITED (1 page)
13 June 2008Appointment terminated director duport director LIMITED (1 page)
10 August 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
10 August 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
13 July 2007Return made up to 06/07/07; full list of members (2 pages)
13 July 2007Return made up to 06/07/07; full list of members (2 pages)
6 July 2006Incorporation (13 pages)
6 July 2006Incorporation (13 pages)