Company NameKajaine 2 Limited
Company StatusDissolved
Company Number07038406
CategoryPrivate Limited Company
Incorporation Date12 October 2009(14 years, 5 months ago)
Dissolution Date17 November 2020 (3 years, 4 months ago)
Previous NameKNAV UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Jay Kantilal Shah
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42-46 Station Road
Edgware
HA8 7AB
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Irfan Khan Hussain
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKajaine House 57-67 High Street
Edgware
Middlesex
HA8 7DD
Director NameMr Amanjit Singh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKajaine House 57-67 High Street
Edgware
Middlesex
HA8 7DD

Location

Registered AddressKajaine House
57-67 High Street
Edgware
Middlesex
HA8 7DD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

50 at £1Irfan Hussain
50.00%
Ordinary
50 at £1Kajaine LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£8,338
Cash£11,814
Current Liabilities£20,840

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2020Termination of appointment of Amanjit Singh as a director on 3 March 2020 (1 page)
2 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-02
(3 pages)
6 February 2020Compulsory strike-off action has been suspended (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
26 September 2019Director's details changed for Mr Jay Kantilal Shah on 26 September 2019 (2 pages)
15 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
9 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
4 July 2018Change of details for Kajaine Limited as a person with significant control on 4 July 2018 (2 pages)
4 July 2018Termination of appointment of Irfan Khan Hussain as a director on 4 July 2018 (1 page)
4 July 2018Cessation of Irfan Khan Hussain as a person with significant control on 4 July 2018 (1 page)
15 November 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 November 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 April 2012Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 2 April 2012 (1 page)
25 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 May 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
5 May 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
29 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
17 March 2010Registered office address changed from 8/9 Surbiton Business Centre 46 Victoria Road Surbiton Surrey KT6 4JL on 17 March 2010 (1 page)
17 March 2010Registered office address changed from 8/9 Surbiton Business Centre 46 Victoria Road Surbiton Surrey KT6 4JL on 17 March 2010 (1 page)
18 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
18 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
10 November 2009Statement of capital following an allotment of shares on 12 October 2009
  • GBP 100
(2 pages)
10 November 2009Statement of capital following an allotment of shares on 12 October 2009
  • GBP 100
(2 pages)
21 October 2009Appointment of Mr Amanjit Singh as a director (2 pages)
21 October 2009Appointment of Mr Jay Shah as a director (2 pages)
21 October 2009Termination of appointment of Andrew Davis as a director (1 page)
21 October 2009Appointment of Mr Amanjit Singh as a director (2 pages)
21 October 2009Termination of appointment of Andrew Davis as a director (1 page)
21 October 2009Appointment of Mr Jay Shah as a director (2 pages)
21 October 2009Appointment of Mr Irfan Hussain as a director (2 pages)
21 October 2009Appointment of Mr Irfan Hussain as a director (2 pages)
12 October 2009Incorporation (53 pages)