Company NameKaitaia Limited
Company StatusDissolved
Company Number07154074
CategoryPrivate Limited Company
Incorporation Date11 February 2010(14 years, 2 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameShannon Matthews
Date of BirthOctober 1981 (Born 42 years ago)
NationalityAustralian
StatusClosed
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Westbourne Terrace
London
W2 3UJ
Secretary NameRSL Company Secretary Ltd (Corporation)
StatusResigned
Appointed11 February 2010(same day as company formation)
Correspondence Address74-78 Victoria Street
St Albans
Hertfordshire
AL1 3XH

Location

Registered Address58 Westbourne Terrace
London
W2 3UJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1 at £1Shannon Matthews
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£12,491
Current Liabilities£14,112

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
12 February 2014Director's details changed for Shannon Matthews on 12 February 2014 (2 pages)
12 February 2014Director's details changed for Shannon Matthews on 12 February 2014 (2 pages)
12 February 2014Director's details changed for Shannon Matthews on 12 February 2014 (2 pages)
12 February 2014Registered office address changed from First Floor 8 Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH United Kingdom on 12 February 2014 (1 page)
12 February 2014Registered office address changed from First Floor 8 Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH United Kingdom on 12 February 2014 (1 page)
12 February 2014Director's details changed for Shannon Matthews on 12 February 2014 (2 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
21 September 2013Compulsory strike-off action has been discontinued (1 page)
20 September 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
20 September 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
3 September 2013Compulsory strike-off action has been suspended (1 page)
3 September 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 1
(3 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 1
(3 pages)
9 November 2012Director's details changed for Shannon Matthews on 9 November 2012 (2 pages)
9 November 2012Director's details changed for Shannon Matthews on 9 November 2012 (2 pages)
9 November 2012Director's details changed for Shannon Matthews on 9 November 2012 (2 pages)
6 September 2012Registered office address changed from 74-78 Victoria Street St Albans Hertfordshire AL1 3XH United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 74-78 Victoria Street St Albans Hertfordshire AL1 3XH United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 74-78 Victoria Street St Albans Hertfordshire AL1 3XH United Kingdom on 6 September 2012 (1 page)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
27 October 2010Termination of appointment of Rsl Company Secretary Ltd as a secretary (1 page)
27 October 2010Termination of appointment of Rsl Company Secretary Ltd as a secretary (1 page)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)