Company NameKayem Initiatives Limited
Company StatusDissolved
Company Number07290992
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 10 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Director

Director NameMr Hemal Budhia
Date of BirthMay 1985 (Born 38 years ago)
NationalitySouth African
StatusClosed
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address233 Finchley Road
London
NW3 6LS

Location

Registered Address233 Finchley Road
London
NW3 6LS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Hemal Budhia
100.00%
Ordinary

Financials

Year2014
Net Worth£6,285
Cash£2,094
Current Liabilities£1,200

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
16 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 June 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
6 June 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
17 September 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
17 September 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
5 April 2013Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
4 December 2012Director's details changed for Mr Hemal Budhia on 4 December 2012 (2 pages)
4 December 2012Register inspection address has been changed (1 page)
4 December 2012Register inspection address has been changed (1 page)
4 December 2012Director's details changed for Mr Hemal Budhia on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mr Hemal Budhia on 4 December 2012 (2 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
27 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2010Incorporation (22 pages)
22 June 2010Incorporation (22 pages)