Company NameKAY Peters & Co (SH) Limited
Company StatusDissolved
Company Number07840317
CategoryPrivate Limited Company
Incorporation Date9 November 2011(12 years, 5 months ago)
Dissolution Date30 May 2023 (11 months ago)
Previous NameKAY Peters & Co (Saffron Hill) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr David Kay
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2011(5 days after company formation)
Appointment Duration11 years, 6 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWe Work , Office 44 199 Bishopsgate
City Of London
London
EC2M 3TY
Director NameJoanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 202 New Loom House
101 Back Church Lane
London
E1 1LU

Contact

Websitewww.kaypeters.co.uk/
Telephone020 74806788
Telephone regionLondon

Location

Registered AddressWe Work , Office 44 199 Bishopsgate
City Of London
London
EC2M 3TY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

100 at £1David Kay
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,363
Cash£37,220
Current Liabilities£107,024

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

15 December 2011Delivered on: 16 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

18 November 2017Compulsory strike-off action has been discontinued (1 page)
17 November 2017Micro company accounts made up to 30 November 2016 (3 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
24 October 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
22 October 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
9 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
20 March 2013Registered office address changed from Suite 202 New Loom House 101 Back Church Lane London E1 1LU United Kingdom on 20 March 2013 (1 page)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
17 November 2011Termination of appointment of Joanna Saban as a director (1 page)
14 November 2011Appointment of Mr David Constantine Kay as a director (2 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 November 2011Company name changed kay peters & co (saffron hill) LIMITED\certificate issued on 09/11/11
  • RES15 ‐ Change company name resolution on 2011-11-09
  • NM01 ‐ Change of name by resolution
(3 pages)