London
EC1M 7AN
Director Name | Christopher James Puttick |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Devonshire Street London W1W 5DR |
Director Name | Mr Marcos John Decastro |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 August 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9-10 Charterhouse Buildings London EC1M 7AN |
Website | kaizenge.com |
---|
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
5 at £1 | Kaizenge Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70,897 |
Cash | £131,721 |
Current Liabilities | £381,716 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2019 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
13 November 2018 | Liquidators' statement of receipts and payments to 31 August 2018 (16 pages) |
7 November 2017 | Liquidators' statement of receipts and payments to 31 August 2017 (13 pages) |
7 November 2017 | Liquidators' statement of receipts and payments to 31 August 2017 (13 pages) |
28 September 2016 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 28 September 2016 (2 pages) |
28 September 2016 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 28 September 2016 (2 pages) |
22 September 2016 | Appointment of a voluntary liquidator (1 page) |
22 September 2016 | Appointment of a voluntary liquidator (1 page) |
22 September 2016 | Resolutions
|
22 September 2016 | Statement of affairs with form 4.19 (6 pages) |
22 September 2016 | Statement of affairs with form 4.19 (6 pages) |
12 August 2016 | Termination of appointment of Marcos John Decastro as a director on 3 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Marcos John Decastro as a director on 3 August 2016 (2 pages) |
29 April 2016 | Director's details changed for Mr Robert Andrew Hunter on 29 April 2016 (2 pages) |
29 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Director's details changed for Mr Robert Andrew Hunter on 29 April 2016 (2 pages) |
29 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 December 2015 | Appointment of Mr Marcos John Decastro as a director on 1 June 2015 (2 pages) |
12 December 2015 | Director's details changed for Mr Marcos John Decastro on 12 December 2015 (2 pages) |
12 December 2015 | Appointment of Mr Marcos John Decastro as a director on 1 June 2015 (2 pages) |
12 December 2015 | Appointment of Mr Marcos John Decastro as a director on 1 June 2015 (2 pages) |
12 December 2015 | Director's details changed for Mr Marcos John Decastro on 12 December 2015 (2 pages) |
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
2 January 2015 | Termination of appointment of Christopher James Puttick as a director on 31 December 2014 (1 page) |
2 January 2015 | Termination of appointment of Christopher James Puttick as a director on 31 December 2014 (1 page) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Mr Robert Andrew Hunter on 1 August 2013 (2 pages) |
18 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Mr Robert Andrew Hunter on 1 August 2013 (2 pages) |
18 June 2014 | Director's details changed for Mr Robert Andrew Hunter on 1 August 2013 (2 pages) |
16 December 2013 | Director's details changed for Mr Robert Andrew Hunter on 1 August 2013 (3 pages) |
16 December 2013 | Director's details changed for Mr Robert Andrew Hunter on 1 August 2013 (3 pages) |
16 December 2013 | Director's details changed for Mr Robert Andrew Hunter on 1 August 2013 (3 pages) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2013 | Company name changed kaizenge LTD\certificate issued on 09/05/13
|
9 May 2013 | Change of name notice (2 pages) |
9 May 2013 | Change of name notice (2 pages) |
9 May 2013 | Company name changed kaizenge LTD\certificate issued on 09/05/13
|
18 April 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 March 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
14 March 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
11 March 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
11 March 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
14 September 2012 | Appointment of Christopher James Puttick as a director (3 pages) |
14 September 2012 | Appointment of Christopher James Puttick as a director (3 pages) |
11 June 2012 | Registered office address changed from 19 Hawthorns Longfield Kent DA3 7ET England on 11 June 2012 (2 pages) |
11 June 2012 | Registered office address changed from 19 Hawthorns Longfield Kent DA3 7ET England on 11 June 2012 (2 pages) |
3 April 2012 | Incorporation
|
3 April 2012 | Incorporation
|