Company NameKaizenge Design Limited
Company StatusDissolved
Company Number08017838
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years ago)
Dissolution Date12 March 2020 (4 years, 1 month ago)
Previous NameKaizenge Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Robert Andrew Hunter
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2012(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressKaizenge Group Ltd 9 - 10 Charterhouse Buildings
London
EC1M 7AN
Director NameChristopher James Puttick
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(5 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Devonshire Street
London
W1W 5DR
Director NameMr Marcos John Decastro
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 August 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9-10 Charterhouse Buildings
London
EC1M 7AN

Contact

Websitekaizenge.com

Location

Registered AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

5 at £1Kaizenge Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£70,897
Cash£131,721
Current Liabilities£381,716

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 March 2020Final Gazette dissolved following liquidation (1 page)
12 December 2019Return of final meeting in a creditors' voluntary winding up (22 pages)
13 November 2018Liquidators' statement of receipts and payments to 31 August 2018 (16 pages)
7 November 2017Liquidators' statement of receipts and payments to 31 August 2017 (13 pages)
7 November 2017Liquidators' statement of receipts and payments to 31 August 2017 (13 pages)
28 September 2016Registered 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 2016Registered 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 2016Appointment of a voluntary liquidator (1 page)
22 September 2016Appointment of a voluntary liquidator (1 page)
22 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-01
(1 page)
22 September 2016Statement of affairs with form 4.19 (6 pages)
22 September 2016Statement of affairs with form 4.19 (6 pages)
12 August 2016Termination of appointment of Marcos John Decastro as a director on 3 August 2016 (2 pages)
12 August 2016Termination of appointment of Marcos John Decastro as a director on 3 August 2016 (2 pages)
29 April 2016Director's details changed for Mr Robert Andrew Hunter on 29 April 2016 (2 pages)
29 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 5
(4 pages)
29 April 2016Director's details changed for Mr Robert Andrew Hunter on 29 April 2016 (2 pages)
29 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 5
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 December 2015Appointment of Mr Marcos John Decastro as a director on 1 June 2015 (2 pages)
12 December 2015Director's details changed for Mr Marcos John Decastro on 12 December 2015 (2 pages)
12 December 2015Appointment of Mr Marcos John Decastro as a director on 1 June 2015 (2 pages)
12 December 2015Appointment of Mr Marcos John Decastro as a director on 1 June 2015 (2 pages)
12 December 2015Director's details changed for Mr Marcos John Decastro on 12 December 2015 (2 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 5
(3 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 5
(3 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 5
(3 pages)
2 January 2015Termination of appointment of Christopher James Puttick as a director on 31 December 2014 (1 page)
2 January 2015Termination of appointment of Christopher James Puttick as a director on 31 December 2014 (1 page)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 5
(4 pages)
18 June 2014Director's details changed for Mr Robert Andrew Hunter on 1 August 2013 (2 pages)
18 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 5
(4 pages)
18 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 5
(4 pages)
18 June 2014Director's details changed for Mr Robert Andrew Hunter on 1 August 2013 (2 pages)
18 June 2014Director's details changed for Mr Robert Andrew Hunter on 1 August 2013 (2 pages)
16 December 2013Director's details changed for Mr Robert Andrew Hunter on 1 August 2013 (3 pages)
16 December 2013Director's details changed for Mr Robert Andrew Hunter on 1 August 2013 (3 pages)
16 December 2013Director's details changed for Mr Robert Andrew Hunter on 1 August 2013 (3 pages)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
9 May 2013Company name changed kaizenge LTD\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-05-02
(2 pages)
9 May 2013Change of name notice (2 pages)
9 May 2013Change of name notice (2 pages)
9 May 2013Company name changed kaizenge LTD\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-05-02
(2 pages)
18 April 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 April 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 March 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 5.00
(4 pages)
14 March 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 5.00
(4 pages)
11 March 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
11 March 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
14 September 2012Appointment of Christopher James Puttick as a director (3 pages)
14 September 2012Appointment of Christopher James Puttick as a director (3 pages)
11 June 2012Registered office address changed from 19 Hawthorns Longfield Kent DA3 7ET England on 11 June 2012 (2 pages)
11 June 2012Registered office address changed from 19 Hawthorns Longfield Kent DA3 7ET England on 11 June 2012 (2 pages)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)