Company NameKayhan Limited
Company StatusDissolved
Company Number08143168
CategoryPrivate Limited Company
Incorporation Date13 July 2012(11 years, 8 months ago)
Dissolution Date29 December 2021 (2 years, 3 months ago)

Directors

Director NameStanislao Corrado
Date of BirthAugust 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed26 July 2012(1 week, 6 days after company formation)
Appointment Duration9 years, 5 months (closed 29 December 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBenedict Mackenzie 93 Tabernacle Street
London
EC2A 4BA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressBenedict Mackenzie
93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

29 December 2021Final Gazette dissolved following liquidation (1 page)
29 September 2021Return of final meeting in a creditors' voluntary winding up (23 pages)
6 October 2020Liquidators' statement of receipts and payments to 4 August 2020 (17 pages)
5 May 2020Removal of liquidator by court order (6 pages)
4 May 2020Appointment of a voluntary liquidator (3 pages)
11 October 2019Liquidators' statement of receipts and payments to 4 August 2019 (14 pages)
11 September 2019Registered office address changed from Wilder Coe Llp Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD to Benedict Mackenzie 93 Tabernacle Street London EC2A 4BA on 11 September 2019 (2 pages)
10 October 2018Liquidators' statement of receipts and payments to 4 August 2018 (14 pages)
2 January 2018Appointment of a voluntary liquidator (1 page)
28 December 2017Removal of liquidator by court order (7 pages)
10 October 2017Liquidators' statement of receipts and payments to 4 August 2017 (13 pages)
10 October 2017Liquidators' statement of receipts and payments to 4 August 2017 (13 pages)
10 October 2016Liquidators' statement of receipts and payments to 4 August 2016 (11 pages)
10 October 2016Liquidators' statement of receipts and payments to 4 August 2016 (11 pages)
1 October 2015Liquidators statement of receipts and payments to 4 August 2015 (11 pages)
1 October 2015Liquidators statement of receipts and payments to 4 August 2015 (11 pages)
1 October 2015Liquidators' statement of receipts and payments to 4 August 2015 (11 pages)
1 October 2015Liquidators' statement of receipts and payments to 4 August 2015 (11 pages)
5 September 2014Liquidators' statement of receipts and payments to 4 August 2014 (9 pages)
5 September 2014Liquidators statement of receipts and payments to 4 August 2014 (9 pages)
5 September 2014Liquidators statement of receipts and payments to 4 August 2014 (9 pages)
5 September 2014Liquidators' statement of receipts and payments to 4 August 2014 (9 pages)
25 February 2014Death of a liquidator (1 page)
25 February 2014Death of a liquidator (1 page)
14 August 2013Registered office address changed from C/O Wilder Coe Llp Oxford House Campus Six Caxton Way Stevenage Herts DG1 2XD on 14 August 2013 (2 pages)
14 August 2013Registered office address changed from C/O Wilder Coe Llp Oxford House Campus Six Caxton Way Stevenage Herts DG1 2XD on 14 August 2013 (2 pages)
13 August 2013Appointment of a voluntary liquidator (1 page)
13 August 2013Statement of affairs with form 4.19 (6 pages)
13 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 2013Appointment of a voluntary liquidator (1 page)
13 August 2013Statement of affairs with form 4.19 (6 pages)
25 July 2013Registered office address changed from 60-60a the Parade High Street Watford WD17 1AH on 25 July 2013 (2 pages)
25 July 2013Registered office address changed from 60-60a the Parade High Street Watford WD17 1AH on 25 July 2013 (2 pages)
26 July 2012Appointment of Stanislao Corrado as a director (2 pages)
26 July 2012Appointment of Stanislao Corrado as a director (2 pages)
25 July 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 July 2012 (2 pages)
25 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
25 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
25 July 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 July 2012 (2 pages)
13 July 2012Incorporation
Statement of capital on 2012-07-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
13 July 2012Incorporation
Statement of capital on 2012-07-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
13 July 2012Incorporation
Statement of capital on 2012-07-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)