London
WC2A 1LG
Secretary Name | Stron Legal Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Correspondence Address | Stron House 100 Pall Mall London SW1Y 5EA |
Website | kaiaglobal.com |
---|
Registered Address | 5 Chancery Lane London WC2A 1LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Andy Omeany 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£69,459 |
Current Liabilities | £758,345 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 January 2016 | Director's details changed for Andy O'meany Nelson on 21 October 2015 (2 pages) |
13 January 2016 | Director's details changed for Andy O'meany Nelson on 21 October 2015 (2 pages) |
9 November 2015 | Director's details changed for Andy O'meany Nelson on 17 October 2015 (2 pages) |
9 November 2015 | Registered office address changed from 3rd Floor 12 Corporation Street High Wycombe Buckinghamshire HP13 6TQ to 5 Chancery Lane London WC2A 1LG on 9 November 2015 (1 page) |
9 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Registered office address changed from 3rd Floor 12 Corporation Street High Wycombe Buckinghamshire HP13 6TQ to 5 Chancery Lane London WC2A 1LG on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 3rd Floor 12 Corporation Street High Wycombe Buckinghamshire HP13 6TQ to 5 Chancery Lane London WC2A 1LG on 9 November 2015 (1 page) |
9 November 2015 | Director's details changed for Andy O'meany Nelson on 17 October 2015 (2 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 October 2014 | Director's details changed for Andy O'meany Nelson on 26 August 2014 (2 pages) |
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Andy O'meany Nelson on 26 August 2014 (2 pages) |
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
9 October 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 May 2014 | Registered office address changed from Tempus Court Bellfield Road High Wycombe Bucks HP13 5HA on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Tempus Court Bellfield Road High Wycombe Bucks HP13 5HA on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Tempus Court Bellfield Road High Wycombe Bucks HP13 5HA on 8 May 2014 (1 page) |
28 January 2014 | Director's details changed for Andy Omeany on 24 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Andy Omeany on 24 January 2014 (2 pages) |
28 January 2014 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
5 March 2013 | Registered office address changed from 100 St. Hughs Avenue High Wycombe HP13 7TZ United Kingdom on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from 100 St. Hughs Avenue High Wycombe HP13 7TZ United Kingdom on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from 100 St. Hughs Avenue High Wycombe HP13 7TZ United Kingdom on 5 March 2013 (2 pages) |
20 November 2012 | Solvency statement dated 15/11/12 (1 page) |
20 November 2012 | Resolutions
|
20 November 2012 | Solvency statement dated 15/11/12 (1 page) |
20 November 2012 | Resolutions
|
20 November 2012 | Statement of capital on 20 November 2012
|
20 November 2012 | Statement of capital on 20 November 2012
|
18 October 2012 | Termination of appointment of Stron Legal Services Ltd. as a secretary (1 page) |
18 October 2012 | Registered office address changed from Stron House 100 Pall Mall London SW1Y 5EA England on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from Stron House 100 Pall Mall London SW1Y 5EA England on 18 October 2012 (1 page) |
18 October 2012 | Termination of appointment of Stron Legal Services Ltd. as a secretary (1 page) |
17 October 2012 | Incorporation (12 pages) |
17 October 2012 | Incorporation (12 pages) |