Company NameKAIA Global Networks Limited
Company StatusDissolved
Company Number08257877
CategoryPrivate Limited Company
Incorporation Date17 October 2012(11 years, 6 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameAndy O'Meany Nelson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityGerman
StatusClosed
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceGuatemala
Correspondence Address5 Chancery Lane
London
WC2A 1LG
Secretary NameStron Legal Services Ltd. (Corporation)
StatusResigned
Appointed17 October 2012(same day as company formation)
Correspondence AddressStron House 100 Pall Mall
London
SW1Y 5EA

Contact

Websitekaiaglobal.com

Location

Registered Address5 Chancery Lane
London
WC2A 1LG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Andy Omeany
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,459
Current Liabilities£758,345

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
18 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 January 2016Director's details changed for Andy O'meany Nelson on 21 October 2015 (2 pages)
13 January 2016Director's details changed for Andy O'meany Nelson on 21 October 2015 (2 pages)
9 November 2015Director's details changed for Andy O'meany Nelson on 17 October 2015 (2 pages)
9 November 2015Registered 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 2015Annual return made up to 17 October 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 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Registered 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 2015Registered 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 2015Director's details changed for Andy O'meany Nelson on 17 October 2015 (2 pages)
7 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
7 October 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 October 2014Director's details changed for Andy O'meany Nelson on 26 August 2014 (2 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Director's details changed for Andy O'meany Nelson on 26 August 2014 (2 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
9 October 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 May 2014Registered office address changed from Tempus Court Bellfield Road High Wycombe Bucks HP13 5HA on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Tempus Court Bellfield Road High Wycombe Bucks HP13 5HA on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Tempus Court Bellfield Road High Wycombe Bucks HP13 5HA on 8 May 2014 (1 page)
28 January 2014Director's details changed for Andy Omeany on 24 January 2014 (2 pages)
28 January 2014Director's details changed for Andy Omeany on 24 January 2014 (2 pages)
28 January 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
28 January 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
5 March 2013Registered office address changed from 100 St. Hughs Avenue High Wycombe HP13 7TZ United Kingdom on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from 100 St. Hughs Avenue High Wycombe HP13 7TZ United Kingdom on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from 100 St. Hughs Avenue High Wycombe HP13 7TZ United Kingdom on 5 March 2013 (2 pages)
20 November 2012Solvency statement dated 15/11/12 (1 page)
20 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 November 2012Solvency statement dated 15/11/12 (1 page)
20 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 November 2012Statement of capital on 20 November 2012
  • GBP 100
(4 pages)
20 November 2012Statement of capital on 20 November 2012
  • GBP 100
(4 pages)
18 October 2012Termination of appointment of Stron Legal Services Ltd. as a secretary (1 page)
18 October 2012Registered office address changed from Stron House 100 Pall Mall London SW1Y 5EA England on 18 October 2012 (1 page)
18 October 2012Registered office address changed from Stron House 100 Pall Mall London SW1Y 5EA England on 18 October 2012 (1 page)
18 October 2012Termination of appointment of Stron Legal Services Ltd. as a secretary (1 page)
17 October 2012Incorporation (12 pages)
17 October 2012Incorporation (12 pages)