Company NameKaizenge Fm Ltd
Company StatusDissolved
Company Number08292893
CategoryPrivate Limited Company
Incorporation Date14 November 2012(11 years, 5 months ago)
Dissolution Date25 July 2019 (4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Robert Andrew Hunter
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2012(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressKaizenge Group Ltd 9-10 Charterhouse Buildings
London
EC1M 7AN
Secretary NameMr Robert Andrew Hunter
StatusClosed
Appointed05 April 2014(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 25 July 2019)
RoleCompany Director
Correspondence AddressKaizenge Group Ltd 9-10 Charterhouse Buildings
London
EC1M 7AN
Director NameMr Stephen Hunter
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Secretary NameMr Stephen Hunter
StatusResigned
Appointed14 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address70 Cowcross Street
London
EC1M 6EJ

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
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Kaizenge Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,463
Cash£5,059
Current Liabilities£16,713

Accounts

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

Filing History

25 July 2019Final Gazette dissolved following liquidation (1 page)
25 April 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
18 October 2018Liquidators' statement of receipts and payments to 31 August 2018 (15 pages)
6 November 2017Liquidators' statement of receipts and payments to 31 August 2017 (13 pages)
6 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 2016Statement of affairs with form 4.19 (6 pages)
22 September 2016Statement of affairs with form 4.19 (6 pages)
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 2016Appointment of a voluntary liquidator (1 page)
3 May 2016Secretary's details changed for Mr Robert Andrew Hunter on 29 April 2016 (1 page)
3 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
3 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
3 May 2016Director's details changed for Mr Robert Andrew Hunter on 29 April 2016 (2 pages)
3 May 2016Secretary's details changed for Mr Robert Andrew Hunter on 29 April 2016 (1 page)
3 May 2016Secretary's details changed for Mr Robert Andrew Hunter on 29 April 2016 (1 page)
3 May 2016Secretary's details changed for Mr Robert Andrew Hunter on 29 April 2016 (1 page)
3 May 2016Director's details changed for Mr Robert Andrew Hunter on 29 April 2016 (2 pages)
29 April 2016Director's details changed for Mr Robert Andrew Hunter on 29 April 2016 (2 pages)
29 April 2016Director's details changed for Mr Robert Andrew Hunter on 29 April 2016 (2 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 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 1
(4 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 1
(4 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 1
(4 pages)
16 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
16 January 2015Appointment of Mr Robert Andrew Hunter as a secretary on 5 April 2014 (2 pages)
16 January 2015Appointment of Mr Robert Andrew Hunter as a secretary on 5 April 2014 (2 pages)
16 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
16 January 2015Appointment of Mr Robert Andrew Hunter as a secretary on 5 April 2014 (2 pages)
15 January 2015Termination of appointment of Stephen Hunter as a director on 4 April 2014 (1 page)
15 January 2015Termination of appointment of Stephen Hunter as a director on 4 April 2014 (1 page)
15 January 2015Termination of appointment of Stephen Hunter as a director on 4 April 2014 (1 page)
15 January 2015Termination of appointment of Stephen Hunter as a director on 4 April 2014 (1 page)
15 January 2015Termination of appointment of Stephen Hunter as a secretary on 4 April 2014 (1 page)
15 January 2015Termination of appointment of Stephen Hunter as a secretary on 4 April 2014 (1 page)
15 January 2015Termination of appointment of Stephen Hunter as a secretary on 4 April 2014 (1 page)
15 January 2015Termination of appointment of Stephen Hunter as a director on 4 April 2014 (1 page)
15 January 2015Termination of appointment of Stephen Hunter as a director on 4 April 2014 (1 page)
15 January 2015Termination of appointment of Stephen Hunter as a secretary on 4 April 2014 (1 page)
15 January 2015Termination of appointment of Stephen Hunter as a secretary on 4 April 2014 (1 page)
15 January 2015Termination of appointment of Stephen Hunter as a secretary on 4 April 2014 (1 page)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 February 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
3 February 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
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)
2 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(5 pages)
2 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(5 pages)
13 November 2013Current accounting period extended from 30 November 2013 to 30 April 2014 (3 pages)
13 November 2013Current accounting period extended from 30 November 2013 to 30 April 2014 (3 pages)
14 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)