Company NameKaikocht Ltd.
Company StatusDissolved
Company Number08754624
CategoryPrivate Limited Company
Incorporation Date30 October 2013(10 years, 6 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)
Previous NameKGA Verwaltungsservice Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kai-Uwe Kayser
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityGerman
StatusClosed
Appointed30 October 2013(same day as company formation)
RoleEstablished Merchant
Country of ResidenceGermany
Correspondence Address06 Am Forst
Sinsheim
74889
Secretary NameKruemmel Rechtsanwaltsgesellschaft Mbh (Corporation)
StatusClosed
Appointed01 January 2019(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 03 November 2020)
Correspondence Address30 B Stolper Strasse
Hohen Neuendorf
16540
Secretary NameKruemmel & Kollegen Ltd (Corporation)
StatusResigned
Appointed30 October 2013(same day as company formation)
Correspondence AddressTrojan House Top Floor
34 Arcadia Avenue
London
N3 2JU

Location

Registered AddressTrojan House Top Floor
34 Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

500 at €1Kai-uwe Kayser
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
13 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 January 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 December 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
4 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • EUR 2,000
(3 pages)
4 April 2016Director's details changed for Mr Kai-Uwe Kayser on 23 March 2016 (2 pages)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
10 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • EUR 500
(4 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
10 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • EUR 500
(4 pages)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • EUR 500
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 October 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)