Company NameKaizenge Cm Ltd
Company StatusDissolved
Company Number08963145
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years, 1 month ago)
Dissolution Date21 September 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Robert Andrew Hunter
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2014(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Secretary NameMr Robert Andrew Hunter
StatusClosed
Appointed27 March 2014(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

Shareholders

1 at £1Kaizenge Group LTD
100.00%
Ordinary

Accounts

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

Filing History

21 September 2018Final Gazette dissolved following liquidation (1 page)
21 June 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
7 November 2017Liquidators' statement of receipts and payments to 31 August 2017 (12 pages)
7 November 2017Liquidators' statement of receipts and payments to 31 August 2017 (12 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 2016Appointment of a voluntary liquidator (1 page)
22 September 2016Statement of affairs with form 4.19 (6 pages)
22 September 2016Statement of affairs with form 4.19 (6 pages)
22 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-01
(1 page)
22 September 2016Appointment of a voluntary liquidator (1 page)
26 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
26 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 April 2015Annual return made up to 27 March 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 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)