KAYE REGISTRARS LIMITED

51 Norwood High Street 51 Norwood High Street, SE27 9JS
StatusDISSOLVED
Company No.04509599
CategoryPrivate Limited Company
Incorporated13 Aug 2002
Age21 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution06 Oct 2015
Years8 years, 8 months, 10 days

SUMMARY

KAYE REGISTRARS LIMITED is an dissolved private limited company with number 04509599. It was incorporated 21 years, 10 months, 3 days ago, on 13 August 2002 and it was dissolved 8 years, 8 months, 10 days ago, on 06 October 2015. The company address is 51 Norwood High Street 51 Norwood High Street, SE27 9JS.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jun 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jun 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2014

Action Date: 14 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-07-14

Officer name: Ola Gbolade

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2012

Action Date: 13 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-13

Documents

View document PDF

Termination secretary company with name

Date: 23 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Beverley Mcintosh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 13 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 13 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-13

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Ola Gbolade

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 13 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/04; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/08/03; full list of members

Documents

View document PDF

Incorporation company

Date: 13 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DBL CONSTRUCTION (MIDLAND) LIMITED

11 NOTTINGHAM WAY,BRIERLEY HILL,DY5 1UH

Number:10596638
Status:ACTIVE
Category:Private Limited Company

EDWARD SYMMONS LLP

55 - 57 SEA LANE,LITTLEHAMPTON,BN16 2RQ

Number:OC322141
Status:ACTIVE
Category:Limited Liability Partnership

MCB WOODBERRY LTD

C/O WHR ACCOUNTANTS LTD,ARMAGH,BT61 7LG

Number:NI601642
Status:ACTIVE
Category:Private Limited Company

MEARNS PROPERTIES LIMITED

19/21 SWAN STREET,WEST MALLING,ME19 6JU

Number:10472133
Status:ACTIVE
Category:Private Limited Company

NET ENERGY GROUP LTD

3 FIELD COURT,LONDON,WC1R 5EF

Number:07287538
Status:LIQUIDATION
Category:Private Limited Company

NORSIGN LLP

BLOCK 14 FIRST ROAD,BLANTYRE,G72 0ND

Number:SO304369
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source