Company NameKaisen Design Limited
Company StatusDissolved
Company Number05249715
CategoryPrivate Limited Company
Incorporation Date5 October 2004(19 years, 6 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Colette Louise Hobson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Landalewood Road
York
YO30 4SX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJoseph Miller And Company (Corporation)
StatusResigned
Appointed15 October 2004(1 week, 3 days after company formation)
Appointment Duration4 years, 2 months (resigned 05 January 2009)
Correspondence AddressFloor A, Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE

Contact

Websitekaisen-design.co.uk

Location

Registered AddressC/O Joseph Miller Floor A Milburn House
Dean Street
Newcastle Upon Tyne
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Colette Louise Hobson
100.00%
Ordinary

Financials

Year2014
Net Worth£82,891
Cash£144,646
Current Liabilities£62,979

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
19 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
17 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
24 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
10 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
18 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
12 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 October 2009Director's details changed for Colette Louise Hobson on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
9 January 2009Appointment terminated secretary joseph miller and company (1 page)
3 November 2008Return made up to 05/10/08; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
19 October 2007Secretary's particulars changed (1 page)
19 October 2007Return made up to 05/10/07; full list of members (2 pages)
23 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 November 2006Return made up to 05/10/06; full list of members (6 pages)
8 March 2006Registered office changed on 08/03/06 from: scottish provident house 31 mosley street newcastle upon tyne tyne & wear NE1 1HX (1 page)
15 February 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
13 October 2005Return made up to 05/10/05; full list of members (6 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005Secretary resigned (1 page)
12 January 2005New director appointed (1 page)
12 January 2005Registered office changed on 12/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
5 October 2004Incorporation (16 pages)