Company NameKaisen (UK) Limited
Company StatusDissolved
Company Number05671609
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 3 months ago)
Dissolution Date29 May 2012 (11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Malcolm Metcalfe
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Tameside
Stokesley
North Yorkshire
TS9 5PE
Secretary NameNadia Jane Metcalfe
NationalityBritish
StatusClosed
Appointed11 January 2006(same day as company formation)
RoleTeacher
Correspondence Address20 Tameside
Stokesley
Cleveland
TS9 5PE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address20 Tameside
Stokesley
North Yorkshire
TS9 5PE
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley

Financials

Year2014
Net Worth£7,372
Cash£7,811
Current Liabilities£2,312

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2012Voluntary strike-off action has been suspended (1 page)
10 February 2012Voluntary strike-off action has been suspended (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
16 January 2012Application to strike the company off the register (3 pages)
16 January 2012Application to strike the company off the register (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 2
(4 pages)
12 January 2011Annual return made up to 11 January 2011 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 2
(4 pages)
1 April 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
1 April 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
17 January 2010Director's details changed for Malcolm Metcalfe on 1 January 2010 (2 pages)
17 January 2010Director's details changed for Malcolm Metcalfe on 1 January 2010 (2 pages)
17 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
17 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
17 January 2010Director's details changed for Malcolm Metcalfe on 1 January 2010 (2 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 January 2009Return made up to 11/01/09; full list of members (3 pages)
24 January 2009Return made up to 11/01/09; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 February 2008Return made up to 11/01/08; no change of members (6 pages)
25 February 2008Return made up to 11/01/08; no change of members (6 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 February 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
22 February 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
30 January 2007Return made up to 11/01/07; full list of members (6 pages)
30 January 2007Return made up to 11/01/07; full list of members (6 pages)
8 February 2006Director resigned (1 page)
8 February 2006Registered office changed on 08/02/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006Registered office changed on 08/02/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006New director appointed (2 pages)
11 January 2006Incorporation (31 pages)
11 January 2006Incorporation (31 pages)