Company NameKAYN International Assets Ltd
Company StatusActive - Proposal to Strike off
Company Number07934639
CategoryPrivate Limited Company
Incorporation Date3 February 2012(12 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Paul Martin Lindsay
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address149 Bedeburn Road
Jarrow
NE32 5AY
Director NameMr Stephen Rae
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 120 Rolling Mill Road
Viking Industrial Estate
Jarrow
Tyne And Wear
NE32 3DT
Director NameMrs Karen Lindsay
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotterdam House 116 Quayside
Newcastle Upon Tyne
NE1 3DY

Contact

Websitekayninternational.co.uk

Location

Registered AddressUnit 120 Rolling Mill Road
Viking Industrial Estate
Jarrow
Tyne And Wear
NE32 3DT
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside

Shareholders

55 at £1Paul Lindsay
55.00%
Ordinary
45 at £1Stephen Rae
45.00%
Ordinary

Financials

Year2014
Net Worth£22,870
Cash£1,674
Current Liabilities£9,279

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Returns

Next Return Due17 February 2017 (overdue)

Filing History

10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
14 February 2017Termination of appointment of Stephen Rae as a director on 20 November 2016 (2 pages)
14 February 2017Termination of appointment of Stephen Rae as a director on 20 November 2016 (2 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Termination of appointment of Karen Lindsay as a director on 27 February 2016 (1 page)
30 November 2016Termination of appointment of Karen Lindsay as a director on 27 February 2016 (1 page)
18 March 2016Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY to Unit 120 Rolling Mill Road Viking Industrial Estate Jarrow Tyne and Wear NE32 3DT on 18 March 2016 (1 page)
18 March 2016Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY to Unit 120 Rolling Mill Road Viking Industrial Estate Jarrow Tyne and Wear NE32 3DT on 18 March 2016 (1 page)
18 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
17 March 2016Director's details changed for Mr Stephen Rae on 1 February 2016 (2 pages)
17 March 2016Director's details changed for Mr Stephen Rae on 1 February 2016 (2 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
16 January 2014Registered office address changed from 149 Bedeburn Road Jarrow NE32 5AY England on 16 January 2014 (2 pages)
16 January 2014Registered office address changed from 149 Bedeburn Road Jarrow NE32 5AY England on 16 January 2014 (2 pages)
16 January 2014Appointment of Karen Lindsay as a director (3 pages)
16 January 2014Appointment of Karen Lindsay as a director (3 pages)
16 October 2013Termination of appointment of Paul Lindsay as a director (2 pages)
16 October 2013Termination of appointment of Paul Lindsay as a director (2 pages)
2 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
2 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
22 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
3 February 2012Incorporation (25 pages)
3 February 2012Incorporation (25 pages)