Active - Proposal to Strike off
Company Information for KAJAINE 2 LIMITED
KAJAINE HOUSE, 57-67 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7DD,
|
Company Registration Number
07038406
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
KAJAINE 2 LIMITED | ||
Legal Registered Office | ||
KAJAINE HOUSE 57-67 HIGH STREET EDGWARE MIDDLESEX HA8 7DD Other companies in HA8 | ||
Previous Names | ||
|
Company Number | 07038406 | |
---|---|---|
Company ID Number | 07038406 | |
Date formed | 2009-10-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 12/10/2015 | |
Return next due | 09/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-04-07 19:25:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAY KANTILAL SHAH |
||
AMANJIT SINGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IRFAN KHAN HUSSAIN |
Director | ||
ANDREW SIMON DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RICHLANDS BUSINESS ADVISERS LIMITED | Director | 2018-05-09 | CURRENT | 2018-05-09 | Active | |
KAJAINE HOLDCO LIMITED | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active - Proposal to Strike off | |
KAJAINE NEW HOLDCO LIMITED | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active - Proposal to Strike off | |
KAJAINE ESTATES NEW HOLDCO LIMITED | Director | 2016-09-15 | CURRENT | 2016-09-15 | Active - Proposal to Strike off | |
KAJAINE LIVING LIMITED | Director | 2014-03-12 | CURRENT | 2014-03-12 | Dissolved 2016-08-09 | |
KAJAINE INVESTMENTS LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Dissolved 2016-12-13 | |
KAJAINE ESTATES LIMITED | Director | 2012-03-09 | CURRENT | 2010-05-13 | Active | |
KEYPORT (EALING) LIMITED | Director | 2006-11-08 | CURRENT | 2006-11-08 | Dissolved 2018-01-16 | |
KEYPORT INVESTMENTS LTD. | Director | 2006-03-16 | CURRENT | 2005-07-12 | Active | |
KAJAINE LIMITED | Director | 2001-02-09 | CURRENT | 2001-02-09 | Active | |
KAJAINE HOLDCO LIMITED | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active - Proposal to Strike off | |
KAJAINE NEW HOLDCO LIMITED | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active - Proposal to Strike off | |
KAJAINE ESTATES NEW HOLDCO LIMITED | Director | 2016-09-15 | CURRENT | 2016-09-15 | Active - Proposal to Strike off | |
KAJAINE LIVING LIMITED | Director | 2014-03-12 | CURRENT | 2014-03-12 | Dissolved 2016-08-09 | |
KAJAINE INVESTMENTS LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Dissolved 2016-12-13 | |
CYLON INTERNATIONAL ALLIANCE LIMITED | Director | 2013-07-04 | CURRENT | 2011-12-19 | Dissolved 2013-11-12 | |
KAJAINE ESTATES LIMITED | Director | 2012-03-09 | CURRENT | 2010-05-13 | Active | |
GENESIS TYPESETTING LIMITED | Director | 2010-12-22 | CURRENT | 2002-07-22 | Active | |
KAJAINE LIMITED | Director | 2001-02-09 | CURRENT | 2001-02-09 | Active | |
KNAV LIMITED | Director | 1996-07-19 | CURRENT | 1996-06-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANJIT SINGH | |
RES15 | CHANGE OF COMPANY NAME 02/03/20 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Jay Kantilal Shah on 2019-09-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF IRFAN KHAN HUSSAIN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC05 | Change of details for Kajaine Limited as a person with significant control on 2018-07-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IRFAN KHAN HUSSAIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/12 FROM 1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom | |
AR01 | 12/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/10/10 TO 31/12/10 | |
AR01 | 12/10/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/10 FROM 8/9 Surbiton Business Centre 46 Victoria Road Surbiton Surrey KT6 4JL | |
RES01 | ADOPT ARTICLES 12/11/2009 | |
SH01 | 12/10/09 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR JAY SHAH | |
AP01 | DIRECTOR APPOINTED MR IRFAN HUSSAIN | |
AP01 | DIRECTOR APPOINTED MR AMANJIT SINGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as KAJAINE 2 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |