KAIL INTERIM LIMITED

Register to unlock more data on OkredoRegister

KAIL INTERIM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05040766

Incorporation date

10/02/2004

Size

Full

Contacts

Registered address

Registered address

C/O KPMG, Sailsbury Square House, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2004)
dot icon01/09/2011
Final Gazette dissolved following liquidation
dot icon20/06/2011
Administrator's progress report to 2011-05-20
dot icon01/06/2011
Notice of move from Administration to Dissolution on 2011-05-20
dot icon09/01/2011
Administrator's progress report to 2010-11-30
dot icon29/11/2010
Notice of deemed approval of proposals
dot icon25/11/2010
Notice of deemed approval of proposals
dot icon16/08/2010
Statement of affairs with form 2.15B/2.14B
dot icon01/08/2010
Statement of administrator's proposal
dot icon26/07/2010
Statement of affairs with form 2.14B
dot icon15/06/2010
Registered office address changed from C/O Kpmg Sailsbury Square House 8 Salisbury Square London EC4Y 8BB on 2010-06-16
dot icon15/06/2010
Registered office address changed from Nile House Nile Street Brighton East Sussex BN1 1HW on 2010-06-16
dot icon08/06/2010
Appointment of an administrator
dot icon02/06/2010
Certificate of change of name
dot icon02/06/2010
Resolutions
dot icon11/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon23/12/2009
Resolutions
dot icon23/12/2009
Change of name notice
dot icon13/08/2009
Particulars of a mortgage or charge / charge no: 12
dot icon10/08/2009
Resolutions
dot icon22/06/2009
Auditor's resignation
dot icon17/06/2009
Resolutions
dot icon04/06/2009
Particulars of a mortgage or charge / charge no: 9
dot icon04/06/2009
Particulars of a mortgage or charge / charge no: 8
dot icon04/06/2009
Particulars of a mortgage or charge / charge no: 10
dot icon04/06/2009
Particulars of a mortgage or charge / charge no: 11
dot icon02/03/2009
Full accounts made up to 2008-05-02
dot icon01/03/2009
Return made up to 11/02/09; full list of members
dot icon13/10/2008
Director's Change of Particulars / kenneth brotherston / 10/08/2008 / HouseName/Number was: , now: 67; Street was: 67 main road, now: oreham house; Area was: biddenham, now: oreham common; Post Town was: bedford, now: henfield; Region was: , now: west sussex; Post Code was: MK40 4BE, now: BN5 9SB; Country was: , now: united kingdom
dot icon22/05/2008
Duplicate mortgage certificatecharge no:6
dot icon20/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon20/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon20/05/2008
Particulars of a mortgage or charge / charge no: 7
dot icon16/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon13/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon12/05/2008
Declaration of assistance for shares acquisition
dot icon12/05/2008
Resolutions
dot icon12/05/2008
Appointment Terminated Secretary leonia clozier
dot icon12/05/2008
Appointment Terminated Director dan chester
dot icon12/05/2008
Appointment Terminated Director richard paisley
dot icon12/05/2008
Director and secretary appointed mark edmund john webster
dot icon10/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/04/2008
Auditor's resignation
dot icon28/02/2008
Full accounts made up to 2007-04-30
dot icon11/02/2008
Return made up to 11/02/08; full list of members
dot icon18/06/2007
New director appointed
dot icon04/06/2007
Secretary resigned
dot icon04/06/2007
New secretary appointed
dot icon17/04/2007
Registered office changed on 18/04/07 from: 37 frederick place, brighton, east sussex, BN1 4EA
dot icon02/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon12/02/2007
Return made up to 11/02/07; full list of members
dot icon12/02/2006
Return made up to 11/02/06; full list of members
dot icon30/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon13/04/2005
Accounting reference date extended from 31/01/05 to 30/04/05
dot icon28/02/2005
Return made up to 11/02/05; full list of members
dot icon28/02/2005
Director's particulars changed
dot icon20/01/2005
Particulars of mortgage/charge
dot icon18/01/2005
Particulars of mortgage/charge
dot icon12/10/2004
Certificate of change of name
dot icon07/04/2004
New director appointed
dot icon07/04/2004
New secretary appointed;new director appointed
dot icon07/04/2004
Accounting reference date shortened from 28/02/05 to 31/01/05
dot icon24/02/2004
Director resigned
dot icon24/02/2004
Secretary resigned
dot icon10/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/05/2008
dot iconLast change occurred
01/05/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/05/2008
dot iconNext account date
01/05/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chester, Daniel
Director
12/02/2004 - 01/05/2008
5
BRIGHTON DIRECTOR LTD
Nominee Director
10/02/2004 - 24/02/2004
12606
Chester, Daniel
Secretary
12/02/2004 - 15/05/2007
1
Clozier, Leonia
Secretary
15/05/2007 - 01/05/2008
-
BRIGHTON SECRETARY LTD
Nominee Secretary
10/02/2004 - 24/02/2004
12343

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KAIL INTERIM LIMITED

KAIL INTERIM LIMITED is an(a) Dissolved company incorporated on 10/02/2004 with the registered office located at C/O KPMG, Sailsbury Square House, 8 Salisbury Square, London EC4Y 8BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KAIL INTERIM LIMITED?

toggle

KAIL INTERIM LIMITED is currently Dissolved. It was registered on 10/02/2004 and dissolved on 01/09/2011.

Where is KAIL INTERIM LIMITED located?

toggle

KAIL INTERIM LIMITED is registered at C/O KPMG, Sailsbury Square House, 8 Salisbury Square, London EC4Y 8BB.

What does KAIL INTERIM LIMITED do?

toggle

KAIL INTERIM LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for KAIL INTERIM LIMITED?

toggle

The latest filing was on 01/09/2011: Final Gazette dissolved following liquidation.