KAYTERM LIMITED

Register to unlock more data on OkredoRegister

KAYTERM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04785061

Incorporation date

02/06/2003

Size

Group

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2003)
dot icon04/07/2013
Final Gazette dissolved following liquidation
dot icon04/04/2013
Notice of move from Administration to Dissolution on 2013-03-26
dot icon04/04/2013
Administrator's progress report to 2012-03-19
dot icon27/09/2012
Administrator's progress report to 2012-09-19
dot icon27/09/2012
Notice of extension of period of Administration
dot icon27/09/2012
Result of meeting of creditors
dot icon27/09/2012
Notice of deemed approval of proposals
dot icon01/05/2012
Administrator's progress report to 2012-03-29
dot icon07/12/2011
Termination of appointment of John Francis Jarvis as a director on 2011-10-30
dot icon23/11/2011
Statement of affairs with form 2.14B
dot icon22/11/2011
Statement of administrator's proposal
dot icon02/11/2011
Registered office address changed from Castle House Desborough Road High Wycombe Buckinghamshire HP11 2PR on 2011-11-03
dot icon06/10/2011
Appointment of an administrator
dot icon21/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon03/03/2011
Termination of appointment of David Andrews as a director
dot icon10/01/2011
Group of companies' accounts made up to 2010-03-27
dot icon05/07/2010
Group of companies' accounts made up to 2009-03-28
dot icon16/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon29/03/2010
Termination of appointment of Michael Tunney as a director
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon11/03/2010
Appointment of Jeremy Michael Jorgen Malherbe Jensen as a director
dot icon05/11/2009
Director's details changed for Mr Michael Tunney on 2009-11-05
dot icon05/11/2009
Director's details changed for John Francis Jarvis on 2009-11-05
dot icon05/11/2009
Director's details changed for Stephen James Hebborn on 2009-11-05
dot icon05/11/2009
Director's details changed for David Andrews on 2009-11-05
dot icon05/11/2009
Secretary's details changed for Stephen James Hebborn on 2009-11-05
dot icon19/10/2009
Group of companies' accounts made up to 2008-03-29
dot icon21/07/2009
Director and Secretary's Change of Particulars / stephen hebborn / 21/07/2009 / HouseName/Number was: , now: 12; Street was: 6 westcombe, now: beech house ancastle green; Area was: alphington, now: ; Post Town was: exeter, now: henley on thames; Region was: devon, now: oxon; Post Code was: EX2 8GH, now: RG9 1UL
dot icon06/07/2009
Director's Change of Particulars / michael tunney / 07/07/2009 / HouseName/Number was: , now: argyle house; Street was: 42 nutley road, now: 18 argyle road; Post Town was: dublin, now: dublin 4
dot icon23/06/2009
Return made up to 03/06/09; full list of members
dot icon07/02/2009
Appointment Terminated Director neil parkinson
dot icon14/07/2008
Capitals not rolled up
dot icon29/06/2008
Return made up to 03/06/08; full list of members
dot icon12/05/2008
Resolutions
dot icon24/04/2008
Auditor's resignation
dot icon01/01/2008
Full accounts made up to 2007-03-31
dot icon01/01/2008
Auditor's resignation
dot icon04/07/2007
Return made up to 03/06/07; full list of members
dot icon31/03/2007
Memorandum and Articles of Association
dot icon31/03/2007
Resolutions
dot icon31/03/2007
Resolutions
dot icon10/01/2007
Group of companies' accounts made up to 2006-04-01
dot icon04/01/2007
Director resigned
dot icon13/06/2006
Return made up to 03/06/06; no change of members
dot icon23/10/2005
Director resigned
dot icon20/10/2005
Group of companies' accounts made up to 2005-03-26
dot icon29/09/2005
Certificate of re-registration from Public Limited Company to Private
dot icon29/09/2005
Re-registration of Memorandum and Articles
dot icon29/09/2005
Application for reregistration from PLC to private
dot icon29/09/2005
Resolutions
dot icon01/07/2005
Return made up to 03/06/05; no change of members
dot icon07/04/2005
Auditor's resignation
dot icon29/12/2004
Group of companies' accounts made up to 2004-03-27
dot icon28/09/2004
Secretary resigned
dot icon28/09/2004
New secretary appointed
dot icon25/08/2004
New director appointed
dot icon06/07/2004
Return made up to 03/06/04; full list of members
dot icon31/03/2004
Registered office changed on 01/04/04 from: 21 tudor street london EC4Y 0DJ
dot icon31/03/2004
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon30/03/2004
Ad 06/02/04--------- £ si 75845@1=75845 £ ic 97000/172845
dot icon03/03/2004
New director appointed
dot icon03/03/2004
New director appointed
dot icon17/02/2004
Nc inc already adjusted 17/12/03
dot icon18/01/2004
Resolutions
dot icon18/01/2004
Resolutions
dot icon18/01/2004
Resolutions
dot icon21/12/2003
Ad 06/12/03--------- £ si 25000@1=25000 £ ic 72000/97000
dot icon18/12/2003
Particulars of mortgage/charge
dot icon11/12/2003
Registered office changed on 12/12/03 from: 21 tudor street london EC4Y 0DJ
dot icon10/12/2003
Ad 10/06/03--------- £ si 1@1=1 £ ic 71999/72000
dot icon10/12/2003
Ad 01/12/03--------- £ si 71996@1=71996 £ ic 3/71999
dot icon10/12/2003
Nc inc already adjusted 01/12/03
dot icon10/12/2003
Resolutions
dot icon10/12/2003
Resolutions
dot icon10/12/2003
Resolutions
dot icon10/12/2003
Resolutions
dot icon10/12/2003
Registered office changed on 11/12/03 from: 10 old bailey london EC4M 7NG
dot icon04/12/2003
Certificate of re-registration from Private to Public Limited Company
dot icon04/12/2003
Re-registration of Memorandum and Articles
dot icon04/12/2003
Auditor's statement
dot icon04/12/2003
Balance Sheet
dot icon04/12/2003
Auditor's report
dot icon04/12/2003
Declaration on reregistration from private to PLC
dot icon04/12/2003
Application for reregistration from private to PLC
dot icon04/12/2003
Resolutions
dot icon04/12/2003
Resolutions
dot icon27/11/2003
New director appointed
dot icon17/11/2003
Ad 28/10/03--------- £ si 2@1=2 £ ic 1/3
dot icon17/11/2003
New director appointed
dot icon17/11/2003
New director appointed
dot icon14/07/2003
New secretary appointed
dot icon14/07/2003
New director appointed
dot icon14/07/2003
Secretary resigned
dot icon14/07/2003
Director resigned
dot icon13/06/2003
Registered office changed on 14/06/03 from: 120 east road london N1 6AA
dot icon02/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/03/2010
dot iconLast change occurred
26/03/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
26/03/2010
dot iconNext account date
26/03/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkinson, Neil
Director
25/02/2004 - 30/12/2008
1
Jensen, Jeremy Michael Jorgen Malherbe
Director
25/02/2010 - Present
92
Andrews, David
Secretary
09/06/2003 - 07/09/2004
1
Hebborn, Stephen James
Secretary
07/09/2004 - Present
-
Godfrey, Ronan
Director
25/02/2004 - 27/11/2006
-

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 KAYTERM LIMITED

KAYTERM LIMITED is an(a) Dissolved company incorporated on 02/06/2003 with the registered office located at 30 Finsbury Square, London EC2P 2YU. 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 KAYTERM LIMITED?

toggle

KAYTERM LIMITED is currently Dissolved. It was registered on 02/06/2003 and dissolved on 04/07/2013.

Where is KAYTERM LIMITED located?

toggle

KAYTERM LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does KAYTERM LIMITED do?

toggle

KAYTERM LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for KAYTERM LIMITED?

toggle

The latest filing was on 04/07/2013: Final Gazette dissolved following liquidation.