KAYNINE ENTERPRISES LIMITED

KAYNINE ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameKAYNINE ENTERPRISES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02898846
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of KAYNINE ENTERPRISES LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is KAYNINE ENTERPRISES LIMITED located?

    Registered Office Address
    C/O Aabrs Limited Labs Atrium
    Chalk Farm Road
    NW1 8AH Camden
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of KAYNINE ENTERPRISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUGGY LIMITEDFeb 16, 1994Feb 16, 1994

    What are the latest accounts for KAYNINE ENTERPRISES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for KAYNINE ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on Jul 13, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 11, 2020

    11 pagesLIQ03

    Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Langley House Park Road East Finchley London N2 8EY on Dec 30, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 12, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    legacy

    9 pagesRP04CS01

    legacy

    9 pagesRP04CS01

    Previous accounting period shortened from Jan 01, 2019 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on Feb 16, 2019 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Nov 08, 2019Clarification A second filed CS01 (SIC code, statement of capital and shareholder information change) was registered on 08/11/2019.

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Previous accounting period shortened from Jan 02, 2018 to Jan 01, 2018

    1 pagesAA01

    Confirmation statement made on Feb 16, 2018 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Nov 08, 2019Clarification A second filed CS01 (SIC code, statement of capital and shareholder information change) was registered on 08/11/2019.

    Unaudited abridged accounts made up to Dec 31, 2016

    8 pagesAA

    Previous accounting period shortened from Jan 03, 2017 to Jan 02, 2017

    1 pagesAA01

    Confirmation statement made on Feb 16, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Previous accounting period shortened from Jan 04, 2016 to Jan 03, 2016

    1 pagesAA01

    Annual return made up to Feb 16, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2016

    Statement of capital on Feb 16, 2016

    • Capital: GBP 100
    SH01

    Amended total exemption small company accounts made up to Dec 31, 2014

    5 pagesAAMD

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Previous accounting period shortened from Jan 05, 2015 to Jan 04, 2015

    1 pagesAA01

    Who are the officers of KAYNINE ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KREDITOR, Sharon
    6 Prothero Gardens
    Hendon
    NW4 3SL London
    Secretary
    6 Prothero Gardens
    Hendon
    NW4 3SL London
    British40583400001
    KREDITOR, Paul Marcel
    6 Prothero Gardens
    Hendon
    NW4 3SL London
    Director
    6 Prothero Gardens
    Hendon
    NW4 3SL London
    EnglandBritishCompany Director11228350001
    FARIA, Diogo Xavier Joseph
    121 Spencer Road
    TW7 4BW Osterley
    Middlesex
    Secretary
    121 Spencer Road
    TW7 4BW Osterley
    Middlesex
    Other37192880001
    SMULOVITCH, Marilyn Lesley
    81 Highview Avenue
    HA8 9TY Edgware
    Middlesex
    Secretary
    81 Highview Avenue
    HA8 9TY Edgware
    Middlesex
    BritishCompany Director9715040001
    SMULOVITCH, Sadie
    4 Thurlby Croft
    Mulberry Close Parson Street
    NW4 London
    Secretary
    4 Thurlby Croft
    Mulberry Close Parson Street
    NW4 London
    British17064670001
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED
    Tudor House
    Llanvanor Road
    NW2 2AQ London
    Secretary
    Tudor House
    Llanvanor Road
    NW2 2AQ London
    65915150001
    SMULOVITCH, Marilyn Lesley
    Kingsley 8 Garrick Drive
    Hendon
    NW4 1HJ London
    Director
    Kingsley 8 Garrick Drive
    Hendon
    NW4 1HJ London
    EnglandBritishCompany Director9715040002
    SMULOVITCH, Sadie
    4 Thurlby Croft
    Mulberry Close Parson Street
    NW4 London
    Director
    4 Thurlby Croft
    Mulberry Close Parson Street
    NW4 London
    United KingdomBritishCompany Director17064670001
    TALBERG, Paula
    16 Lane Gardens
    WD23 1PE Bushey Heath
    Hertfordshire
    Director
    16 Lane Gardens
    WD23 1PE Bushey Heath
    Hertfordshire
    BritishCompany Director98001700001
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

    Who are the persons with significant control of KAYNINE ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Marcel Kreditor
    Prothero Gardens
    Hendon
    NW4 3SL London
    6
    England
    Apr 06, 2016
    Prothero Gardens
    Hendon
    NW4 3SL London
    6
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does KAYNINE ENTERPRISES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 12, 2019Commencement of winding up
    Feb 11, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Renshaw
    Langley House Park Road
    N2 8EY London
    practitioner
    Langley House Park Road
    N2 8EY London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0