KAINI INDUSTRIES
Overview
Company Name | KAINI INDUSTRIES |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 09017003 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KAINI INDUSTRIES?
- Business and domestic software development (62012) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is KAINI INDUSTRIES located?
Registered Office Address | Studio 60 266 Wincolmlee HU2 0PZ Hull England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KAINI INDUSTRIES?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2019 |
What are the latest filings for KAINI INDUSTRIES?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Lisa Sara Bovill as a director on Aug 26, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 29, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 9 pages | AA | ||
Termination of appointment of Rosemarie Anne Tyler as a director on Jan 19, 2020 | 1 pages | TM01 | ||
Director's details changed for Miss Lisa Sara Bovill on Dec 18, 2019 | 2 pages | CH01 | ||
Termination of appointment of Alan Gordon-Freeman as a director on Nov 15, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Apr 29, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from The Annex Community Enterprise Centre Cottingham Road Hull HU5 2DH England to Studio 60 266 Wincolmlee Hull HU2 0PZ on Mar 08, 2019 | 1 pages | AD01 | ||
Appointment of Mrs Kathryn Louise Edwards as a director on Jan 25, 2019 | 2 pages | AP01 | ||
Appointment of Mr Peter Mark Kemp as a director on Jan 25, 2019 | 2 pages | AP01 | ||
Termination of appointment of Paul Spooner as a director on Oct 02, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2018 | 10 pages | AA | ||
Confirmation statement made on Apr 29, 2018 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Miss Kathryn Louise Sowerby on Aug 11, 2017 | 1 pages | CH03 | ||
Total exemption full accounts made up to Apr 30, 2017 | 9 pages | AA | ||
Confirmation statement made on Apr 29, 2017 with updates | 4 pages | CS01 | ||
Appointment of Miss Lisa Sara Bovill as a director on Jan 18, 2017 | 2 pages | AP01 | ||
Appointment of Mr Alan Gordon-Freeman as a director on Jan 03, 2017 | 2 pages | AP01 | ||
Termination of appointment of James Michael Charles Riddell as a director on Dec 22, 2016 | 1 pages | TM01 | ||
Termination of appointment of Lisa Sara Bovill as a director on Dec 09, 2016 | 1 pages | TM01 | ||
Appointment of Mr James Michael Charles Riddell as a director on Sep 09, 2016 | 2 pages | AP01 | ||
Termination of appointment of David Richard Gilson as a director on Sep 06, 2016 | 1 pages | TM01 | ||
Total exemption small company accounts made up to Apr 30, 2016 | 6 pages | AA | ||
Who are the officers of KAINI INDUSTRIES?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EDWARDS, Kathryn Louise | Secretary | Community Enterprise Centre Cottingham Road HU5 2DH Hull The Annex England | 199836480002 | |||||||
EDWARDS, Kathryn Louise | Director | 266 Wincolmlee HU2 0PZ Hull Studio 60 England | England | British | Company Secretary/Director | 187337450002 | ||||
KEMP, Peter Mark | Director | 266 Wincolmlee HU2 0PZ Hull Studio 60 England | England | British | Director | 71742640002 | ||||
SNOWDON, Breon | Director | 266 Wincolmlee HU2 0PZ Hull Studio 60 England | United Kingdom | English | Self-Employed Design Consultant/Director | 204141420001 | ||||
BOVILL, Lisa Sara | Director | 266 Wincolmlee HU2 0PZ Hull Studio 60 England | England | British | Consultant | 187257640003 | ||||
BOVILL, Lisa Sara | Director | Community Enterprise Centre Cottingham Road HU5 2DH Hull The Annex England | England | British | Advice Services Manager | 187257640002 | ||||
BUSHNELL, Ruth | Director | Community Enterprise Centre Cottingham Road HU5 2DH Hull The Annex England | England | British | Dispensing Assistant | 189002420001 | ||||
CHAMBERLAIN, Craig | Director | 266 Wincolmlee HU2 0PZ Hull C/O Studio 60 United Kingdom | England | British | Software Engineer | 187822700001 | ||||
COATES-MADDEN, Edward | Director | 266 Wincolmlee HU2 0PZ Hull C/O Studio 60 United Kingdom | England | British | Company Director | 187710420001 | ||||
GILSON, David Richard | Director | Community Enterprise Centre Cottingham Road HU5 2DH Hull The Annex England | England | British | Freelance Journalist | 187339340002 | ||||
GORDON-FREEMAN, Alan | Director | 266 Wincolmlee HU2 0PZ Hull Studio 60 England | England | British | Chief Executive Officer | 95484490001 | ||||
KEMP, Peter Mark | Director | Community Enterprise Centre Cottingham Road HU5 2DH Hull The Annex England | England | British | Multi Media Marketing Consultant | 71742640002 | ||||
RIDDELL, James Michael Charles | Director | Community Enterprise Centre Cottingham Road HU5 2DH Hull The Annex England | England | British | Company Director | 60942110002 | ||||
ROGERS, John Atholl | Director | Community Enterprise Centre Cottingham Road HU5 2DH Hull The Annex England | Germany | British | Consultant | 199274590001 | ||||
SHEPHERDSON, David Colin | Director | 266 Wincolmlee HU2 0PZ Hull C/O Studio 60 United Kingdom | United Kingdom | British | Financial Inclusion Officer | 187327750001 | ||||
SOWERBY, Kathryn Louise | Director | 266 Wincolmlee HU2 0PZ Hull C/O Studio 60 United Kingdom | England | British | Self Employed | 187337450001 | ||||
SOWERBY, Kathryn Ann | Director | Community Enterprise Centre Cottingham Road HU5 2DH Hull The Annex England | United Kingdom | British | Operations Director | 152196310001 | ||||
SPOONER, Paul | Director | Community Enterprise Centre Cottingham Road HU5 2DH Hull The Annex England | England | British | Youth Development Worker | 205787560001 | ||||
TATTEN, John James Michael | Director | Community Enterprise Centre Cottingham Road HU5 2DH Hull The Annex England | England | Irish | Manager | 96979700001 | ||||
TYLER, Rosemarie Anne | Director | 266 Wincolmlee HU2 0PZ Hull Studio 60 England | England | British | Retired | 205787520001 |
What are the latest statements on persons with significant control for KAINI INDUSTRIES?
Notified On | Ceased On | Statement |
---|---|---|
Apr 29, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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