KAINI INDUSTRIES

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameKAINI INDUSTRIES
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 09017003
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for KAINI INDUSTRIES?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2019

    What are the latest filings for KAINI INDUSTRIES?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Lisa Sara Bovill as a director on Aug 26, 2020

    1 pagesTM01

    Confirmation statement made on Apr 29, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    9 pagesAA

    Termination of appointment of Rosemarie Anne Tyler as a director on Jan 19, 2020

    1 pagesTM01

    Director's details changed for Miss Lisa Sara Bovill on Dec 18, 2019

    2 pagesCH01

    Termination of appointment of Alan Gordon-Freeman as a director on Nov 15, 2019

    1 pagesTM01

    Confirmation statement made on Apr 29, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mrs Kathryn Louise Edwards as a director on Jan 25, 2019

    2 pagesAP01

    Appointment of Mr Peter Mark Kemp as a director on Jan 25, 2019

    2 pagesAP01

    Termination of appointment of Paul Spooner as a director on Oct 02, 2018

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2018

    10 pagesAA

    Confirmation statement made on Apr 29, 2018 with no updates

    3 pagesCS01

    Secretary's details changed for Miss Kathryn Louise Sowerby on Aug 11, 2017

    1 pagesCH03

    Total exemption full accounts made up to Apr 30, 2017

    9 pagesAA

    Confirmation statement made on Apr 29, 2017 with updates

    4 pagesCS01

    Appointment of Miss Lisa Sara Bovill as a director on Jan 18, 2017

    2 pagesAP01

    Appointment of Mr Alan Gordon-Freeman as a director on Jan 03, 2017

    2 pagesAP01

    Termination of appointment of James Michael Charles Riddell as a director on Dec 22, 2016

    1 pagesTM01

    Termination of appointment of Lisa Sara Bovill as a director on Dec 09, 2016

    1 pagesTM01

    Appointment of Mr James Michael Charles Riddell as a director on Sep 09, 2016

    2 pagesAP01

    Termination of appointment of David Richard Gilson as a director on Sep 06, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Apr 30, 2016

    6 pagesAA

    Who are the officers of KAINI INDUSTRIES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Kathryn Louise
    Community Enterprise Centre
    Cottingham Road
    HU5 2DH Hull
    The Annex
    England
    Secretary
    Community Enterprise Centre
    Cottingham Road
    HU5 2DH Hull
    The Annex
    England
    199836480002
    EDWARDS, Kathryn Louise
    266 Wincolmlee
    HU2 0PZ Hull
    Studio 60
    England
    Director
    266 Wincolmlee
    HU2 0PZ Hull
    Studio 60
    England
    EnglandBritishCompany Secretary/Director187337450002
    KEMP, Peter Mark
    266 Wincolmlee
    HU2 0PZ Hull
    Studio 60
    England
    Director
    266 Wincolmlee
    HU2 0PZ Hull
    Studio 60
    England
    EnglandBritishDirector71742640002
    SNOWDON, Breon
    266 Wincolmlee
    HU2 0PZ Hull
    Studio 60
    England
    Director
    266 Wincolmlee
    HU2 0PZ Hull
    Studio 60
    England
    United KingdomEnglishSelf-Employed Design Consultant/Director204141420001
    BOVILL, Lisa Sara
    266 Wincolmlee
    HU2 0PZ Hull
    Studio 60
    England
    Director
    266 Wincolmlee
    HU2 0PZ Hull
    Studio 60
    England
    EnglandBritishConsultant187257640003
    BOVILL, Lisa Sara
    Community Enterprise Centre
    Cottingham Road
    HU5 2DH Hull
    The Annex
    England
    Director
    Community Enterprise Centre
    Cottingham Road
    HU5 2DH Hull
    The Annex
    England
    EnglandBritishAdvice Services Manager187257640002
    BUSHNELL, Ruth
    Community Enterprise Centre
    Cottingham Road
    HU5 2DH Hull
    The Annex
    England
    Director
    Community Enterprise Centre
    Cottingham Road
    HU5 2DH Hull
    The Annex
    England
    EnglandBritishDispensing Assistant189002420001
    CHAMBERLAIN, Craig
    266 Wincolmlee
    HU2 0PZ Hull
    C/O Studio 60
    United Kingdom
    Director
    266 Wincolmlee
    HU2 0PZ Hull
    C/O Studio 60
    United Kingdom
    EnglandBritishSoftware Engineer187822700001
    COATES-MADDEN, Edward
    266 Wincolmlee
    HU2 0PZ Hull
    C/O Studio 60
    United Kingdom
    Director
    266 Wincolmlee
    HU2 0PZ Hull
    C/O Studio 60
    United Kingdom
    EnglandBritishCompany Director187710420001
    GILSON, David Richard
    Community Enterprise Centre
    Cottingham Road
    HU5 2DH Hull
    The Annex
    England
    Director
    Community Enterprise Centre
    Cottingham Road
    HU5 2DH Hull
    The Annex
    England
    EnglandBritishFreelance Journalist187339340002
    GORDON-FREEMAN, Alan
    266 Wincolmlee
    HU2 0PZ Hull
    Studio 60
    England
    Director
    266 Wincolmlee
    HU2 0PZ Hull
    Studio 60
    England
    EnglandBritishChief Executive Officer95484490001
    KEMP, Peter Mark
    Community Enterprise Centre
    Cottingham Road
    HU5 2DH Hull
    The Annex
    England
    Director
    Community Enterprise Centre
    Cottingham Road
    HU5 2DH Hull
    The Annex
    England
    EnglandBritishMulti Media Marketing Consultant71742640002
    RIDDELL, James Michael Charles
    Community Enterprise Centre
    Cottingham Road
    HU5 2DH Hull
    The Annex
    England
    Director
    Community Enterprise Centre
    Cottingham Road
    HU5 2DH Hull
    The Annex
    England
    EnglandBritishCompany Director60942110002
    ROGERS, John Atholl
    Community Enterprise Centre
    Cottingham Road
    HU5 2DH Hull
    The Annex
    England
    Director
    Community Enterprise Centre
    Cottingham Road
    HU5 2DH Hull
    The Annex
    England
    GermanyBritishConsultant199274590001
    SHEPHERDSON, David Colin
    266 Wincolmlee
    HU2 0PZ Hull
    C/O Studio 60
    United Kingdom
    Director
    266 Wincolmlee
    HU2 0PZ Hull
    C/O Studio 60
    United Kingdom
    United KingdomBritishFinancial Inclusion Officer187327750001
    SOWERBY, Kathryn Louise
    266 Wincolmlee
    HU2 0PZ Hull
    C/O Studio 60
    United Kingdom
    Director
    266 Wincolmlee
    HU2 0PZ Hull
    C/O Studio 60
    United Kingdom
    EnglandBritishSelf Employed187337450001
    SOWERBY, Kathryn Ann
    Community Enterprise Centre
    Cottingham Road
    HU5 2DH Hull
    The Annex
    England
    Director
    Community Enterprise Centre
    Cottingham Road
    HU5 2DH Hull
    The Annex
    England
    United KingdomBritishOperations Director152196310001
    SPOONER, Paul
    Community Enterprise Centre
    Cottingham Road
    HU5 2DH Hull
    The Annex
    England
    Director
    Community Enterprise Centre
    Cottingham Road
    HU5 2DH Hull
    The Annex
    England
    EnglandBritishYouth Development Worker205787560001
    TATTEN, John James Michael
    Community Enterprise Centre
    Cottingham Road
    HU5 2DH Hull
    The Annex
    England
    Director
    Community Enterprise Centre
    Cottingham Road
    HU5 2DH Hull
    The Annex
    England
    EnglandIrishManager96979700001
    TYLER, Rosemarie Anne
    266 Wincolmlee
    HU2 0PZ Hull
    Studio 60
    England
    Director
    266 Wincolmlee
    HU2 0PZ Hull
    Studio 60
    England
    EnglandBritishRetired205787520001

    What are the latest statements on persons with significant control for KAINI INDUSTRIES?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 29, 2017The 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