About

Registered Number: 07702558
Date of Incorporation: 12/07/2011 (12 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: 6th Floor 33 Holborn, London, England, EC1N 2HT

 

Kaitangata Ltd was setup in 2011, it has a status of "Dissolved". The business has 5 directors listed as Ludlow, Sharna, Board, Nicola, Spevack, Tracey Jane, Ward, Karen, Whitten, Celia Linda at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LUDLOW, Sharna 16 May 2016 - 1
BOARD, Nicola 07 August 2013 01 May 2015 1
SPEVACK, Tracey Jane 14 November 2011 07 August 2013 1
WARD, Karen 01 May 2015 16 May 2016 1
WHITTEN, Celia Linda 12 July 2011 14 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 12 October 2017
RESOLUTIONS - N/A 28 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 September 2017
SH19 - Statement of capital 28 September 2017
CAP-SS - N/A 28 September 2017
CS01 - N/A 12 July 2017
CH01 - Change of particulars for director 24 January 2017
TM01 - Termination of appointment of director 07 October 2016
AP01 - Appointment of director 07 October 2016
AA - Annual Accounts 21 September 2016
CS01 - N/A 22 July 2016
CH01 - Change of particulars for director 16 June 2016
RESOLUTIONS - N/A 08 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 June 2016
SH19 - Statement of capital 08 June 2016
CAP-SS - N/A 08 June 2016
CH03 - Change of particulars for secretary 01 June 2016
AP03 - Appointment of secretary 25 May 2016
TM02 - Termination of appointment of secretary 20 May 2016
RESOLUTIONS - N/A 29 September 2015
RESOLUTIONS - N/A 29 September 2015
SH08 - Notice of name or other designation of class of shares 29 September 2015
TM01 - Termination of appointment of director 22 September 2015
AP01 - Appointment of director 22 September 2015
MR04 - N/A 21 September 2015
RESOLUTIONS - N/A 17 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 September 2015
SH19 - Statement of capital 17 September 2015
CAP-SS - N/A 17 September 2015
TM01 - Termination of appointment of director 08 September 2015
AP02 - Appointment of corporate director 08 September 2015
AR01 - Annual Return 06 August 2015
TM01 - Termination of appointment of director 28 July 2015
AP01 - Appointment of director 28 July 2015
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
AP01 - Appointment of director 23 June 2015
AA - Annual Accounts 18 June 2015
AP03 - Appointment of secretary 05 May 2015
TM02 - Termination of appointment of secretary 05 May 2015
RESOLUTIONS - N/A 09 April 2015
RESOLUTIONS - N/A 09 April 2015
SH08 - Notice of name or other designation of class of shares 09 April 2015
CH01 - Change of particulars for director 12 January 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 07 January 2015
AD01 - Change of registered office address 15 December 2014
TM01 - Termination of appointment of director 06 November 2014
AP01 - Appointment of director 22 October 2014
AP01 - Appointment of director 22 October 2014
AP01 - Appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 04 August 2014
TM02 - Termination of appointment of secretary 08 August 2013
AP03 - Appointment of secretary 08 August 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 11 April 2013
MG01 - Particulars of a mortgage or charge 30 January 2013
AP01 - Appointment of director 26 November 2012
TM01 - Termination of appointment of director 26 November 2012
AR01 - Annual Return 02 August 2012
AD01 - Change of registered office address 25 May 2012
SH01 - Return of Allotment of shares 16 December 2011
RESOLUTIONS - N/A 15 December 2011
RESOLUTIONS - N/A 15 December 2011
RESOLUTIONS - N/A 15 December 2011
SH01 - Return of Allotment of shares 15 December 2011
SH08 - Notice of name or other designation of class of shares 15 December 2011
SH08 - Notice of name or other designation of class of shares 15 December 2011
AP01 - Appointment of director 07 December 2011
TM01 - Termination of appointment of director 07 December 2011
AP01 - Appointment of director 07 December 2011
AP01 - Appointment of director 06 December 2011
TM01 - Termination of appointment of director 05 December 2011
TM01 - Termination of appointment of director 05 December 2011
AP03 - Appointment of secretary 05 December 2011
TM02 - Termination of appointment of secretary 05 December 2011
AP01 - Appointment of director 05 December 2011
AA01 - Change of accounting reference date 10 August 2011
NEWINC - New incorporation documents 12 July 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.