About

Registered Number: 04884061
Date of Incorporation: 01/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (9 years and 8 months ago)
Registered Address: Charterhouse, 3 Beaconsfield Road, Weston Super Mare, Somerset, BS23 1YE,

 

Kaiteur Ltd was registered on 01 September 2003, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Kaiteur Ltd. Burke, Anthony Michael, Bishop, Laura Ellen, Mcdonald, Emma Margaret, Matheson, Iain James are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Anthony Michael 26 October 2004 - 1
MATHESON, Iain James 01 September 2003 26 October 2004 1
Secretary Name Appointed Resigned Total Appointments
BISHOP, Laura Ellen 07 January 2006 29 September 2008 1
MCDONALD, Emma Margaret 01 September 2003 26 October 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 April 2014
DS01 - Striking off application by a company 16 April 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 21 June 2012
AD01 - Change of registered office address 12 June 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 20 May 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
363a - Annual Return 23 September 2008
287 - Change in situation or address of Registered Office 23 September 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 24 July 2007
287 - Change in situation or address of Registered Office 04 July 2007
363a - Annual Return 21 February 2007
DISS40 - Notice of striking-off action discontinued 06 June 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 04 May 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
GAZ1 - First notification of strike-off action in London Gazette 28 February 2006
363a - Annual Return 16 December 2004
288c - Notice of change of directors or secretaries or in their particulars 16 December 2004
288c - Notice of change of directors or secretaries or in their particulars 16 December 2004
288c - Notice of change of directors or secretaries or in their particulars 23 December 2003
NEWINC - New incorporation documents 01 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.