About

Registered Number: 05028325
Date of Incorporation: 28/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: 101 Dulwich Road, London, SE24 0NG,

 

Kaya Caribbean Cuisine & Natural Juice Bar Ltd was registered on 28 January 2004 and has its registered office in London. We do not know the number of employees at this company. This business has 3 directors listed as Taylor, Ivor Valencio, Gayle, Shirley, Millanaise, Janet in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Ivor Valencio 01 February 2016 - 1
MILLANAISE, Janet 28 January 2004 15 August 2019 1
Secretary Name Appointed Resigned Total Appointments
GAYLE, Shirley 28 January 2004 17 March 2014 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 31 October 2019
PSC07 - N/A 19 August 2019
TM01 - Termination of appointment of director 15 August 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 28 January 2017
AA - Annual Accounts 31 October 2016
RESOLUTIONS - N/A 20 October 2016
AR01 - Annual Return 01 February 2016
AP01 - Appointment of director 01 February 2016
AA - Annual Accounts 01 July 2015
AD01 - Change of registered office address 03 June 2015
AA - Annual Accounts 20 April 2015
DISS40 - Notice of striking-off action discontinued 04 February 2015
AR01 - Annual Return 03 February 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AD01 - Change of registered office address 21 May 2014
AA - Annual Accounts 28 March 2014
AD01 - Change of registered office address 26 March 2014
AD01 - Change of registered office address 17 March 2014
TM02 - Termination of appointment of secretary 17 March 2014
DISS40 - Notice of striking-off action discontinued 15 March 2014
AR01 - Annual Return 13 March 2014
DISS16(SOAS) - N/A 11 March 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
DISS40 - Notice of striking-off action discontinued 22 June 2013
AR01 - Annual Return 20 June 2013
AD01 - Change of registered office address 20 June 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 11 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2005
363s - Annual Return 03 February 2005
287 - Change in situation or address of Registered Office 31 August 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
NEWINC - New incorporation documents 28 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.