About

Registered Number: 04229052
Date of Incorporation: 05/06/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2015 (8 years and 7 months ago)
Registered Address: D M PATEL FCCA FIPA, First Floor Merritt House, Hill Avenue, Amersham, Buckinghamshire, HP6 5BQ

 

Kaybee Ltd was established in 2001. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Bharat Kantilal 05 June 2001 30 June 2005 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Kushag 01 July 2005 08 June 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 November 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 04 August 2015
AD01 - Change of registered office address 29 June 2015
AD01 - Change of registered office address 08 September 2014
RESOLUTIONS - N/A 05 September 2014
4.20 - N/A 05 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 05 September 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 02 July 2013
DISS40 - Notice of striking-off action discontinued 22 December 2012
AA - Annual Accounts 21 December 2012
GAZ1 - First notification of strike-off action in London Gazette 04 December 2012
AD01 - Change of registered office address 17 September 2012
TM02 - Termination of appointment of secretary 17 September 2012
AR01 - Annual Return 24 May 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 05 December 2010
AA01 - Change of accounting reference date 06 October 2010
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
DISS40 - Notice of striking-off action discontinued 25 November 2009
AA - Annual Accounts 24 November 2009
GAZ1 - First notification of strike-off action in London Gazette 22 September 2009
363a - Annual Return 07 April 2009
353 - Register of members 06 April 2009
287 - Change in situation or address of Registered Office 06 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 April 2009
395 - Particulars of a mortgage or charge 31 July 2008
AA - Annual Accounts 09 July 2008
363s - Annual Return 13 February 2008
363a - Annual Return 01 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2007
287 - Change in situation or address of Registered Office 18 October 2007
MEM/ARTS - N/A 21 September 2007
AA - Annual Accounts 11 September 2007
RESOLUTIONS - N/A 10 September 2007
123 - Notice of increase in nominal capital 10 September 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 23 June 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 March 2006
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
363a - Annual Return 22 August 2005
353 - Register of members 22 August 2005
287 - Change in situation or address of Registered Office 07 June 2005
AA - Annual Accounts 24 March 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 07 June 2004
363s - Annual Return 01 June 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 28 August 2002
225 - Change of Accounting Reference Date 15 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
287 - Change in situation or address of Registered Office 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
NEWINC - New incorporation documents 05 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 24 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.