About

Registered Number: 06928968
Date of Incorporation: 10/06/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (5 years and 9 months ago)
Registered Address: 1 High Street, Sheerness, Kent, ME12 1NY

 

Kaygar Ltd was registered on 10 June 2009 and are based in Kent, it's status is listed as "Dissolved". This company has 3 directors listed at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGSTON, Gary Alan 10 June 2009 - 1
KINGSTON, Kim 17 June 2009 - 1
Secretary Name Appointed Resigned Total Appointments
THEYDON SECRETARIES LIMITED 10 June 2009 10 June 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 01 May 2018
DS01 - Striking off application by a company 20 April 2018
AA - Annual Accounts 28 March 2018
AA01 - Change of accounting reference date 20 February 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 12 March 2015
AD01 - Change of registered office address 11 February 2015
AR01 - Annual Return 18 June 2014
CH01 - Change of particulars for director 18 June 2014
CH01 - Change of particulars for director 18 June 2014
CH03 - Change of particulars for secretary 18 June 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 29 June 2010
CH03 - Change of particulars for secretary 28 June 2010
CH01 - Change of particulars for director 28 June 2010
288a - Notice of appointment of directors or secretaries 18 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
NEWINC - New incorporation documents 10 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.