About

Registered Number: 06045029
Date of Incorporation: 08/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2016 (8 years and 2 months ago)
Registered Address: GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Having been setup in 2007, Kayve Publishing Ltd are based in London. Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Hofer, Karl Gerard, Marshall, Cheryl Yvette.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOFER, Karl Gerard 08 January 2007 - 1
MARSHALL, Cheryl Yvette 08 January 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2016
4.68 - Liquidator's statement of receipts and payments 26 November 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 26 November 2015
4.68 - Liquidator's statement of receipts and payments 29 June 2015
4.68 - Liquidator's statement of receipts and payments 31 December 2014
4.68 - Liquidator's statement of receipts and payments 18 June 2014
4.68 - Liquidator's statement of receipts and payments 13 December 2013
4.68 - Liquidator's statement of receipts and payments 20 June 2013
4.68 - Liquidator's statement of receipts and payments 11 December 2012
4.68 - Liquidator's statement of receipts and payments 15 June 2012
4.68 - Liquidator's statement of receipts and payments 15 June 2012
4.68 - Liquidator's statement of receipts and payments 15 June 2012
4.68 - Liquidator's statement of receipts and payments 17 January 2012
4.68 - Liquidator's statement of receipts and payments 19 October 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 08 September 2011
AD01 - Change of registered office address 07 September 2011
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 16 August 2011
AD01 - Change of registered office address 20 June 2011
4.68 - Liquidator's statement of receipts and payments 16 December 2010
4.68 - Liquidator's statement of receipts and payments 10 August 2010
RESOLUTIONS - N/A 26 June 2009
RESOLUTIONS - N/A 26 June 2009
4.20 - N/A 26 June 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 26 June 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 16 January 2009
287 - Change in situation or address of Registered Office 11 December 2008
225 - Change of Accounting Reference Date 13 May 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.