About

Registered Number: 02354090
Date of Incorporation: 01/03/1989 (35 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: 2 Cliff Road, Felixstowe, Suffolk, IP11 9PP

 

Based in Felixstowe in Suffolk, The Kairos Group Ltd was established in 1989, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as Di Carlo, Lynne Margaret, Gibb, Samuel Boyd, Grey, Steven Douglas, Taylor, Rosalind Emily in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBB, Samuel Boyd 18 April 2001 22 September 2003 1
GREY, Steven Douglas N/A 01 July 1998 1
TAYLOR, Rosalind Emily 01 August 2002 01 December 2005 1
Secretary Name Appointed Resigned Total Appointments
DI CARLO, Lynne Margaret N/A 31 August 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 04 June 2013
AD01 - Change of registered office address 22 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 07 June 2011
TM02 - Termination of appointment of secretary 07 June 2011
AA - Annual Accounts 31 December 2010
CH03 - Change of particulars for secretary 07 July 2010
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 12 June 2007
AA - Annual Accounts 31 July 2006
363a - Annual Return 14 July 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 15 August 2005
353 - Register of members 15 August 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 07 July 2004
288b - Notice of resignation of directors or secretaries 24 November 2003
363s - Annual Return 24 August 2003
AA - Annual Accounts 15 August 2003
AA - Annual Accounts 04 February 2003
288a - Notice of appointment of directors or secretaries 30 August 2002
363s - Annual Return 27 August 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 20 July 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
CERTNM - Change of name certificate 20 April 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
AA - Annual Accounts 16 February 2000
363s - Annual Return 01 June 1999
363s - Annual Return 01 June 1999
AA - Annual Accounts 22 January 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
MEM/ARTS - N/A 07 September 1998
CERTNM - Change of name certificate 19 August 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 02 December 1997
AA - Annual Accounts 28 May 1997
363s - Annual Return 04 May 1997
287 - Change in situation or address of Registered Office 13 May 1996
363s - Annual Return 31 January 1996
288 - N/A 31 January 1996
AA - Annual Accounts 28 June 1995
AA - Annual Accounts 08 June 1995
363s - Annual Return 25 October 1994
AA - Annual Accounts 17 April 1994
363s - Annual Return 19 November 1993
AA - Annual Accounts 11 March 1993
363s - Annual Return 29 January 1993
AA - Annual Accounts 21 April 1992
AUD - Auditor's letter of resignation 08 April 1992
287 - Change in situation or address of Registered Office 08 April 1992
363a - Annual Return 01 October 1991
288 - N/A 27 September 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 September 1991
AA - Annual Accounts 25 October 1990
363 - Annual Return 07 September 1990
RESOLUTIONS - N/A 16 August 1990
288 - N/A 12 June 1990
RESOLUTIONS - N/A 18 April 1989
MEM/ARTS - N/A 18 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 April 1989
CERTNM - Change of name certificate 12 April 1989
NEWINC - New incorporation documents 01 March 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.