Company NameKAYI Limited
Company StatusDissolved
Company Number04620279
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameSteven Kay
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Hall Lane
Worsley
Manchester
M28 2FG
Secretary NameKevin Mattis
NationalityBritish
StatusClosed
Appointed24 January 2003(1 month, 1 week after company formation)
Appointment Duration14 years (closed 14 February 2017)
RoleCompany Director
Correspondence Address6 Caythorpe Street
Moss Side
Manchester
M14 4UD
Secretary NameMark Riley
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address137 Cannon Hussy Court
Islington Way, Salford
Manchester
M3 5JB

Location

Registered Address36a Stockport Road
Romiley
Stockport
Cheshire
SK6 3AA
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester

Shareholders

1 at £1Steven Kay
100.00%
Ordinary

Financials

Year2014
Net Worth£25,980
Cash£2,169
Current Liabilities£184,781

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
10 January 2017Voluntary strike-off action has been suspended (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
21 November 2016Application to strike the company off the register (3 pages)
21 November 2016Application to strike the company off the register (3 pages)
22 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
22 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
22 January 2016Director's details changed for Steven Kay on 15 October 2015 (4 pages)
22 January 2016Director's details changed for Steven Kay on 15 October 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 1
(4 pages)
20 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 1
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
22 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
13 December 2012Director's details changed for Steven Kay on 18 July 2012 (2 pages)
13 December 2012Director's details changed for Steven Kay on 18 July 2012 (2 pages)
31 October 2012Registered office address changed from 4 Acton Square the Crescent Salford Manchester Greater Manchester M5 4NY United Kingdom on 31 October 2012 (1 page)
31 October 2012Registered office address changed from 4 Acton Square the Crescent Salford Manchester Greater Manchester M5 4NY United Kingdom on 31 October 2012 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 January 2012Annual return made up to 18 December 2011 (4 pages)
19 January 2012Annual return made up to 18 December 2011 (4 pages)
23 December 2011Registered office address changed from 130 Bury New Road Prestwich Manchester M25 0AA on 23 December 2011 (1 page)
23 December 2011Registered office address changed from 130 Bury New Road Prestwich Manchester M25 0AA on 23 December 2011 (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 December 2009Director's details changed for Steven Kay on 18 December 2009 (2 pages)
30 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
30 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
30 December 2009Director's details changed for Steven Kay on 18 December 2009 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 January 2009Return made up to 18/12/08; full list of members (3 pages)
21 January 2009Return made up to 18/12/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 May 2008Return made up to 18/12/07; full list of members (3 pages)
20 May 2008Return made up to 18/12/07; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 January 2007Return made up to 18/12/06; full list of members (6 pages)
16 January 2007Return made up to 18/12/06; full list of members (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 July 2006Registered office changed on 14/07/06 from: c/o crawfords, 41 blackfriars road, salford manchester M3 7DB (1 page)
14 July 2006Registered office changed on 14/07/06 from: c/o crawfords, 41 blackfriars road, salford manchester M3 7DB (1 page)
3 May 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 December 2005Return made up to 18/12/05; full list of members (6 pages)
23 December 2005Return made up to 18/12/05; full list of members (6 pages)
22 June 2005Accounts for a small company made up to 31 December 2003 (7 pages)
22 June 2005Accounts for a small company made up to 31 December 2003 (7 pages)
15 December 2004Return made up to 18/12/04; full list of members (6 pages)
15 December 2004Return made up to 18/12/04; full list of members (6 pages)
6 January 2004Return made up to 18/12/03; full list of members (5 pages)
6 January 2004Return made up to 18/12/03; full list of members (5 pages)
23 March 2003Secretary resigned (1 page)
23 March 2003New secretary appointed (2 pages)
23 March 2003New secretary appointed (2 pages)
23 March 2003Secretary resigned (1 page)
18 December 2002Incorporation (10 pages)
18 December 2002Incorporation (10 pages)