Company NameKayleen Limited
Company StatusDissolved
Company Number05476326
CategoryPrivate Limited Company
Incorporation Date9 June 2005(18 years, 9 months ago)
Dissolution Date27 August 2008 (15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameCaroline Gordon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(6 days after company formation)
Appointment Duration3 years, 2 months (closed 27 August 2008)
RoleCo Director
Correspondence Address3 Sandgate
Lytham St Annes
Lancashire
FY8 2NL
Secretary NameSamuel Davies
NationalityBritish
StatusClosed
Appointed15 June 2005(6 days after company formation)
Appointment Duration3 years, 2 months (closed 27 August 2008)
RoleCompany Director
Correspondence AddressFlat 22 Riverview Court
Moor End Avenue
Salford
Lancashire
M7 3NX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Uhy Hacker Young St James
Building 79 Oxford Street
Manchester
Greater Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
11 April 2008Application for striking-off (1 page)
3 August 2007Return made up to 09/06/07; no change of members (6 pages)
11 August 2006Return made up to 09/06/06; full list of members (6 pages)
15 July 2005Particulars of contract relating to shares (4 pages)
15 July 2005Ad 02/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 July 2005Ad 02/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 2005Memorandum and Articles of Association (16 pages)
7 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New secretary appointed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005Secretary resigned (1 page)
24 June 2005Registered office changed on 24/06/05 from: 6-8 underwood street london N1 7JQ (1 page)
9 June 2005Incorporation (19 pages)