Company NameKaira Solutions Ltd
Company StatusDissolved
Company Number04809498
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)
Previous NameKaira Management Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnne Kennedy
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(1 week after company formation)
Appointment Duration7 years, 4 months (closed 23 November 2010)
RoleConsultant
Correspondence Address83 Poole Crescent
Crossgates
Leeds
LS15 7LU
Secretary NameMartyn Roy Dawson
NationalityBritish
StatusClosed
Appointed20 April 2006(2 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 23 November 2010)
RoleScientific Civil Eng
Correspondence Address83 Poole Crescent
Cross Gates
Leeds
West Yorkshire
LS15 7LU
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address49 Austhorpe Road
Cross Gates
Leeds
LS15 8BA
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£2,023
Cash£1,554
Current Liabilities£435

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
30 July 2010Application to strike the company off the register (3 pages)
30 July 2010Application to strike the company off the register (3 pages)
16 November 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
16 November 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
7 October 2009Previous accounting period extended from 30 June 2009 to 30 September 2009 (1 page)
7 October 2009Previous accounting period extended from 30 June 2009 to 30 September 2009 (1 page)
3 July 2009Return made up to 15/06/09; full list of members (3 pages)
3 July 2009Return made up to 15/06/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 December 2008Return made up to 15/06/08; full list of members (3 pages)
2 December 2008Return made up to 15/06/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 July 2007Return made up to 15/06/07; full list of members (2 pages)
5 July 2007Return made up to 15/06/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 March 2007Company name changed kaira management solutions limit ed\certificate issued on 15/03/07 (2 pages)
15 March 2007Company name changed kaira management solutions limit ed\certificate issued on 15/03/07 (2 pages)
27 July 2006Return made up to 15/06/06; full list of members (2 pages)
27 July 2006Return made up to 15/06/06; full list of members (2 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006Registered office changed on 25/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (2 pages)
25 May 2006Registered office changed on 25/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
25 May 2006Secretary resigned (1 page)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
31 January 2006Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page)
31 January 2006Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page)
18 June 2005Registered office changed on 18/06/05 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
18 June 2005Registered office changed on 18/06/05 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
15 June 2005Return made up to 15/06/05; full list of members (2 pages)
15 June 2005Return made up to 15/06/05; full list of members (2 pages)
21 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
21 February 2005Accounts made up to 30 June 2004 (1 page)
25 June 2004Return made up to 24/06/04; full list of members (6 pages)
25 June 2004Return made up to 24/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
5 August 2003Registered office changed on 05/08/03 from: broadway house 2-6 fulham broadway, fulham london SW6 1AA (1 page)
5 August 2003Registered office changed on 05/08/03 from: broadway house 2-6 fulham broadway, fulham london SW6 1AA (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
24 June 2003Incorporation (10 pages)