Company NameKaimera Creative Limited
Company StatusDissolved
Company Number07157961
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 2 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMr Varinder Rihal
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2010(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mair Court Moorgate
Rotherham
S60 3BJ

Location

Registered AddressUnit 2 Century Park Networkcentre Dearne Lane
Manvers
Rotherham
S63 5DE
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardWath
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
21 September 2012Registered office address changed from 10 Mair Court Rotherham South Yorkshire S60 3BJ United Kingdom on 21 September 2012 (1 page)
21 September 2012Registered office address changed from 10 Mair Court Rotherham South Yorkshire S60 3BJ United Kingdom on 21 September 2012 (1 page)
21 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
21 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
11 March 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-03-11
  • GBP 100
(3 pages)
11 March 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-03-11
  • GBP 100
(3 pages)
6 March 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 March 2012Administrative restoration application (3 pages)
6 March 2012Annual return made up to 15 February 2011 with a full list of shareholders (14 pages)
6 March 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 March 2012Annual return made up to 15 February 2011 with a full list of shareholders (14 pages)
6 March 2012Administrative restoration application (3 pages)
22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2011Registered office address changed from , Fields House 12/13 Old Fields Road Bocam Park, Bridgend, Pencoed, CF35 5LJ, Wales on 24 August 2011 (1 page)
24 August 2011Registered office address changed from , Fields House 12/13 Old Fields Road Bocam Park, Bridgend, Pencoed, CF35 5LJ, Wales on 24 August 2011 (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)