Company NameKaiser Advisory Limited
Company StatusDissolved
Company Number10811959
CategoryPrivate Limited Company
Incorporation Date9 June 2017(6 years, 11 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NameKaiser Consultancy Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr George William Mansfield Adams
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2017(same day as company formation)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressSovereign House 1-2 South Parade
Leeds
LS1 5QL

Location

Registered AddressSovereign House
1-2 South Parade
Leeds
LS1 5QL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
6 October 2017Sub-division of shares on 13 September 2017 (4 pages)
6 October 2017Sub-division of shares on 13 September 2017 (4 pages)
22 September 2017Statement of capital following an allotment of shares on 13 September 2017
  • GBP 104
(4 pages)
22 September 2017Change of share class name or designation (2 pages)
22 September 2017Change of share class name or designation (2 pages)
22 September 2017Particulars of variation of rights attached to shares (2 pages)
22 September 2017Particulars of variation of rights attached to shares (2 pages)
22 September 2017Statement of capital following an allotment of shares on 13 September 2017
  • GBP 104
(4 pages)
21 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth to allot 13/09/2017
(114 pages)
21 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth to allot 13/09/2017
(114 pages)
24 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-24
(3 pages)
24 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-24
(3 pages)
9 June 2017Incorporation
Statement of capital on 2017-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 June 2017Incorporation
Statement of capital on 2017-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)