Kayboo Limited

DataGardener
dissolved

Kayboo Limited

07394929Private Limited With Share Capital

6Th Floor 9 Appold Street, London, EC2A2AP
Incorporated

04/10/2010

Company Age

15 years

Directors

3

Employees

SIC Code

55100

Risk

Company Overview

Registration, classification & business activity

Kayboo Limited (07394929) is a private limited with share capital incorporated on 04/10/2010 (15 years old) and registered in london, EC2A2AP. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Incorporated 04/10/2010
EC2A2AP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

4

CCJs

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

51
Gazette Dissolved Liquidation
Category:Gazette
Date:23-05-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-05-2023
Liquidation Change Of Membership Of Creditors Or Liquidation Committee
Category:Insolvency
Date:07-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-03-2022
Liquidation Compulsory Removal Of Liquidator By Creditors
Category:Insolvency
Date:16-03-2022
Liquidation Compulsory Removal Of Liquidator By Creditors
Category:Insolvency
Date:16-03-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-01-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:30-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-06-2018
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:10-10-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:18-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-04-2017
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:03-04-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:06-03-2017
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:09-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:03-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-01-2013
Termination Director Company With Name
Category:Officers
Date:04-12-2012
Legacy
Category:Mortgage
Date:27-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2012
Appoint Corporate Secretary Company With Name
Category:Officers
Date:03-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-07-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2012
Gazette Notice Compulsary
Category:Gazette
Date:31-01-2012
Legacy
Category:Mortgage
Date:30-07-2011
Legacy
Category:Mortgage
Date:28-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-10-2010
Termination Director Company With Name
Category:Officers
Date:15-10-2010
Incorporation Company
Category:Incorporation
Date:04-10-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2016
Filing Date31/12/2015
Latest Accounts31/03/2015

Trading Addresses

6Th Floor 9 Appold Street, London, EC2A2APRegistered

Related Companies

2

Contact

6Th Floor 9 Appold Street, London, EC2A2AP