Background WavePink WaveYellow Wave

KAJAINE ESTATES LIMITED (07252572)

KAJAINE ESTATES LIMITED (07252572) is a dissolved UK company. incorporated on 13 May 2010. with registered office in Edgware. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. KAJAINE ESTATES LIMITED has been registered for 15 years. Current directors include SHAH, Jay Kantilal, SHAH, Pankaj Meghji, SINGH, Amanjit.

Company Number
07252572
Status
dissolved
Type
ltd
Incorporated
13 May 2010
Age
15 years
Address
42-46 Station Road, Edgware, HA8 7AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHAH, Jay Kantilal, SHAH, Pankaj Meghji, SINGH, Amanjit
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAJAINE ESTATES LIMITED

KAJAINE ESTATES LIMITED is an dissolved company incorporated on 13 May 2010 with the registered office located in Edgware. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. KAJAINE ESTATES LIMITED was registered 15 years ago.(SIC: 41100, 68100)

Status

dissolved

Active since 15 years ago

Company No

07252572

LTD Company

Age

15 Years

Incorporated 13 May 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 23 July 2023 (2 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 13 May 2024 (1 year ago)
Submitted on 14 May 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

THE OFFICE SUITES (EDGWARE) LIMITED
From: 13 May 2010To: 25 February 2014
Contact
Address

42-46 Station Road Edgware, HA8 7AB,

Previous Addresses

Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD
From: 12 April 2012To: 16 February 2023
470a Green Lane Palmers Green London N13 5PA United Kingdom
From: 13 May 2010To: 12 April 2012
Timeline

13 key events • 2010 - 2023

Funding Officers Ownership
Director Left
May 10
Company Founded
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Apr 12
Director Left
Apr 12
Loan Secured
Jan 18
Loan Cleared
Nov 21
Loan Cleared
Sept 23
Loan Cleared
Sept 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SHAH, Pankaj Meghji

Active
Station Road, EdgwareHA8 7AB
Secretary
Appointed 09 Mar 2012

SHAH, Jay Kantilal

Active
Station Road, EdgwareHA8 7AB
Born May 1965
Director
Appointed 09 Mar 2012

SHAH, Pankaj Meghji

Active
Station Road, EdgwareHA8 7AB
Born September 1958
Director
Appointed 09 Mar 2012

SINGH, Amanjit

Active
57-67 High Street, EdgwareHA8 7DD
Born July 1967
Director
Appointed 09 Mar 2012

AMLANI, Rameshkumar Kantilal

Resigned
Nairobi, Nairobi
Born December 1951
Director
Appointed 13 May 2010
Resigned 09 Mar 2012

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 13 May 2010
Resigned 13 May 2010

SHAH, Navinchandra Nathoo Mepa

Resigned
Nairobi, Nairobi
Born July 1953
Director
Appointed 13 May 2010
Resigned 09 Mar 2012

Persons with significant control

1

Station Road, EdgwareHA8 7AB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Gazette Dissolved Voluntary
17 December 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
1 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 September 2024
DS01DS01
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
23 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
23 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Change Person Secretary Company With Change Date
10 June 2014
CH03Change of Secretary Details
Certificate Change Of Name Company
25 February 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 April 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 March 2012
AP03Appointment of Secretary
Legacy
15 March 2012
MG01MG01
Legacy
14 March 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Incorporation Company
13 May 2010
NEWINCIncorporation