Background WavePink WaveYellow Wave

KAYI MEDICAL EQUIPMENT LTD (11316296)

KAYI MEDICAL EQUIPMENT LTD (11316296) is an active UK company. incorporated on 18 April 2018. with registered office in Croydon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KAYI MEDICAL EQUIPMENT LTD has been registered for 7 years. Current directors include BUHLMANN, Christian.

Company Number
11316296
Status
active
Type
ltd
Incorporated
18 April 2018
Age
7 years
Address
5 Caro House, Croydon, CR0 3FE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUHLMANN, Christian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAYI MEDICAL EQUIPMENT LTD

KAYI MEDICAL EQUIPMENT LTD is an active company incorporated on 18 April 2018 with the registered office located in Croydon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KAYI MEDICAL EQUIPMENT LTD was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11316296

LTD Company

Age

7 Years

Incorporated 18 April 2018

Size

N/A

Accounts

ARD: 30/4

Overdue

4 years overdue

Last Filed

Made up to 30 April 2020 (5 years ago)
Submitted on 18 December 2023 (2 years ago)
Period: 1 May 2019 - 30 April 2020(13 months)
Type: Dormant

Next Due

Due by 31 January 2022
Period: 1 May 2020 - 30 April 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 17 April 2020 (5 years ago)
Submitted on 15 May 2020 (5 years ago)

Next Due

Due by 1 May 2021
For period ending 17 April 2021
Contact
Address

5 Caro House Watteau Square Croydon, CR0 3FE,

Previous Addresses

1B Shillington Old School Este Road London SW11 2TB
From: 9 May 2022To: 2 December 2023
PO Box 4385 11316296: Companies House Default Address Cardiff CF14 8LH
From: 18 April 2018To: 9 May 2022
Timeline

2 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Mar 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BUHLMANN, Christian

Active
Rue De Muhlenbach, LuxembourgL-2168
Born May 1971
Director
Appointed 18 Apr 2018

KAYE, David Malcolm

Resigned
One George Yard, LondonEC3V 9DF
Born May 1951
Director
Appointed 18 Apr 2018
Resigned 19 Mar 2021

Persons with significant control

1

One George Yard, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2018
Fundings
Financials
Latest Activities

Filing History

20

Dissolved Compulsory Strike Off Suspended
12 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
13 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
2 December 2021
RP05RP05
Dissolved Compulsory Strike Off Suspended
14 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
16 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Gazette Notice Compulsory
17 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Gazette Notice Compulsory
9 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
18 April 2018
NEWINCIncorporation