Company NameKaizen I.T. Limited
Company StatusDissolved
Company Number03655922
CategoryPrivate Limited Company
Incorporation Date26 October 1998(25 years, 6 months ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAmy Jean Curran
Date of BirthJuly 1976 (Born 47 years ago)
NationalityNew Zealander
StatusClosed
Appointed26 October 1998(same day as company formation)
RoleAdministrator
Correspondence Address92 The Cornfields
Hatch Warren
Basingstoke
Hampshire
RG22 4QD
Director NameJohn Paul Robson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1998(same day as company formation)
RoleIT Consultant
Correspondence Address92 The Cornfields
Hatch Warren
Basingstoke
Hampshire
RG22 4QD
Secretary NameAmy Jean Curran
NationalityNew Zealander
StatusClosed
Appointed26 October 1998(same day as company formation)
RoleAdministrator
Correspondence Address92 The Cornfields
Hatch Warren
Basingstoke
Hampshire
RG22 4QD
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£14,988
Net Worth£10
Cash£12,360
Current Liabilities£12,350

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
6 November 2002Application for striking-off (1 page)
7 November 2001Return made up to 26/10/01; full list of members (6 pages)
16 January 2001Full accounts made up to 30 September 2000 (9 pages)
19 December 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
7 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2000Registered office changed on 29/08/00 from: 1ST floor chichester house chichester road southend on sea SS1 2JU (1 page)
16 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 March 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
5 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1999New secretary appointed;new director appointed (2 pages)
18 August 1999New director appointed (2 pages)
24 December 1998Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
11 December 1998Ad 01/12/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
11 December 1998Registered office changed on 11/12/98 from: 42 oakfields alexandra avenue camberley surrey GU15 3BY (1 page)
26 October 1998Incorporation (13 pages)