Company NameKaymason Limited
Company StatusDissolved
Company Number05708694
CategoryPrivate Limited Company
Incorporation Date14 February 2006(18 years, 3 months ago)
Dissolution Date6 December 2016 (7 years, 5 months ago)
Previous NamePremier Fondue Company Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Philip Lennox
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address763 London Road
Westcliff-On-Sea
Essex
SS0 9SU
Secretary NameDenise Hassan
NationalityBritish
StatusResigned
Appointed14 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address139 Fairmead Avenue
Westcliff On Sea
Essex
SS0 9SD
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressSuite 3 75 St Helens Road
Westcliff On Sea
Essex
SS0 7LF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Anthony Lennox
100.00%
Ordinary A

Financials

Year2014
Net Worth£183
Cash£2,583
Current Liabilities£51,277

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2016Termination of appointment of Anthony Philip Lennox as a director on 4 January 2016 (1 page)
4 January 2016Termination of appointment of Anthony Philip Lennox as a director on 4 January 2016 (1 page)
6 May 2015Compulsory strike-off action has been suspended (1 page)
6 May 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
16 July 2014Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to Suite 3 75 St Helens Road Westcliff on Sea Essex SS0 7LF on 16 July 2014 (1 page)
16 July 2014Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA to Suite 3 75 St Helens Road Westcliff on Sea Essex SS0 7LF on 16 July 2014 (1 page)
13 March 2014Termination of appointment of Denise Hassan as a secretary (1 page)
13 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Director's details changed for Mr Anthony Philip Lennox on 11 February 2014 (2 pages)
13 March 2014Director's details changed for Mr Anthony Philip Lennox on 11 February 2014 (2 pages)
13 March 2014Termination of appointment of Denise Hassan as a secretary (1 page)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
17 September 2012Amended accounts made up to 28 February 2011 (3 pages)
17 September 2012Amended accounts made up to 28 February 2011 (3 pages)
2 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
18 January 2011Amended accounts made up to 28 February 2010 (3 pages)
18 January 2011Amended accounts made up to 28 February 2010 (3 pages)
18 January 2011Amended accounts made up to 28 February 2009 (3 pages)
18 January 2011Amended accounts made up to 28 February 2009 (3 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Anthony Lennox on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Anthony Lennox on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
12 January 2010Company name changed premier fondue company LIMITED\certificate issued on 12/01/10
  • RES15 ‐ Change company name resolution on 2009-10-28
(2 pages)
12 January 2010Change of name notice (3 pages)
12 January 2010Company name changed premier fondue company LIMITED\certificate issued on 12/01/10
  • RES15 ‐ Change company name resolution on 2009-10-28
(2 pages)
12 January 2010Change of name notice (3 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
9 March 2009Return made up to 14/02/09; full list of members (3 pages)
9 March 2009Return made up to 14/02/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
30 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
20 March 2008Return made up to 14/02/08; full list of members (3 pages)
20 March 2008Return made up to 14/02/08; full list of members (3 pages)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
29 May 2007Return made up to 14/02/07; full list of members (2 pages)
29 May 2007Return made up to 14/02/07; full list of members (2 pages)
9 May 2007Registered office changed on 09/05/07 from: c/o bbk accountants LIMITED 4A roman road east ham london E6 3RX (1 page)
9 May 2007Registered office changed on 09/05/07 from: c/o bbk accountants LIMITED 4A roman road east ham london E6 3RX (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Registered office changed on 15/02/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Registered office changed on 15/02/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
14 February 2006Incorporation (13 pages)
14 February 2006Incorporation (13 pages)