Company NameKiss Tv Limited
Company StatusDissolved
Company Number03174640
CategoryPrivate Limited Company
Incorporation Date18 March 1996(28 years, 1 month ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)
Previous NameMirenpace Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Nilema Bhakta-Jones
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2008(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 08 September 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7b Wolseley Road
London
N8 8RR
Secretary NameMs Shanny Looi
NationalityBritish
StatusClosed
Appointed06 June 2008(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address19 Beamish Drive
Bushey Heath
Bushey
Hertfordshire
WD23 1HJ
Director NameChristopher Nigel John Taylor
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(12 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (closed 08 September 2009)
RoleCompany Director
Correspondence Address17 Haddon Court Shakespeare Road
Harpenden
Hertfordshire
AL5 5NB
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(12 years, 7 months after company formation)
Appointment Duration10 months, 1 week (closed 08 September 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Barn Upper Wield
Arlesford
Hampshire
SO24 9RT
Director NameTimothy Schoonmaker
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 1996(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 05 March 1999)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address62 Wimpole Street
London
W1G 8AJ
Director NameGordon McNamee
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 21 November 1997)
RoleManaging Director
Correspondence Address4 Southwick Mews
London
W2 1JG
Director NameFiona Louise Driver
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 05 March 1999)
RoleChartered Accountant
Correspondence Address36 Beaumont Road
Chiswick
London
W4 5AP
Secretary NameDerek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed19 March 1996(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 05 March 1999)
RoleCo Secretary
Correspondence AddressSennen
Grange Road
Felmersham
North Bedfordshire
MK43 7EU
Director NameMr Derek Kerr Walmsley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWalnut Barn High Street
Pavenham
Bedford
Bedfordshire
MK43 7NJ
Director NameRichard Emmerson Elliot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(2 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 August 1999)
RoleAccountant
Correspondence AddressCherry Trees
Main Street
Wilsthorpe
Lincolnshire
PE9 3PA
Director NameAlison Barbara Phillips
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(3 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 July 2006)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse 1 Rhymers Gate
Wyton
Huntingdon
PE17 2JR
Director NameBrian McCluskey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(4 years, 6 months after company formation)
Appointment Duration12 months (resigned 28 September 2001)
RoleFinance Director
Correspondence Address5b Longbank Road
Alloway
Ayr
Ayrshire
KA7 4SA
Scotland
Director NameMark Richard Henson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Secretary NameMrs Barbara Lees
StatusResigned
Appointed01 January 2002(5 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 June 2002)
RoleCompany Director
Correspondence Address15a Milford Street
Cambridge
Cambridgeshire
CB1 2LP
Director NameMs Deborah Jayne Embley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 April 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 1
64 Cromwell Avenue Highgate
London
N6 5HQ
Secretary NameMark Richard Henson
NationalityBritish
StatusResigned
Appointed28 June 2002(6 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed01 November 2002(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 November 2004)
RoleCompany Director
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Director NameNicholas David Martin Giles
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(8 years after company formation)
Appointment Duration7 months (resigned 01 November 2004)
RoleSecretary
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Director NameMarianne Lisa Hogg
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2006)
RoleSolicitor
Correspondence Address15 Roskell Road
London
SW15 1DS
Secretary NameMarianne Lisa Hogg
NationalityBritish
StatusResigned
Appointed01 November 2004(8 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 August 2005)
RoleSolicitor
Correspondence Address43b Norroy Road
Putney
London
SW15 1PQ
Director NameKate Elsdon
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2005(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2007)
RoleSecretary
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Secretary NameKate Elsdon
NationalityBritish
StatusResigned
Appointed19 August 2005(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2007)
RoleSecretary
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameMr Nicholas James Folland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(10 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 March 2007)
RoleGroup Legal Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrethall House
Strethall
Saffron Walden
Essex
CB11 4XJ
Director NameTorugbene Eniyekeye Narebor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 06 June 2008)
RoleSecretary
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Director NameMr John Stephen Lavelli
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(11 years, 6 months after company formation)
Appointment Duration12 months (resigned 26 September 2008)
RoleChartered Accountant
Correspondence Address2 Nathans Close
Welwyn
Hertfordshire
AL6 9QB
Secretary NameTorugbene Eniyekeye Narebor
NationalityBritish
StatusResigned
Appointed28 September 2007(11 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 June 2008)
RoleSecretary
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Director NameChristopher Michael Cole
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(12 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Lucas Avenue
Harrow
Middlesex
HA2 9JU
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressGreater London House
Hampstead Road
London
NW1 7EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
13 May 2009Application for striking-off (1 page)
1 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2009Appointment terminated director christopher cole (1 page)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 November 2008Return made up to 02/11/08; full list of members (4 pages)
11 November 2008Location of register of members (1 page)
5 November 2008Director appointed martyn john hindley (1 page)
29 September 2008Director appointed christopher nigel john taylor (1 page)
29 September 2008Appointment terminated director john lavelli (1 page)
25 September 2008Director appointed christopher michael cole (1 page)
6 June 2008Appointment terminated secretary torugbene narebor (1 page)
6 June 2008Director appointed mrs nilema bhakta-jones (1 page)
6 June 2008Secretary appointed shanny looi (1 page)
6 June 2008Appointment terminated director torugbene narebor (1 page)
28 April 2008Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW (1 page)
3 January 2008Secretary's particulars changed;director's particulars changed (1 page)
6 November 2007Return made up to 02/11/07; full list of members (2 pages)
27 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007New director appointed (2 pages)
2 October 2007Director resigned (1 page)
2 October 2007New secretary appointed (1 page)
30 March 2007Director resigned (1 page)
30 March 2007New director appointed (1 page)
3 November 2006Return made up to 02/11/06; full list of members (2 pages)
29 September 2006Full accounts made up to 31 March 2006 (9 pages)
20 September 2006New director appointed (2 pages)
20 September 2006Director resigned (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
31 July 2006Location of register of members (1 page)
31 July 2006Location of register of members (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director's particulars changed (1 page)
17 July 2006Director's particulars changed (1 page)
6 November 2005Return made up to 02/11/05; full list of members (2 pages)
5 October 2005Secretary's particulars changed;director's particulars changed (1 page)
1 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
25 August 2005Secretary resigned (1 page)
25 August 2005New secretary appointed;new director appointed (1 page)
5 May 2005Director resigned (1 page)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 December 2004Location of debenture register (1 page)
8 December 2004Return made up to 02/11/04; full list of members (7 pages)
16 November 2004Secretary resigned;director resigned (1 page)
16 November 2004New secretary appointed;new director appointed (1 page)
8 June 2004Director resigned (1 page)
8 June 2004New director appointed (1 page)
21 November 2003Return made up to 02/11/03; full list of members (2 pages)
12 November 2003Location of register of members (1 page)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
14 November 2002Return made up to 02/11/02; full list of members (3 pages)
11 November 2002New secretary appointed (1 page)
1 July 2002New secretary appointed (1 page)
28 June 2002Secretary resigned (1 page)
18 April 2002Director's particulars changed (1 page)
8 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
4 February 2002New director appointed (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002New secretary appointed (1 page)
2 January 2002New director appointed (1 page)
2 January 2002Director resigned (1 page)
12 November 2001Return made up to 02/11/01; full list of members (3 pages)
1 November 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
9 November 2000Return made up to 02/11/00; no change of members (2 pages)
10 October 2000New director appointed (1 page)
1 August 2000Director's particulars changed (1 page)
20 March 2000Full accounts made up to 31 March 1999 (14 pages)
2 November 1999Return made up to 02/11/99; full list of members (4 pages)
23 August 1999New director appointed (1 page)
23 August 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
23 March 1999New director appointed (3 pages)
23 March 1999Director resigned (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999New secretary appointed (2 pages)
5 March 1999Registered office changed on 05/03/99 from: 80 holloway road london N7 8JG (1 page)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
18 November 1998Return made up to 02/11/98; full list of members (6 pages)
24 August 1998Auditor's resignation (1 page)
21 January 1998Full accounts made up to 31 March 1997 (13 pages)
23 December 1997Director resigned (1 page)
24 September 1997Return made up to 02/08/97; no change of members (6 pages)
19 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1996Return made up to 02/08/96; full list of members (7 pages)
17 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 1996Location of register of members (1 page)
26 April 1996Accounting reference date notified as 31/03 (1 page)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 April 1996Company name changed mirenpace LIMITED\certificate issued on 03/04/96 (2 pages)
28 March 1996New director appointed (3 pages)
28 March 1996Secretary resigned (2 pages)
28 March 1996New secretary appointed (2 pages)
28 March 1996New director appointed (1 page)
28 March 1996Registered office changed on 28/03/96 from: 31 corsham street london N1 6DR (1 page)
28 March 1996New director appointed (1 page)
28 March 1996Director resigned (2 pages)
18 March 1996Incorporation (18 pages)