Company NameKITZ Ltd
Company StatusDissolved
Company Number03225052
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 9 months ago)
Dissolution Date24 September 2009 (14 years, 7 months ago)
Previous NameStock Trading UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGarry Leigh Morgan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed16 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Bradshaw Close
Wimbledon
London
SW19 8NB
Secretary NamePaul Harris
NationalityBritish
StatusClosed
Appointed13 August 1998(2 years after company formation)
Appointment Duration11 years, 1 month (closed 24 September 2009)
RoleCompany Director
Correspondence Address2 Parklands
Hardy Close, North Holmwood
Dorking
RH5 4HQ
Director NameMr Matthew Charles Birkett
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2007(11 years after company formation)
Appointment Duration2 years, 2 months (closed 24 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Church Close
Lower Kingswood
Surrey
KT20 7DH
Director NamePaul Harris
NationalityBritish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Barrington Road
Sutton
Surrey
SM3 9PP
Secretary NameGarry Leigh Morgan
NationalityBritish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address29 Warren Road
Banstead
Surrey
SM1 3QH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
25 July 2008Appointment of a voluntary liquidator (1 page)
25 July 2008Statement of affairs with form 4.19 (11 pages)
25 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2008Registered office changed on 01/07/2008 from unit 12 saxon business centre windsor avenue merton london SW19 2RR (1 page)
9 November 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 October 2007Return made up to 16/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2007New director appointed (2 pages)
25 June 2007Registered office changed on 25/06/07 from: 415C london road kitz leisure wear mitcham surrey CR4 4BJ (1 page)
18 September 2006Return made up to 16/07/06; full list of members (6 pages)
20 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 January 2006Particulars of mortgage/charge (5 pages)
11 October 2005Return made up to 16/07/05; full list of members (6 pages)
9 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 June 2005Ad 18/08/03-18/05/05 £ si 10@1 (3 pages)
7 September 2004Return made up to 16/07/04; full list of members (6 pages)
29 July 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
8 January 2004Company name changed stock trading uk LIMITED\certificate issued on 08/01/04 (2 pages)
11 September 2003Return made up to 16/07/03; full list of members (6 pages)
9 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
5 December 2002Return made up to 16/07/02; full list of members
  • 363(287) ‐ Registered office changed on 05/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
23 July 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2000Return made up to 16/07/00; full list of members (6 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Return made up to 16/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 September 1999Accounts for a small company made up to 31 July 1998 (6 pages)
5 January 1999Return made up to 16/07/98; no change of members (4 pages)
19 August 1998Full accounts made up to 31 July 1997 (6 pages)
14 November 1997Return made up to 16/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1996Registered office changed on 30/07/96 from: 372 old street london EC1V 9LT (1 page)
30 July 1996Director resigned (2 pages)
30 July 1996Secretary resigned (2 pages)
30 July 1996New secretary appointed;new director appointed (1 page)
30 July 1996New director appointed (1 page)
16 July 1996Incorporation (12 pages)