London
EC2A 2DQ
Director Name | Mr David Mark Kyte |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(5 days after company formation) |
Appointment Duration | 16 years, 9 months (resigned 17 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Ingram Avenue London NW11 6TL |
Director Name | Mr Adrian Martin McGrath |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(5 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 August 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Maxwelton Close Mill Hill London NW7 3NA |
Secretary Name | Mr Adrian Martin McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(5 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 August 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Maxwelton Close Mill Hill London NW7 3NA |
Director Name | Robert Ansell |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 March 2004) |
Role | Company Director |
Correspondence Address | 5 Little Hoo Tring Hertfordshire HP23 4HU |
Secretary Name | Mr Jean Christophe Demay |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 March 2004(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 2006) |
Role | Finance Director |
Correspondence Address | 30 Tatnell Road London SE23 1JY |
Director Name | Peter Laurence Green |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 19 December 2014) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Kyte Group Business Design Centre Upper Street London N1 1QH |
Secretary Name | Mr Paul Vernon Lack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 March 2015) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 1 Woodfield Way New Southgate London N11 2NP |
Director Name | Mr Paul Vernon Lack |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 March 2015) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 1 Woodfield Way New Southgate London N11 2NP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | kytegroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 73907777 |
Telephone region | London |
Registered Address | 1 Snowden Street London EC2A 2DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Gfi Newgate Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2017 | Application to strike the company off the register (3 pages) |
5 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
17 March 2015 | Appointment of Mr Prashant Kumar Chandrakant Naik as a director on 17 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Paul Vernon Lack as a director on 17 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Paul Vernon Lack as a secretary on 17 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Gfi Group Legal Department 1 Snowden Street London EC2A 2DQ England to C/O Gfi Group Legal Department 1 Snowden Street London EC2A 2DQ on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Gfi Group Legal Department 1 Snowden Street London EC2A 2DQ England to C/O Gfi Group Legal Department 1 Snowden Street London EC2A 2DQ on 3 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Business Design Centre 52 Upper Street London N1 0QH to C/O Gfi Group Legal Department 1 Snowden Street London EC2A 2DQ on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Business Design Centre 52 Upper Street London N1 0QH to C/O Gfi Group Legal Department 1 Snowden Street London EC2A 2DQ on 2 March 2015 (1 page) |
22 December 2014 | Termination of appointment of Peter Laurence Green as a director on 19 December 2014 (1 page) |
27 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
17 February 2014 | Termination of appointment of David Kyte as a director (1 page) |
14 February 2014 | Director's details changed for Mr David Mark Kyte on 12 August 2013 (2 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
27 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
29 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (15 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (15 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
3 July 2009 | Director appointed paul vernon lack (2 pages) |
26 June 2009 | Return made up to 23/03/09; no change of members (4 pages) |
7 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
20 August 2008 | Return made up to 23/03/08; no change of members (4 pages) |
21 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
7 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
30 March 2007 | Return made up to 23/03/07; full list of members (7 pages) |
28 February 2007 | Director's particulars changed (1 page) |
30 November 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
23 May 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
26 August 2005 | Secretary's particulars changed (1 page) |
25 August 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
1 July 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
25 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
15 March 2004 | New secretary appointed (2 pages) |
19 August 2003 | Secretary resigned;director resigned (1 page) |
20 July 2003 | Return made up to 22/04/03; full list of members (6 pages) |
13 December 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
26 April 2002 | Return made up to 22/04/02; full list of members (7 pages) |
21 December 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
9 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
9 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
15 May 2000 | Return made up to 09/05/00; no change of members (7 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: 4TH floor walbrook house 23 walbrook london EC4N 8LA (1 page) |
22 March 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
19 May 1999 | Return made up to 09/05/99; full list of members (6 pages) |
12 May 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
26 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 1997 | New director appointed (2 pages) |
22 July 1997 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
1 July 1997 | Memorandum and Articles of Association (15 pages) |
29 June 1997 | New director appointed (3 pages) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Secretary resigned (1 page) |
29 June 1997 | New secretary appointed;new director appointed (2 pages) |
23 June 1997 | Company name changed chantpride LIMITED\certificate issued on 24/06/97 (2 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
9 May 1997 | Incorporation (20 pages) |