Company NameKYTE Group Nominees Limited
Company StatusDissolved
Company Number03368042
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)
Previous NameChantpride Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Prashant Kumar Chandrakant Naik
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2015(17 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 03 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Director NameMr David Mark Kyte
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(5 days after company formation)
Appointment Duration16 years, 9 months (resigned 17 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Ingram Avenue
London
NW11 6TL
Director NameMr Adrian Martin McGrath
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(5 days after company formation)
Appointment Duration6 years, 2 months (resigned 01 August 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Maxwelton Close
Mill Hill
London
NW7 3NA
Secretary NameMr Adrian Martin McGrath
NationalityBritish
StatusResigned
Appointed14 May 1997(5 days after company formation)
Appointment Duration6 years, 2 months (resigned 01 August 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Maxwelton Close
Mill Hill
London
NW7 3NA
Director NameRobert Ansell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(7 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 19 March 2004)
RoleCompany Director
Correspondence Address5 Little Hoo
Tring
Hertfordshire
HP23 4HU
Secretary NameMr Jean Christophe Demay
NationalityFrench
StatusResigned
Appointed01 March 2004(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 2006)
RoleFinance Director
Correspondence Address30 Tatnell Road
London
SE23 1JY
Director NamePeter Laurence Green
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(6 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 19 December 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKyte Group Business Design Centre
Upper Street
London
N1 1QH
Secretary NameMr Paul Vernon Lack
NationalityBritish
StatusResigned
Appointed06 April 2006(8 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 March 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 Woodfield Way
New Southgate
London
N11 2NP
Director NameMr Paul Vernon Lack
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(12 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 17 March 2015)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address1 Woodfield Way
New Southgate
London
N11 2NP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitekytegroup.com
Email address[email protected]
Telephone020 73907777
Telephone regionLondon

Location

Registered Address1 Snowden Street
London
EC2A 2DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Gfi Newgate Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
10 July 2017Application to strike the company off the register (3 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
8 December 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(3 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
17 March 2015Appointment of Mr Prashant Kumar Chandrakant Naik as a director on 17 March 2015 (2 pages)
17 March 2015Termination of appointment of Paul Vernon Lack as a director on 17 March 2015 (1 page)
17 March 2015Termination of appointment of Paul Vernon Lack as a secretary on 17 March 2015 (1 page)
3 March 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2014Termination of appointment of Peter Laurence Green as a director on 19 December 2014 (1 page)
27 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
17 February 2014Termination of appointment of David Kyte as a director (1 page)
14 February 2014Director's details changed for Mr David Mark Kyte on 12 August 2013 (2 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 March 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
27 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
29 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
19 March 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (15 pages)
24 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (15 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
3 July 2009Director appointed paul vernon lack (2 pages)
26 June 2009Return made up to 23/03/09; no change of members (4 pages)
7 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
20 August 2008Return made up to 23/03/08; no change of members (4 pages)
21 May 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
7 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
30 March 2007Return made up to 23/03/07; full list of members (7 pages)
28 February 2007Director's particulars changed (1 page)
30 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
23 May 2006Secretary's particulars changed (1 page)
26 April 2006Return made up to 23/03/06; full list of members (7 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
26 August 2005Secretary's particulars changed (1 page)
25 August 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
1 July 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
25 April 2005Return made up to 23/03/05; full list of members (7 pages)
1 April 2004Director resigned (1 page)
1 April 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004Return made up to 23/03/04; full list of members (7 pages)
15 March 2004New secretary appointed (2 pages)
19 August 2003Secretary resigned;director resigned (1 page)
20 July 2003Return made up to 22/04/03; full list of members (6 pages)
13 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
26 April 2002Return made up to 22/04/02; full list of members (7 pages)
21 December 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
9 May 2001Return made up to 30/04/01; full list of members (7 pages)
9 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
15 May 2000Return made up to 09/05/00; no change of members (7 pages)
30 March 2000Registered office changed on 30/03/00 from: 4TH floor walbrook house 23 walbrook london EC4N 8LA (1 page)
22 March 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
19 May 1999Return made up to 09/05/99; full list of members (6 pages)
12 May 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
26 February 1998Secretary's particulars changed;director's particulars changed (1 page)
29 December 1997New director appointed (2 pages)
22 July 1997Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
1 July 1997Memorandum and Articles of Association (15 pages)
29 June 1997New director appointed (3 pages)
29 June 1997Director resigned (1 page)
29 June 1997Secretary resigned (1 page)
29 June 1997New secretary appointed;new director appointed (2 pages)
23 June 1997Company name changed chantpride LIMITED\certificate issued on 24/06/97 (2 pages)
22 May 1997Registered office changed on 22/05/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
9 May 1997Incorporation (20 pages)