Company NameKiss Products UK Limited
Company StatusDissolved
Company Number03404810
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)
Dissolution Date2 August 2023 (8 months, 3 weeks ago)
Previous NameKiss Nail Suppliers UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Akbar Choudhry
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(11 years after company formation)
Appointment Duration15 years (closed 02 August 2023)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8 West View Drive
Woodford Green
Essex
IG8 8LU
Director NameAkbar Choudhry
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address93 Peel Road
South Woodford
London
E18 2LJ
Director NameVictor Edward Tofts
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleManaging Director
Correspondence Address103 Florin Court
Charterhouse Square
London
EC1M 6EY
Secretary NameVictor Edward Tofts
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleManaging Director
Correspondence Address103 Florin Court
Charterhouse Square
London
EC1M 6EY
Director NameBeryl Tofts
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(2 weeks, 6 days after company formation)
Appointment Duration10 years, 12 months (resigned 01 August 2008)
RoleCompany Director
Correspondence AddressFlat 103 Florin Court
6-9 Charter House
London
EC1M 6EY
Director NameMrs Elizabeth Choudhry
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(11 years after company formation)
Appointment Duration13 years, 5 months (resigned 01 January 2022)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Westview Drive
Woodford Green
Essex
IG8 8LU
Secretary NameMrs Elizabeth Choudhry
NationalityBritish
StatusResigned
Appointed01 August 2008(11 years after company formation)
Appointment Duration13 years, 5 months (resigned 01 January 2022)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Westview Drive
Woodford Green
Essex
IG8 8LU
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitekissproducts.co.uk

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

4k at £1Akbar Choudhry
66.67%
Ordinary
2k at £1Elizabeth Choudhry
33.33%
Ordinary

Financials

Year2014
Net Worth£154,871
Cash£42,937
Current Liabilities£183,481

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Charges

9 November 2005Delivered on: 12 November 2005
Persons entitled: Lmn One Limited and Lmn Two Limited (As Nominees for Deanhill Estates Acting Through Itsgeneral Partner, Deanhill Estates Limited)

Classification: Rent deposit deed
Secured details: £1,262.00 due or to become due from the company to.
Particulars: The interest in the deposit account and all monies from time to time withdrawn from the deposit account. See the mortgage charge document for full details.
Outstanding
5 January 2000Delivered on: 25 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

28 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 March 2017Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017 (1 page)
9 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 6,000
(5 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 6,000
(6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 April 2014Second filing of AR01 previously delivered to Companies House made up to 17 July 2013 (16 pages)
8 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-07
  • ANNOTATION A second filed AR01 was registered on 07/04/2014
(6 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 April 2013Annual return made up to 17 July 2009 with a full list of shareholders (10 pages)
18 March 2013Second filing of AR01 previously delivered to Companies House made up to 17 July 2011 (16 pages)
18 March 2013Second filing of AR01 previously delivered to Companies House made up to 17 July 2012 (16 pages)
18 March 2013Second filing of AR01 previously delivered to Companies House made up to 17 July 2010 (16 pages)
20 July 2012Annual return made up to 17 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18TH March 2013.
(6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 August 2011Annual return made up to 17 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18TH March 2013.
(6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 August 2010Annual return made up to 17 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18TH March 2013.
(6 pages)
12 August 2010Director's details changed for Mr Akbar Choudhry on 17 July 2010 (2 pages)
12 August 2010Director's details changed for Mrs Elizabeth Choudhry on 17 July 2010 (2 pages)
28 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
4 August 2009Return made up to 17/07/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 August 2008Director appointed mrs elizabeth choudhry (1 page)
29 August 2008Director appointed mr akbar choudhry (1 page)
29 August 2008Secretary appointed mrs elizabeth choudhry (1 page)
29 August 2008Appointment terminated secretary victor tofts (1 page)
29 August 2008Appointment terminated director beryl tofts (1 page)
29 August 2008Appointment terminated director victor tofts (1 page)
17 July 2008Return made up to 17/07/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 September 2007Return made up to 17/07/07; full list of members (2 pages)
29 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 August 2006Return made up to 17/07/06; full list of members (2 pages)
25 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
2 August 2005Return made up to 17/07/05; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 August 2004Return made up to 17/07/04; full list of members (7 pages)
12 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
4 August 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 July 2003Return made up to 17/07/03; full list of members (7 pages)
23 August 2002Return made up to 17/07/02; full list of members (7 pages)
18 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
7 February 2002Secretary's particulars changed;director's particulars changed (1 page)
7 February 2002Director's particulars changed (1 page)
24 July 2001Return made up to 17/07/01; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
11 August 2000Return made up to 17/07/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
25 January 2000Particulars of mortgage/charge (3 pages)
2 September 1999Return made up to 17/07/99; full list of members (6 pages)
2 September 1999Registered office changed on 02/09/99 from: 164/166 high road, ilford, essex IG1 1LL (1 page)
20 April 1999Accounts for a small company made up to 31 July 1998 (4 pages)
24 August 1998Director resigned (1 page)
17 August 1998Return made up to 17/07/98; full list of members (6 pages)
13 March 1998Company name changed kiss nail suppliers uk LIMITED\certificate issued on 16/03/98 (2 pages)
19 September 1997New director appointed (2 pages)
13 August 1997New secretary appointed;new director appointed (2 pages)
13 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 August 1997Ad 08/08/97--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
13 August 1997£ nc 2000/50000 08/08/97 (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Secretary resigned (1 page)
17 July 1997Incorporation (13 pages)