Company NameKite (UK) Limited
Company StatusDissolved
Company Number03627932
CategoryPrivate Limited Company
Incorporation Date8 September 1998(25 years, 7 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Clifford Leach
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Dartmouth Park Road
London
NW5 1SY
Director NameJeremy Steven Newman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1998(same day as company formation)
RoleChartered Accountant
Correspondence AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
Secretary NameMr Ian Lennox Macfarlane
NationalityBritish
StatusClosed
Appointed05 January 2001(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 26 August 2003)
RoleCompany Director
Correspondence Address15 Tainters Brook
Uckfield
East Sussex
TN22 1UQ
Director NameAdrian Howard Martin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKimpton Park
Kimpton
Hitchin
Hertfordshire
SG4 8EG
Secretary NameMichael John Copplestone
NationalityBritish
StatusResigned
Appointed08 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Park Avenue
Ruislip
Middlesex
HA4 7UQ
Director NameSimon Bruce Bevan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 October 2001)
RoleAccountant
Correspondence AddressTgallant
Halls Lane, Waltham St. Lawrence
Reading
Berkshire
RG10 0JD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 September 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2003Director's particulars changed (2 pages)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
6 March 2003Application for striking-off (1 page)
14 October 2002Location of register of members (1 page)
14 October 2002Return made up to 08/09/02; full list of members (5 pages)
2 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
9 November 2001Director resigned (1 page)
3 October 2001Return made up to 08/09/01; full list of members (6 pages)
30 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001Secretary resigned (1 page)
14 September 2000Return made up to 08/09/00; full list of members (6 pages)
11 September 2000New director appointed (3 pages)
22 August 2000Director resigned (1 page)
5 May 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
16 September 1999Return made up to 08/09/99; full list of members (9 pages)
5 July 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
12 February 1999New director appointed (3 pages)
11 September 1998Secretary resigned (1 page)
11 September 1998Director resigned (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
10 September 1998New secretary appointed (2 pages)
8 September 1998Incorporation (15 pages)