Company NameKiten Holdings Limited
Company StatusDissolved
Company Number03875074
CategoryPrivate Limited Company
Incorporation Date8 November 1999(24 years, 5 months ago)
Dissolution Date6 June 2015 (8 years, 10 months ago)
Previous NamesNetik.com Holdings Limited and Netik Holdings Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn William Wise
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHuntsland House
Turnershill
Crawley Down
West Sussex
RH10 4HB
Director NameMr Bernard Philip Horn
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2001(1 year, 4 months after company formation)
Appointment Duration14 years, 2 months (closed 06 June 2015)
RoleCompany Director
Correspondence AddressWestmead House 8 Westmead
Roehampton
London
SW15 5BQ
Secretary NameMr William James Trevethen Rockett
NationalityBritish
StatusClosed
Appointed06 March 2002(2 years, 3 months after company formation)
Appointment Duration13 years, 3 months (closed 06 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Rythe Road
Claygate
Surrey
KT10 9DG
Director NameNicholas John Teasdale
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2003(3 years, 6 months after company formation)
Appointment Duration12 years (closed 06 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLime Trees Church Road
Cookham Dean
Maidenhead
Berkshire
SL6 9PG
Director NameMr Travers John Stuart Bell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCoker Court
East Coker
Yeovil
Somerset
BA22 9JW
Secretary NameMr Travers John Stuart Bell
NationalityBritish
StatusResigned
Appointed08 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCoker Court
East Coker
Yeovil
Somerset
BA22 9JW
Director NameStewart Gross
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 1999(1 week, 1 day after company formation)
Appointment Duration3 years (resigned 19 November 2002)
RoleManaging Director
Correspondence Address1100 Park Avenue
Apartment 18d
10128
New York
United States
Director NameMr James Anthony McNaught-Davis
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(1 week, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 14 January 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Wynnstay Gardens
London
W8 6UT
Director NameJohn Tullet
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed16 November 1999(1 week, 1 day after company formation)
Appointment Duration3 years (resigned 19 November 2002)
RoleCompany Director
Correspondence Address126 Habtoor Residence
Dubai
PO Box 25647
United Arab Emirates
Director NameMr Patrick Brazel
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed23 August 2000(9 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2002)
RoleConsultant
Country of ResidenceRepublic Of Ireland
Correspondence Address3 Nashville Park
Howth
Dublin
Irish
Director NameFrank Brochin
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed07 February 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 November 2002)
RoleVenture Capital
Correspondence Address466 Lexington Avenue
10f
New York
Ny 10017
United States
Director NameMr Peter Anthony Baines
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 03 June 2003)
RoleVenture Capital
Country of ResidenceEngland
Correspondence Address31 Chelwood Gardens
Richmond
Surrey
TW9 4JG
Director NameMr Michael Kevin O'Leary
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenwood
Wichenford
Worcester
Worcestershire
WR6 6YB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 November 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£4,864,000
Gross Profit£137,000
Net Worth£1,763,000
Cash£373,000
Current Liabilities£3,761,000

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End31 May

Filing History

6 June 2015Final Gazette dissolved following liquidation (1 page)
6 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2015Return of final meeting in a members' voluntary winding up (3 pages)
14 October 2014Liquidators statement of receipts and payments to 21 September 2014 (5 pages)
14 October 2014Liquidators' statement of receipts and payments to 21 September 2014 (5 pages)
24 April 2014Liquidators statement of receipts and payments to 21 March 2014 (5 pages)
24 April 2014Liquidators' statement of receipts and payments to 21 March 2014 (5 pages)
3 October 2013Liquidators' statement of receipts and payments to 21 September 2013 (5 pages)
3 October 2013Liquidators statement of receipts and payments to 21 September 2013 (5 pages)
29 April 2013Liquidators' statement of receipts and payments to 21 March 2013 (5 pages)
29 April 2013Liquidators statement of receipts and payments to 21 March 2013 (5 pages)
16 October 2012Liquidators' statement of receipts and payments to 21 September 2012 (6 pages)
16 October 2012Liquidators statement of receipts and payments to 21 September 2012 (6 pages)
18 April 2012Liquidators statement of receipts and payments to 21 March 2012 (5 pages)
18 April 2012Liquidators' statement of receipts and payments to 21 March 2012 (5 pages)
20 October 2011Liquidators' statement of receipts and payments to 21 September 2011 (5 pages)
20 October 2011Liquidators statement of receipts and payments to 21 September 2011 (5 pages)
27 April 2011Liquidators statement of receipts and payments to 21 March 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 21 March 2011 (5 pages)
20 October 2010Liquidators statement of receipts and payments to 21 September 2010 (5 pages)
20 October 2010Liquidators' statement of receipts and payments to 21 September 2010 (5 pages)
4 August 2010Insolvency:form 4.33 (1 page)
4 August 2010Insolvency:form 4.40 (1 page)
1 July 2010Resolution insolvency:replacement of liquidator :_ crf day replaces n j dargan 21/06/2010 (1 page)
1 July 2010Appointment of a voluntary liquidator (1 page)
23 April 2010Liquidators' statement of receipts and payments to 21 March 2010 (5 pages)
23 April 2010Liquidators statement of receipts and payments to 21 March 2010 (5 pages)
31 October 2009Liquidators statement of receipts and payments to 21 September 2009 (5 pages)
31 October 2009Liquidators' statement of receipts and payments to 21 September 2009 (5 pages)
22 April 2009Liquidators statement of receipts and payments to 21 March 2009 (5 pages)
22 April 2009Liquidators' statement of receipts and payments to 21 March 2009 (5 pages)
22 October 2008Liquidators statement of receipts and payments to 21 September 2008 (5 pages)
22 October 2008Liquidators' statement of receipts and payments to 21 September 2008 (5 pages)
21 April 2008Liquidators' statement of receipts and payments to 21 September 2008 (5 pages)
21 April 2008Liquidators statement of receipts and payments to 21 September 2008 (5 pages)
22 October 2007Liquidators' statement of receipts and payments (5 pages)
22 October 2007Liquidators statement of receipts and payments (5 pages)
18 April 2007Liquidators statement of receipts and payments (5 pages)
18 April 2007Liquidators' statement of receipts and payments (5 pages)
12 October 2006Liquidators' statement of receipts and payments (5 pages)
12 October 2006Liquidators statement of receipts and payments (5 pages)
5 June 2006Notice of ceasing to act as a voluntary liquidator (1 page)
5 June 2006Appointment of a voluntary liquidator (1 page)
5 June 2006Res re liquidator (1 page)
19 April 2006Liquidators' statement of receipts and payments (5 pages)
19 April 2006Liquidators statement of receipts and payments (5 pages)
4 April 2005Registered office changed on 04/04/05 from: sir john lyon house high timber street london EC4V 3LS (1 page)
2 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2005Declaration of solvency (3 pages)
30 March 2005Appointment of a voluntary liquidator (1 page)
30 March 2005Res re specie (1 page)
30 March 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 February 2005Return made up to 08/11/04; full list of members (10 pages)
26 January 2005Group of companies' accounts made up to 31 May 2004 (29 pages)
22 September 2004Group of companies' accounts made up to 31 May 2003 (29 pages)
23 July 2004Ad 19/07/04--------- us$ si [email protected]=750000 us$ ic 408959/1158959 (4 pages)
15 July 2004Company name changed netik holdings LIMITED\certificate issued on 15/07/04 (2 pages)
17 February 2004Return made up to 08/11/03; full list of members (13 pages)
16 February 2004Director resigned (1 page)
11 July 2003New director appointed (3 pages)
2 July 2003Director resigned (1 page)
3 April 2003Group of companies' accounts made up to 31 May 2002 (30 pages)
5 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 December 2002Nc inc already adjusted 18/11/02 (1 page)
31 December 2002Ad 18/11/02--------- us$ si [email protected]=12634 us$ ic 345782/358416 (2 pages)
31 December 2002Ad 18/11/02--------- us$ si [email protected]=50539 us$ ic 358416/408955 (2 pages)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 December 2002Return made up to 08/11/02; change of members
  • 363(288) ‐ Secretary resigned
(13 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
23 November 2002Particulars of mortgage/charge (7 pages)
15 July 2002Amended group of companies' accounts made up to 31 May 2001 (32 pages)
3 July 2002Group of companies' accounts made up to 31 May 2001 (32 pages)
13 June 2002Director resigned (1 page)
3 April 2002Delivery ext'd 3 mth 31/05/01 (1 page)
15 March 2002New secretary appointed (2 pages)
15 January 2002Return made up to 08/11/01; full list of members (13 pages)
4 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (4 pages)
4 January 2002Us$ nc 550000/1400000 27/11/01 (1 page)
4 January 2002Ad 27/11/01--------- us$ si [email protected]=19136 us$ ic 250100/269236 (2 pages)
4 January 2002Ad 27/11/01-12/12/01 us$ si [email protected]=76546 us$ ic 269236/345782 (4 pages)
6 November 2001Ad 24/09/01--------- us$ si [email protected]=45000 us$ ic 192192/237192 (2 pages)
6 November 2001Ad 17/01/01--------- us$ si [email protected]=10578 us$ ic 239522/250100 (4 pages)
6 November 2001Nc inc already adjusted 24/09/01 (1 page)
6 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2001Statement of affairs (64 pages)
6 November 2001Ad 17/04/01-05/10/01 us$ si [email protected]=2330 us$ ic 237192/239522 (2 pages)
5 October 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
2 February 2001Ad 20/01/01--------- us$ si [email protected]=6523 us$ ic 185669/192192 (2 pages)
22 January 2001Memorandum and Articles of Association (18 pages)
15 January 2001Company name changed netik.com holdings LIMITED\certificate issued on 15/01/01 (15 pages)
28 December 2000Full group accounts made up to 31 May 2000 (35 pages)
7 December 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
25 October 2000Nc inc already adjusted 10/10/00 (1 page)
25 October 2000Ad 10/10/00--------- us$ si [email protected]=1693 us$ ic 162146/163839 (2 pages)
25 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 October 2000Ad 15/06/00--------- us$ si [email protected]=16393 us$ ic 145753/162146 (2 pages)
11 September 2000Memorandum and Articles of Association (11 pages)
11 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
8 September 2000Accounting reference date shortened from 30/11/00 to 31/05/00 (1 page)
29 August 2000New director appointed (2 pages)
16 June 2000£ nc 0/16394 26/05/00 (1 page)
16 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 February 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
21 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
9 December 1999Ad 16/11/99--------- us$ si [email protected]=145751 us$ ic 2/145753 (4 pages)
9 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
11 November 1999Director resigned (1 page)
11 November 1999New secretary appointed;new director appointed (2 pages)
11 November 1999Secretary resigned (1 page)
11 November 1999New director appointed (2 pages)
8 November 1999Incorporation (22 pages)