Company NameKitline Limited
Company StatusDissolved
Company Number03906740
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrea Melera
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySwiss
StatusClosed
Appointed17 October 2003(3 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 16 September 2008)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Monte Generoso
Castel San Pietro
Ch-6874
Switzerland
Secretary NameT.C.S. Company Services Limited (Corporation)
StatusClosed
Appointed17 October 2003(3 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 16 September 2008)
Correspondence AddressNo.2 Commercial Centre Square
PO Box 71
Alofi
Niue
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed01 February 2000(2 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 02 December 2002)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2000(2 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 02 December 2002)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered Address6th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£25,444
Net Worth£32,039
Current Liabilities£38,613

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2008Application for striking-off (1 page)
28 January 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
24 January 2008Return made up to 14/01/08; full list of members (2 pages)
19 February 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
26 January 2007Director's particulars changed (1 page)
26 January 2007Return made up to 14/01/07; full list of members (2 pages)
7 September 2006Registered office changed on 07/09/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
24 January 2006Return made up to 14/01/06; full list of members (6 pages)
18 January 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
16 February 2005Return made up to 14/01/05; full list of members (6 pages)
5 October 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
2 March 2004Total exemption full accounts made up to 30 June 2002 (6 pages)
24 February 2004Compulsory strike-off action has been discontinued (1 page)
23 February 2004Return made up to 14/01/03; no change of members (6 pages)
23 February 2004Return made up to 14/01/04; change of members (8 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
27 March 2003Delivery ext'd 3 mth 30/06/02 (1 page)
8 December 2002Director resigned (1 page)
8 December 2002Secretary resigned (1 page)
16 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
13 February 2002Return made up to 14/01/02; full list of members (6 pages)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
7 November 2001Delivery ext'd 3 mth 30/06/01 (2 pages)
31 January 2001Return made up to 14/01/01; full list of members (6 pages)
21 August 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
8 March 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
8 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 March 2000Ad 15/02/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
3 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 March 2000Nc inc already adjusted 21/02/00 (1 page)
16 February 2000New director appointed (3 pages)
8 February 2000Registered office changed on 08/02/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000New secretary appointed (2 pages)
14 January 2000Incorporation (15 pages)