London
N1 4DG
Director Name | Kieren Topping |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2004(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 09 May 2016) |
Role | Software |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hayes Grove London SE22 8DF |
Director Name | Robin Houston |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Internet Developer |
Correspondence Address | 45a Halliford Street London N1 3EJ |
Director Name | Michael John Kowalski |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Internet Developer |
Country of Residence | England |
Correspondence Address | 60 Alexander Road London N19 3PQ |
Secretary Name | Michael John Kowalski |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Internet Developer |
Country of Residence | England |
Correspondence Address | 60 Alexander Road London N19 3PQ |
Director Name | Mr Daniel Edward Judah Sofer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 September 2006) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 47 Tytherton Road London N19 4PZ |
Website | www.kitsite.com |
---|
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £316,796 |
Cash | £297,318 |
Current Liabilities | £15,074 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 April |
9 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2016 | Final Gazette dissolved following liquidation (1 page) |
9 February 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
8 December 2015 | Liquidators' statement of receipts and payments to 28 October 2015 (10 pages) |
8 December 2015 | Liquidators statement of receipts and payments to 28 October 2015 (10 pages) |
11 November 2014 | Registered office address changed from 41 Clink Street Studios Clink Street London SE1 9DG to 66 Prescot Street London E1 8NN on 11 November 2014 (2 pages) |
6 November 2014 | Declaration of solvency (3 pages) |
6 November 2014 | Appointment of a voluntary liquidator (1 page) |
30 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Register(s) moved to registered office address (1 page) |
30 April 2014 | Termination of appointment of Michael Kowalski as a director (1 page) |
30 April 2014 | Termination of appointment of Michael Kowalski as a secretary (1 page) |
11 February 2014 | Purchase of own shares. (3 pages) |
11 February 2014 | Cancellation of shares. Statement of capital on 11 February 2014
|
28 January 2014 | Resolutions
|
28 January 2014 | Statement of company's objects (2 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (8 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
3 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (8 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (8 pages) |
20 April 2011 | Register inspection address has been changed (1 page) |
20 April 2011 | Register(s) moved to registered inspection location (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Jamie Unwin on 10 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Kieren Topping on 10 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Michael John Kowalski on 10 April 2010 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 July 2009 | Resolutions
|
14 July 2009 | Ad 01/05/09\gbp si 5@1=5\gbp ic 95/100\ (2 pages) |
20 May 2009 | Return made up to 10/04/09; full list of members (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
18 November 2008 | Return made up to 10/04/08; full list of members (5 pages) |
19 September 2008 | Return made up to 10/04/07; full list of members (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
22 September 2006 | Director resigned (1 page) |
21 June 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
9 May 2006 | Return made up to 10/04/06; full list of members
|
8 June 2005 | Return made up to 10/04/05; full list of members (9 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
21 April 2004 | Return made up to 10/04/04; full list of members
|
30 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
23 January 2004 | Ad 11/06/03--------- £ si 5@1=5 £ ic 90/95 (2 pages) |
19 January 2004 | New director appointed (2 pages) |
27 May 2003 | Return made up to 10/04/03; full list of members
|
13 February 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
8 May 2002 | Return made up to 10/04/02; full list of members (9 pages) |
8 May 2002 | New director appointed (2 pages) |
4 February 2002 | Ad 28/11/01--------- £ si 87@1=87 £ ic 3/90 (2 pages) |
6 November 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
4 June 2001 | Return made up to 10/04/01; full list of members (7 pages) |
10 April 2000 | Incorporation (16 pages) |