Company NameKitsite Limited
Company StatusDissolved
Company Number03969013
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)
Dissolution Date9 May 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameJamie Unwin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27b Buckingham Road
London
N1 4DG
Director NameKieren Topping
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2004(3 years, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 09 May 2016)
RoleSoftware
Country of ResidenceUnited Kingdom
Correspondence Address22 Hayes Grove
London
SE22 8DF
Director NameRobin Houston
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleInternet Developer
Correspondence Address45a Halliford Street
London
N1 3EJ
Director NameMichael John Kowalski
Date of BirthMarch 1963 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleInternet Developer
Country of ResidenceEngland
Correspondence Address60 Alexander Road
London
N19 3PQ
Secretary NameMichael John Kowalski
NationalityNew Zealander
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleInternet Developer
Country of ResidenceEngland
Correspondence Address60 Alexander Road
London
N19 3PQ
Director NameMr Daniel Edward Judah Sofer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 September 2006)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address47 Tytherton Road
London
N19 4PZ

Contact

Websitewww.kitsite.com

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£316,796
Cash£297,318
Current Liabilities£15,074

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Filing History

9 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2016Final Gazette dissolved following liquidation (1 page)
9 February 2016Return of final meeting in a members' voluntary winding up (10 pages)
8 December 2015Liquidators' statement of receipts and payments to 28 October 2015 (10 pages)
8 December 2015Liquidators statement of receipts and payments to 28 October 2015 (10 pages)
11 November 2014Registered 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 2014Declaration of solvency (3 pages)
6 November 2014Appointment of a voluntary liquidator (1 page)
30 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 52
(6 pages)
30 April 2014Register(s) moved to registered office address (1 page)
30 April 2014Termination of appointment of Michael Kowalski as a director (1 page)
30 April 2014Termination of appointment of Michael Kowalski as a secretary (1 page)
11 February 2014Purchase of own shares. (3 pages)
11 February 2014Cancellation of shares. Statement of capital on 11 February 2014
  • GBP 52
(4 pages)
28 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
28 January 2014Statement of company's objects (2 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (8 pages)
6 March 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
3 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (8 pages)
1 March 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (8 pages)
20 April 2011Register inspection address has been changed (1 page)
20 April 2011Register(s) moved to registered inspection location (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Jamie Unwin on 10 April 2010 (2 pages)
24 June 2010Director's details changed for Kieren Topping on 10 April 2010 (2 pages)
24 June 2010Director's details changed for Michael John Kowalski on 10 April 2010 (2 pages)
1 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2009Ad 01/05/09\gbp si 5@1=5\gbp ic 95/100\ (2 pages)
20 May 2009Return made up to 10/04/09; full list of members (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
18 November 2008Return made up to 10/04/08; full list of members (5 pages)
19 September 2008Return made up to 10/04/07; full list of members (5 pages)
1 May 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
9 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
22 September 2006Director resigned (1 page)
21 June 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 May 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 June 2005Return made up to 10/04/05; full list of members (9 pages)
11 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
21 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
23 January 2004Ad 11/06/03--------- £ si 5@1=5 £ ic 90/95 (2 pages)
19 January 2004New director appointed (2 pages)
27 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
8 May 2002Return made up to 10/04/02; full list of members (9 pages)
8 May 2002New director appointed (2 pages)
4 February 2002Ad 28/11/01--------- £ si 87@1=87 £ ic 3/90 (2 pages)
6 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
4 June 2001Return made up to 10/04/01; full list of members (7 pages)
10 April 2000Incorporation (16 pages)