Avonmore Road
London
W14 8DG
Director Name | Mr Thomas Elkan Boisen |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 27 December 2013(12 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 04 October 2016) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Miss Joanne Munis |
---|---|
Status | Closed |
Appointed | 07 April 2015(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 04 October 2016) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Ewen Cameron Sturgeon |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2015(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 04 October 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Michael John Islip |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2015(13 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 04 October 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Jeremy David Jonathan Shaw |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48-50 St John Street London EC1M 4DG |
Director Name | Mr Marc Alan Nohr |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 8 Honeybourne Road London NW6 1JJ |
Secretary Name | Jeremy Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 352 Kennington Road London SE11 4LD |
Director Name | Mr Paul Kitcatt |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(2 months, 1 week after company formation) |
Appointment Duration | 9 years (resigned 01 March 2011) |
Role | Executive Creative Partner |
Country of Residence | England |
Correspondence Address | 69 Tantallon Road London SW12 8DF |
Director Name | Mr Clive Richard Mishon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(1 year after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Spaniards Close London NW11 6TH |
Director Name | John Hooper |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House 7 Hethersett Close Reigate Surrey RH2 0HQ |
Secretary Name | Ms Yvonne Joan Marie Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2003(1 year, 1 month after company formation) |
Appointment Duration | 8 years (resigned 01 March 2011) |
Role | Deputy Manageing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 7 Braemar Avenue London SW19 8AY |
Director Name | Christopher Rimmington Cowpe |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Airedale Avenue Chiswick London W4 2NW |
Director Name | Stephan Beringer |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2011(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 November 2013) |
Role | President |
Country of Residence | England |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Gillian Walls Eckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(9 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 February 2012) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Marc Alan Nohr |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Joseph Tomasulo |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2011(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Gillian Walls Eckley |
---|---|
Status | Resigned |
Appointed | 17 May 2012(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2013) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Mr Anil Raghavan Pillai |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 September 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Ms Yvonne Joan Marie Alexander |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2013(12 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 May 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Secretary Name | Mrs Sarah Anne Bailey |
---|---|
Status | Resigned |
Appointed | 13 January 2014(12 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2015) |
Role | Company Director |
Correspondence Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | kitcattnohr.com |
---|
Registered Address | Pembroke Building Kensington Village Avonmore Road London W14 8DG |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
297k at £0.1 | Mms Uk Holdings LTD 52.57% Ordinary B |
---|---|
268k at £0.1 | Mms Uk Holdings LTD 47.43% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2016 | Application to strike the company off the register (3 pages) |
26 June 2016 | Solvency Statement dated 17/05/16 (1 page) |
26 June 2016 | Resolutions
|
26 June 2016 | Statement by Directors (1 page) |
26 June 2016 | Statement of capital on 26 June 2016
|
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
5 November 2015 | Appointment of Mr Michael Islip as a director on 25 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Anil Raghavan Pillai as a director on 25 September 2015 (1 page) |
6 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
29 May 2015 | Termination of appointment of Yvonne Joan Marie Alexander as a director on 13 May 2015 (1 page) |
29 May 2015 | Appointment of Mr Ewen Sturgeon as a director on 29 May 2015 (2 pages) |
13 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page) |
13 April 2015 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages) |
14 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
7 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
24 April 2014 | Termination of appointment of Marc Alan Nohr as a director on 24 April 2014 (1 page) |
24 April 2014 | Termination of appointment of Marc Nohr as a director (1 page) |
24 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary on 13 January 2014 (2 pages) |
24 February 2014 | Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages) |
27 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Appointment of Ms Yvonne Joan Marie Alexander as a director on 27 December 2013 (2 pages) |
27 December 2013 | Appointment of Ms Yvonne Joan Marie Alexander as a director (2 pages) |
27 December 2013 | Appointment of Mr. Thomas Elkan Boisen as a director on 27 December 2013 (2 pages) |
27 December 2013 | Appointment of Mr. Thomas Elkan Boisen as a director (2 pages) |
27 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders (5 pages) |
29 November 2013 | Appointment of Mr Anil Raghavan Pillai as a director on 29 November 2013 (2 pages) |
29 November 2013 | Termination of appointment of Gillian Walls Eckley as a secretary on 29 November 2013 (1 page) |
29 November 2013 | Termination of appointment of Stephan Beringer as a director on 29 November 2013 (1 page) |
29 November 2013 | Termination of appointment of Stephan Beringer as a director (1 page) |
29 November 2013 | Termination of appointment of Joseph Tomasulo as a director (1 page) |
29 November 2013 | Termination of appointment of Joseph Tomasulo as a director on 29 November 2013 (1 page) |
29 November 2013 | Termination of appointment of Gillian Walls Eckley as a secretary (1 page) |
3 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
31 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
17 May 2012 | Appointment of Gillian Walls Eckley as a secretary (1 page) |
17 May 2012 | Appointment of Gillian Walls Eckley as a secretary on 17 May 2012 (1 page) |
14 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (17 pages) |
7 February 2012 | Termination of appointment of Gillian Walls Eckley as a secretary (1 page) |
7 February 2012 | Appointment of Raj Basran as a secretary on 7 February 2012 (1 page) |
7 February 2012 | Appointment of Raj Basran as a secretary on 7 February 2012 (1 page) |
7 February 2012 | Termination of appointment of Gillian Walls Eckley as a secretary on 7 February 2012 (1 page) |
7 February 2012 | Appointment of Raj Basran as a secretary (1 page) |
7 February 2012 | Termination of appointment of Gillian Walls Eckley as a secretary on 7 February 2012 (1 page) |
25 November 2011 | Full accounts made up to 31 December 2010 (18 pages) |
22 September 2011 | Appointment of Joseph Tomasulo as a director (2 pages) |
22 September 2011 | Appointment of Marc Alan Nohr as a director (2 pages) |
22 September 2011 | Appointment of Marc Alan Nohr as a director on 15 September 2011 (2 pages) |
22 September 2011 | Appointment of Joseph Tomasulo as a director on 15 September 2011 (2 pages) |
11 April 2011 | Appointment of Stephan Beringer as a director (3 pages) |
8 April 2011 | Appointment of Gillian Walls Eckley as a secretary (3 pages) |
1 April 2011 | Resolutions
|
1 April 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
1 April 2011 | Change of share class name or designation (2 pages) |
1 April 2011 | Registered office address changed from 48-50 st John Street London EC1M 4DG on 1 April 2011 (2 pages) |
1 April 2011 | Registered office address changed from 48-50 St John Street London EC1M 4DG on 1 April 2011 (2 pages) |
1 April 2011 | Termination of appointment of Yvonne Alexander as a secretary (2 pages) |
1 April 2011 | Particulars of variation of rights attached to shares (2 pages) |
1 April 2011 | Termination of appointment of Clive Mishon as a director (2 pages) |
1 April 2011 | Statement of company's objects (2 pages) |
1 April 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
1 April 2011 | Termination of appointment of Jeremy Shaw as a director (2 pages) |
1 April 2011 | Termination of appointment of Marc Nohr as a director (2 pages) |
1 April 2011 | Registered office address changed from 48-50 st John Street London EC1M 4DG on 1 April 2011 (2 pages) |
1 April 2011 | Termination of appointment of Christopher Cowpe as a director (2 pages) |
1 April 2011 | Termination of appointment of Yvonne Alexander as a director (2 pages) |
1 April 2011 | Termination of appointment of Paul Kitcatt as a director (2 pages) |
1 April 2011 | Resolutions
|
25 January 2011 | Director's details changed for Jeremy David Jonathan Shaw on 18 November 2010 (2 pages) |
25 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (10 pages) |
24 January 2011 | Director's details changed for Yvonne Alexander on 1 December 2010 (2 pages) |
24 January 2011 | Director's details changed for Paul Kitcatt on 1 December 2010 (2 pages) |
24 January 2011 | Director's details changed for Yvonne Alexander on 1 December 2010 (2 pages) |
24 January 2011 | Director's details changed for Paul Kitcatt on 1 December 2010 (2 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
18 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (18 pages) |
3 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
16 January 2009 | Return made up to 18/12/08; full list of members (7 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
18 July 2008 | Ad 02/07/08\gbp si [email protected]=2679.99\gbp ic 26799/29478.99\ (2 pages) |
18 July 2008 | Particulars of contract relating to shares (2 pages) |
18 July 2008 | Resolutions
|
18 July 2008 | Resolutions
|
17 January 2008 | Return made up to 18/12/07; full list of members
|
17 October 2007 | Ad 25/04/07--------- £ si [email protected]=6799 £ ic 20000/26799 (2 pages) |
14 June 2007 | New director appointed (2 pages) |
11 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
8 May 2007 | Director resigned (1 page) |
19 January 2007 | Return made up to 18/12/06; full list of members (11 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
18 January 2006 | Return made up to 18/12/05; full list of members (11 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: 1 bermondsey street london SE1 2ER (1 page) |
24 January 2005 | Return made up to 18/12/04; full list of members
|
1 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
19 January 2004 | Return made up to 18/12/03; full list of members
|
29 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
20 February 2003 | Return made up to 18/12/02; full list of members
|
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 74 rivington street london EC2A 3AY (1 page) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
25 February 2002 | Ad 02/01/02--------- £ si [email protected]=10000 £ ic 10000/20000 (2 pages) |
25 February 2002 | Ad 02/01/02--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
18 February 2002 | Resolutions
|
18 February 2002 | S-div 02/01/02 (1 page) |
21 January 2002 | Company name changed kitcatt nohr alexander and shaw LIMITED\certificate issued on 21/01/02 (2 pages) |
2 January 2002 | New secretary appointed;new director appointed (3 pages) |
2 January 2002 | New director appointed (2 pages) |
21 December 2001 | Ad 18/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Secretary resigned;director resigned (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
18 December 2001 | Incorporation (18 pages) |