Company NameKite Security Management Limited
Company StatusDissolved
Company Number04467670
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 10 months ago)
Dissolution Date7 October 2008 (15 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gordon Thomas William Davies
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed10 December 2002(5 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 07 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 High Street
Whitchurch
Buckinghamshire
HP22 4JU
Secretary NameLaura Jane Davies
NationalityBritish
StatusClosed
Appointed10 December 2002(5 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (closed 07 October 2008)
RoleCompany Director
Correspondence Address13 High Street
Whitchurch
Buckinghamshire
HP22 4JU
Director NameMrs Lindsey Jane Davies
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(8 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (closed 07 October 2008)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address13 High Street
Whitchurch
Buckinghamshire
HP22 4JU
Director NameRobert Henry Doubtfire
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address40 Ambleside
Bexley Heath
Kent
DA7 5DS
Secretary NameMichelle Jack
NationalityBritish
StatusResigned
Appointed24 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Plover Close
Berkhamsted
Hertfordshire
HP4 2HU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressC/O Tenon Recovery
Sherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£30,872
Gross Profit£22,794
Net Worth£1,056
Cash£2,348
Current Liabilities£10,406

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

7 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
7 July 2008Liquidators statement of receipts and payments to 9 October 2008 (6 pages)
25 April 2008Liquidators statement of receipts and payments to 9 October 2008 (5 pages)
11 May 2007Appointment of a voluntary liquidator (1 page)
20 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 April 2007Statement of affairs (6 pages)
30 March 2007Registered office changed on 30/03/07 from: camden house high street whitchurch buckinghamshire HP22 4JU (1 page)
3 November 2006Particulars of mortgage/charge (9 pages)
14 August 2006Return made up to 12/06/06; full list of members (7 pages)
15 July 2005Return made up to 12/06/05; full list of members (7 pages)
10 September 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
23 June 2004Return made up to 12/06/04; full list of members (7 pages)
20 September 2003Return made up to 24/06/03; full list of members (7 pages)
1 May 2003Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
25 March 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Registered office changed on 23/12/02 from: S17 audley house north bridge road berkhamsted hertfordshire HP4 1EH (1 page)
23 December 2002New secretary appointed (1 page)
11 September 2002New director appointed (2 pages)
9 September 2002Registered office changed on 09/09/02 from: the progress centre 54 alexandra road enfield middlesex EN3 7EH (1 page)
29 August 2002New secretary appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002Secretary resigned (1 page)
24 June 2002Incorporation (9 pages)