Company NameKYT Ltd
Company StatusDissolved
Company Number04487803
CategoryPrivate Limited Company
Incorporation Date17 July 2002(21 years, 9 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMitchell Adams
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed16 March 2006(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 15 January 2008)
RoleInvestor
Correspondence Address6 Redston Road
Crough End
London
N8 7HJ
Secretary NameShiran Barashi
NationalityIsraeli
StatusClosed
Appointed20 March 2006(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 15 January 2008)
RoleCompany Director
Correspondence Address118 Bridge Lane
London
NW11 9JS
Director NameMiriam Cohen
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 2004)
RoleCompany Director
Correspondence Address10-10 Arzozorov Street
Jerusalem
92181
Israel
Secretary NameYehuda Barashi
NationalityBritish
StatusResigned
Appointed25 August 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 17 March 2006)
RoleCompany Director
Correspondence Address2 Holders Hill Drive
London
NW4 1NH
Director NameShiran Genish
Date of BirthOctober 1979 (Born 44 years ago)
NationalityIsrali
StatusResigned
Appointed11 January 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 March 2006)
RoleCompany Director
Correspondence Address118 Bridge Lane
London
NW11 9JS
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressSuite 106
18 Soho Square
London
W1D 3QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£44,709
Cash£9,221
Current Liabilities£62,542

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
7 August 2007Application for striking-off (1 page)
23 August 2006Return made up to 17/07/06; full list of members (6 pages)
27 April 2006Director resigned (1 page)
6 April 2006New director appointed (2 pages)
24 March 2006New secretary appointed (2 pages)
24 March 2006Secretary resigned (1 page)
23 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
7 October 2005Ad 25/07/05--------- £ si 2@1=2 £ ic 3/5 (2 pages)
28 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
14 September 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 September 2004New director appointed (2 pages)
20 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
16 October 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 November 2002New director appointed (2 pages)
1 November 2002New secretary appointed (2 pages)