Company NameKitzalphouse Limited
Company StatusDissolved
Company Number04556858
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)
Previous NamesThatslife Events Limited and Xtrabau Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameDieter Maier
Date of BirthMay 1968 (Born 56 years ago)
NationalityAustrian
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleConsultant
Country of ResidenceAustria
Correspondence Address85-87 Bayham Street
London
Camden Town
NW1 0AG
Secretary NameMr Adrian Michael Koe
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 New Road
Barton
Cambridge
Cambridgeshire
CB3 7AY
Director NameLondon Presence Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence AddressC/O Westbury 2nd Floor
145-157 St John Street
London
EC1V 4PY
Secretary NameZCA Ltd (Corporation)
StatusResigned
Appointed01 February 2005(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 2008)
Correspondence Address85-87 Bayham Street
Camden Town
London
NW1 0AG

Location

Registered Address85-87 Bayham Street
London
Camden Town
NW1 0AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dieter Maier
50.00%
Ordinary
1 at £1Gertrud Maier
50.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End15 September

Filing History

16 September 2017Compulsory strike-off action has been discontinued (1 page)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
14 September 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
14 September 2017Current accounting period shortened from 31 August 2018 to 15 September 2017 (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
20 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(3 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(3 pages)
9 October 2014Registered office address changed from 78 York Street London W1H 1DP to 85-87 Bayham Street London Camden Town NW1 0AG on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 78 York Street London W1H 1DP to 85-87 Bayham Street London Camden Town NW1 0AG on 9 October 2014 (1 page)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
8 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
16 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(3 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(3 pages)
1 August 2013Current accounting period shortened from 31 October 2013 to 31 August 2013 (1 page)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
14 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
14 November 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
14 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
9 December 2011Company name changed xtrabau LTD\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-12-09
  • NM01 ‐ Change of name by resolution
(3 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
11 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
20 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
2 November 2009Director's details changed for Dieter Maier on 8 October 2009 (2 pages)
2 November 2009Director's details changed for Dieter Maier on 8 October 2009 (2 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
27 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
27 January 2009Return made up to 08/10/08; full list of members (3 pages)
15 September 2008Appointment terminated secretary zca LTD (1 page)
15 September 2008Registered office changed on 15/09/2008 from 85-87 bayham street camden town london NW10AG (1 page)
12 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
12 October 2007Return made up to 08/10/07; full list of members (2 pages)
16 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
17 October 2006Return made up to 08/10/06; full list of members (2 pages)
17 October 2006Director's particulars changed (1 page)
3 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
1 December 2005Return made up to 08/10/05; full list of members (2 pages)
17 October 2005Company name changed thatslife events LIMITED\certificate issued on 17/10/05 (2 pages)
5 October 2005Secretary resigned (1 page)
5 October 2005Registered office changed on 05/10/05 from: c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page)
5 October 2005New secretary appointed (1 page)
4 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
15 February 2005Return made up to 08/10/04; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
28 November 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2003Director's particulars changed (1 page)
10 December 2002New director appointed (1 page)
8 October 2002Incorporation (17 pages)