Company NameK.I.S. Data Limited
Company StatusDissolved
Company Number05381013
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 2 months ago)
Dissolution Date4 March 2013 (11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Carl Anthony Delaney
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2006(1 year, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 04 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Wade Lane
Hill Ridware
Rugeley
Staffordshire
WS15 3RE
Secretary NameLouise Birch
NationalityBritish
StatusClosed
Appointed11 May 2011(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 04 March 2013)
RoleCompany Director
Correspondence AddressVenture Point Wheelhouse Road
Towers Business Park
Rugeley
Staffordshire
WS15 1UZ
Secretary NameMrs Louise Birch
StatusClosed
Appointed11 May 2011(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 04 March 2013)
RoleCompany Director
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7WR
Director NameAndrew Colin Harris
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleSales Manager
Correspondence AddressMeadow House
Austrey Lane, Newton Regis
Tamworth
Staffordshire
B79 0AP
Director NameCarl Anthony Delaney
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Havikil Park
Scotton
Knaresborough
North Yorkshire
HG5 9JL
Secretary NameAndrew Colin Harris
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleSales Manager
Correspondence AddressMeadow House
Austrey Lane, Newton Regis
Tamworth
Staffordshire
B79 0AP
Secretary NameAndrew John Dorrance
NationalityBritish
StatusResigned
Appointed13 June 2005(3 months, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 09 September 2005)
RoleIT Consultant
Correspondence Address28 Aldershaws
Dickens Heath
Birmingham
West Midlands
B90 1SQ
Director NameMr Thomas Watson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 18 September 2006)
RoleIT Supplier
Country of ResidenceEngland
Correspondence Address84 Arlescote Road
Solihull
West Midlands
B92 9HY
Director NameSarah Jane Chapman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(5 months, 2 weeks after company formation)
Appointment Duration3 weeks, 4 days (resigned 09 September 2005)
RoleCompany Director
Correspondence AddressThe Granary
Wade Lane Hill Ridware
Rugeley
Staffordshire
WS15 3RE
Secretary NameSarah Jane Chapman
NationalityBritish
StatusResigned
Appointed09 September 2005(6 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 2009)
RoleSecretary
Correspondence AddressThe Granary
Wade Lane Hill Ridware
Rugeley
Staffordshire
WS15 3RE
Director NameLouise Sheryl Birch
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address623 Queslett Road
Great Barr
Birmingham
West Midlands
B43 7ER
Director NameLouise Sheryl Birch
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(4 years after company formation)
Appointment Duration1 year (resigned 01 March 2010)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address623 Queslett Road
Great Barr
Birmingham
West Midlands
B43 7ER
Director NameMr Paul Edward Fox
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(5 years, 4 months after company formation)
Appointment Duration4 months (resigned 08 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Penshurst Drive
South Woodham Ferrers
Essex
CM3 7AY
Director NameMr Stephen Philip Suthurst
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(5 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlorence Cottage
North End
Dunmow
Essex
CM6 3PH
Director NameMr Chaiyaphorn Thiravithul
Date of BirthApril 1943 (Born 81 years ago)
NationalityThai
StatusResigned
Appointed15 October 2010(5 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 June 2011)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence AddressKisdata House Venture Point
Wheelhouse Road
Rugeley
Staffordshire
WS15 1UZ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1000 at £1Carl Anthony Delaney
100.00%
Ordinary

Financials

Year2014
Net Worth£293,714
Cash£28,674
Current Liabilities£601,017

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 March 2013Final Gazette dissolved following liquidation (1 page)
4 March 2013Final Gazette dissolved following liquidation (1 page)
4 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2012Notice of move from Administration to Dissolution (24 pages)
4 December 2012Notice of move from Administration to Dissolution on 23 November 2012 (24 pages)
4 December 2012Administrator's progress report to 23 November 2012 (24 pages)
4 December 2012Administrator's progress report to 23 November 2012 (24 pages)
20 September 2012Notice of appointment of replacement/additional administrator (1 page)
20 September 2012 (1 page)
20 September 2012Notice of vacation of office by administrator (20 pages)
20 September 2012Notice of vacation of office by administrator (20 pages)
20 September 2012Notice of appointment of replacement/additional administrator (1 page)
4 July 2012Administrator's progress report to 8 June 2012 (18 pages)
4 July 2012Administrator's progress report to 8 June 2012 (18 pages)
4 July 2012Administrator's progress report to 8 June 2012 (18 pages)
27 February 2012Notice of deemed approval of proposals (2 pages)
27 February 2012Notice of deemed approval of proposals (2 pages)
9 February 2012Statement of administrator's proposal (42 pages)
9 February 2012Statement of administrator's proposal (42 pages)
8 February 2012Statement of affairs with form 2.14B (11 pages)
8 February 2012Statement of affairs with form 2.14B (11 pages)
22 December 2011Registered office address changed from 79 Caroline Street Birmingham B3 1UP on 22 December 2011 (2 pages)
22 December 2011Appointment of an administrator (1 page)
22 December 2011Registered office address changed from 79 Caroline Street Birmingham B3 1UP on 22 December 2011 (2 pages)
22 December 2011Appointment of an administrator (1 page)
9 December 2011Registered office address changed from Kisdata House Venture Point Wheelhouse Road Rugeley Staffordshire WS15 1UZ England on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from Kisdata House Venture Point Wheelhouse Road Rugeley Staffordshire WS15 1UZ England on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from Kisdata House Venture Point Wheelhouse Road Rugeley Staffordshire WS15 1UZ England on 9 December 2011 (2 pages)
8 June 2011Termination of appointment of Chaiyaphorn Thiravithul as a director (1 page)
8 June 2011Termination of appointment of Chaiyaphorn Thiravithul as a director (1 page)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 May 2011Appointment of Mrs Louise Birch as a secretary (1 page)
19 May 2011Appointment of Mrs Louise Birch as a secretary (1 page)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2011Appointment of Louise Birch as a secretary (3 pages)
17 May 2011Appointment of Louise Birch as a secretary (3 pages)
17 March 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 1,667
(4 pages)
17 March 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 1,667
(4 pages)
8 February 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 February 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
13 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
13 December 2010Termination of appointment of Louise Birch as a director (1 page)
13 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
13 December 2010Termination of appointment of Louise Birch as a director (1 page)
8 November 2010Termination of appointment of Paul Fox as a director (1 page)
8 November 2010Termination of appointment of Paul Fox as a director (1 page)
26 October 2010Appointment of Mr Chaiyaphorn Thiravithul as a director (2 pages)
26 October 2010Appointment of Mr Chaiyaphorn Thiravithul as a director (2 pages)
22 September 2010Termination of appointment of Stephen Suthurst as a director (1 page)
22 September 2010Termination of appointment of Stephen Suthurst as a director (1 page)
3 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
29 July 2010Appointment of Stephen Suthurst as a director (3 pages)
29 July 2010Appointment of Paul Edward Fox as a director (3 pages)
29 July 2010Appointment of Stephen Suthurst as a director (3 pages)
29 July 2010Appointment of Paul Edward Fox as a director (3 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 April 2010Director's details changed for Louise Sheryl Birch on 1 January 2010 (2 pages)
30 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Louise Sheryl Birch on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Louise Sheryl Birch on 1 January 2010 (2 pages)
23 March 2010Termination of appointment of Louise Birch as a director (1 page)
23 March 2010Termination of appointment of Louise Birch as a director (1 page)
23 March 2010Registered office address changed from Unit 32 the Business Ctr 20 James Rd, Tyseley Birmingham B11 2BA on 23 March 2010 (1 page)
23 March 2010Registered office address changed from Unit 32 the Business Ctr 20 James Rd, Tyseley Birmingham B11 2BA on 23 March 2010 (1 page)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 02/03/09; full list of members (3 pages)
6 April 2009Return made up to 02/03/09; full list of members (3 pages)
5 April 2009Director appointed louise sheryl birch (1 page)
5 April 2009Director appointed louise sheryl birch (1 page)
3 April 2009Director's Change of Particulars / carl delaney / 01/03/2009 / HouseName/Number was: , now: the granary; Street was: 125 maryland avenue, now: wade lane; Area was: hodge hill, now: hill ridware; Post Town was: birmingham, now: rugeley; Region was: west midlands, now: staffordshire; Post Code was: B34 6ED, now: WS15 3RE; Country was: , now: united k (1 page)
3 April 2009Appointment terminated secretary sarah chapman (1 page)
3 April 2009Appointment Terminated Secretary sarah chapman (1 page)
3 April 2009Director's change of particulars / carl delaney / 01/03/2009 (1 page)
25 March 2009Director appointed louise birch (1 page)
25 March 2009Director appointed louise birch (1 page)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 April 2008Return made up to 02/03/08; full list of members (3 pages)
11 April 2008Return made up to 02/03/08; full list of members (3 pages)
16 February 2008Particulars of mortgage/charge (6 pages)
16 February 2008Particulars of mortgage/charge (6 pages)
9 January 2008Registered office changed on 09/01/08 from: kisdata house, gee business complex, holborn hill birmingham west midlands B7 5JR (1 page)
9 January 2008Registered office changed on 09/01/08 from: kisdata house, gee business complex, holborn hill birmingham west midlands B7 5JR (1 page)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 March 2007Return made up to 02/03/07; full list of members (3 pages)
5 March 2007Return made up to 02/03/07; full list of members (3 pages)
18 January 2007Ad 08/12/06-08/12/06 £ si 994@1=994 £ ic 6/1000 (2 pages)
18 January 2007Ad 08/12/06-08/12/06 £ si 994@1=994 £ ic 6/1000 (2 pages)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 March 2006Return made up to 02/03/06; full list of members (2 pages)
21 March 2006Return made up to 02/03/06; full list of members (2 pages)
29 November 2005New director appointed (1 page)
29 November 2005Director resigned (1 page)
29 November 2005New secretary appointed (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005New secretary appointed (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005New director appointed (1 page)
11 November 2005Registered office changed on 11/11/05 from: 6 havakil park, scotton knaresborough north yorkshire HG5 9JL (1 page)
11 November 2005Registered office changed on 11/11/05 from: 6 havakil park, scotton knaresborough north yorkshire HG5 9JL (1 page)
5 September 2005Ad 15/08/05--------- £ si 4@1=4 £ ic 3/7 (2 pages)
5 September 2005Ad 15/08/05--------- £ si 4@1=4 £ ic 3/7 (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
12 July 2005New secretary appointed (1 page)
12 July 2005New secretary appointed (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005Director resigned (1 page)
5 April 2005New secretary appointed;new director appointed (1 page)
5 April 2005Ad 02/03/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005Registered office changed on 05/04/05 from: 1 eastville terrace ripon road harrogate HG1 3HJ (1 page)
5 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2005Ad 02/03/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 April 2005New secretary appointed;new director appointed (1 page)
5 April 2005Registered office changed on 05/04/05 from: 1 eastville terrace ripon road harrogate HG1 3HJ (1 page)
5 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2005Director resigned (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Secretary resigned (1 page)
2 March 2005Incorporation (9 pages)
2 March 2005Incorporation (9 pages)