Company NameKitacom Ltd
Company StatusDissolved
Company Number05752704
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years ago)
Dissolution Date15 August 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Jeannette Pamela Marshall
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Lowther Hill
Forest Hill
London
SE23 1PY
Secretary NameColin Geoffrey Clarke
NationalityBritish
StatusClosed
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressCalle Condal 21
Nerja
Malaga 29780
Foreign
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameTrafalgar Company Secretaries Ltd (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address2 Gallery Court
1-7 Pilgrimage Street
London
SE1 4LL

Location

Registered Address275b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

1 at £1Jeannette Marshall
100.00%
Ordinary

Financials

Year2014
Net Worth£200,915
Cash£220,149
Current Liabilities£19,234

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2014Final Gazette dissolved following liquidation (1 page)
15 May 2014Return of final meeting in a members' voluntary winding up (13 pages)
11 October 2013Registered office address changed from 2 Gallery Court 1-7 Pilgrimage Street London SE1 4LL on 11 October 2013 (2 pages)
10 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 October 2013Appointment of a voluntary liquidator (1 page)
10 October 2013Declaration of solvency (3 pages)
20 August 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 July 2013Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 1
(4 pages)
10 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
9 January 2012Director's details changed for Jeanette Marshall on 9 January 2012 (2 pages)
9 January 2012Director's details changed for Jeanette Marshall on 9 January 2012 (2 pages)
3 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
10 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 April 2010Director's details changed for Jeanette Marshall on 23 March 2010 (2 pages)
14 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
7 April 2009Return made up to 23/03/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 April 2008Return made up to 23/03/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 December 2007New secretary appointed (2 pages)
1 December 2007Secretary resigned (1 page)
12 September 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
22 May 2007Return made up to 23/03/07; full list of members (6 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006New director appointed (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Registered office changed on 12/04/06 from: 39A leicester road salford manchester M7 4AS (1 page)
23 March 2006Incorporation (12 pages)