Company NameKitevibe Ltd
Company StatusDissolved
Company Number05876029
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 9 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Mark Geoffrey Parker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2008(1 year, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 02 January 2018)
RoleKite Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Castle Johns 8th Floor Westminster City Hall
64 Victoria Street
London
SW1E 6QP
Secretary NameDiana Elaine Lancaster
NationalityBritish
StatusResigned
Appointed13 February 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 2009)
RoleDemonstrator
Correspondence Address143 Kingston Road
Teddington
Middlesex
TW11 9JP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitekitevibe.com
Telephone07 866430979
Telephone regionMobile

Location

Registered AddressC/O Castle Johns 8th Floor Westminster City Hall
64 Victoria Street
London
SW1E 6QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Mark Parker
100.00%
Ordinary

Financials

Year2014
Net Worth-£590
Current Liabilities£590

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 October 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 October 2016Compulsory strike-off action has been discontinued (1 page)
25 October 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
15 July 2016Registered office address changed from C/O Castle Johns Westminster City Hall 64 Victoria Street London SW1E 6QP England to C/O Castle Johns 8th Floor Westminster City Hall 64 Victoria Street London SW1E 6QP on 15 July 2016 (1 page)
15 July 2016Registered office address changed from 9B Devonshire Mews London W4 2HA to C/O Castle Johns 8th Floor Westminster City Hall 64 Victoria Street London SW1E 6QP on 15 July 2016 (1 page)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
18 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
15 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 August 2012Director's details changed for Mr Mark Geoffrey Parker on 22 August 2012 (2 pages)
22 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
7 December 2010Registered office address changed from 143 Kingston Road Teddington Middlesex TW11 9JP on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 143 Kingston Road Teddington Middlesex TW11 9JP on 7 December 2010 (1 page)
27 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
27 July 2010Director's details changed for Mr Mark Geoffrey Parker on 13 July 2010 (2 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
26 November 2009Registered office address changed from Teddington Studios, Broom Road Teddington Middlesex TW11 9NT on 26 November 2009 (2 pages)
1 October 2009Appointment terminated secretary diana lancaster (1 page)
1 October 2009Return made up to 13/07/09; full list of members (3 pages)
3 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
16 September 2008Return made up to 13/07/08; full list of members (3 pages)
15 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
14 February 2008New director appointed (1 page)
14 February 2008New secretary appointed (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Return made up to 13/07/07; full list of members (2 pages)
30 July 2007Secretary resigned (1 page)
13 July 2006Incorporation (16 pages)