64 Victoria Street
London
SW1E 6QP
Secretary Name | Diana Elaine Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 2009) |
Role | Demonstrator |
Correspondence Address | 143 Kingston Road Teddington Middlesex TW11 9JP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | kitevibe.com |
---|---|
Telephone | 07 866430979 |
Telephone region | Mobile |
Registered Address | C/O Castle Johns 8th Floor Westminster City Hall 64 Victoria Street London SW1E 6QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Mark Parker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£590 |
Current Liabilities | £590 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
18 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
16 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
15 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
22 August 2012 | Director's details changed for Mr Mark Geoffrey Parker on 22 August 2012 (2 pages) |
22 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (5 pages) |
7 December 2010 | Registered office address changed from 143 Kingston Road Teddington Middlesex TW11 9JP on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 143 Kingston Road Teddington Middlesex TW11 9JP on 7 December 2010 (1 page) |
27 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Director's details changed for Mr Mark Geoffrey Parker on 13 July 2010 (2 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
26 November 2009 | Registered office address changed from Teddington Studios, Broom Road Teddington Middlesex TW11 9NT on 26 November 2009 (2 pages) |
1 October 2009 | Appointment terminated secretary diana lancaster (1 page) |
1 October 2009 | Return made up to 13/07/09; full list of members (3 pages) |
3 June 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
16 September 2008 | Return made up to 13/07/08; full list of members (3 pages) |
15 May 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | New secretary appointed (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
30 July 2007 | Secretary resigned (1 page) |
13 July 2006 | Incorporation (16 pages) |