Company NameKick Mobile Communications Limited
Company StatusDissolved
Company Number06795029
CategoryPrivate Limited Company
Incorporation Date19 January 2009(15 years, 3 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stefan Michael Adamczyk
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address223a Barry Road
East Dulwich
London
SE22 0JU
Director NameMr Michael McLauchlan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 62 Frith Street
London
W1D 3JN

Location

Registered Address1-6 1-6 Bateman's Row
London
EC2A 3HH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
19 February 2011Compulsory strike-off action has been suspended (1 page)
19 February 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
25 August 2010Registered office address changed from 21 Claylands Place London SW8 1NL England on 25 August 2010 (1 page)
25 August 2010Registered office address changed from 21 Claylands Place London SW8 1NL England on 25 August 2010 (1 page)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Registered office address changed from 172 Arlington Road London NW1 7HL England on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 172 Arlington Road London NW1 7HL England on 2 February 2010 (1 page)
2 February 2010Annual return made up to 19 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 100
(5 pages)
2 February 2010Director's details changed for Mr Stefan Michael Adamczyk on 19 January 2010 (2 pages)
2 February 2010Registered office address changed from 172 Arlington Road London NW1 7HL England on 2 February 2010 (1 page)
2 February 2010Annual return made up to 19 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 100
(5 pages)
2 February 2010Director's details changed for Mr Stefan Michael Adamczyk on 19 January 2010 (2 pages)
2 February 2010Register inspection address has been changed (1 page)
14 November 2009Statement of capital following an allotment of shares on 1 June 2009
  • GBP 160
(4 pages)
14 November 2009Statement of capital following an allotment of shares on 1 June 2009
  • GBP 160
(4 pages)
14 November 2009Statement of capital following an allotment of shares on 1 June 2009
  • GBP 160
(4 pages)
13 May 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
13 May 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
19 January 2009Incorporation (12 pages)
19 January 2009Incorporation (12 pages)