Company NameKitgrange Limited
Company StatusDissolved
Company Number06915469
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 10 months ago)
Dissolution Date18 March 2014 (10 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMartin Ellis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2009(1 week, 3 days after company formation)
Appointment Duration4 years, 9 months (closed 18 March 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Cannons Close
Bishops Stortford
Hertfordshire
CM23 2BG
Secretary NameLorraine Wickham
NationalityBritish
StatusClosed
Appointed05 June 2009(1 week, 3 days after company formation)
Appointment Duration4 years, 9 months (closed 18 March 2014)
RoleCompany Director
Correspondence Address4 Cannons Close
Bishop's Stortford
Hertfordshire
CM23 2BG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address15 Duncan Terrace
London
N1 8BZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Martin Ellis
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,543
Cash£3,027
Current Liabilities£112,515

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
21 November 2013Application to strike the company off the register (4 pages)
21 November 2013Application to strike the company off the register (4 pages)
30 May 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 100
(4 pages)
30 May 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 100
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 May 2013Registered office address changed from 15 Duncan Terrace London N1 8BZ on 7 May 2013 (2 pages)
7 May 2013Registered office address changed from 15 Duncan Terrace London N1 8BZ on 7 May 2013 (2 pages)
7 May 2013Registered office address changed from 15 Duncan Terrace London N1 8BZ on 7 May 2013 (2 pages)
19 April 2013Registered office address changed from Unit 1 Hannah House Willow Place Hastingwood Harlow Essex CM17 9JH on 19 April 2013 (2 pages)
19 April 2013Registered office address changed from Unit 1 Hannah House Willow Place Hastingwood Harlow Essex CM17 9JH on 19 April 2013 (2 pages)
10 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 September 2010Registered office address changed from 15 Duncan Terrace London N1 8BZ on 29 September 2010 (2 pages)
29 September 2010Registered office address changed from 15 Duncan Terrace London N1 8BZ on 29 September 2010 (2 pages)
13 September 2010Statement of capital following an allotment of shares on 15 August 2010
  • GBP 100
(4 pages)
13 September 2010Registered office address changed from Unit 4 South Place Templefields Harlow Essex CM20 2AN on 13 September 2010 (2 pages)
13 September 2010Registered office address changed from Unit 4 South Place Templefields Harlow Essex CM20 2AN on 13 September 2010 (2 pages)
13 September 2010Statement of capital following an allotment of shares on 15 August 2010
  • GBP 100
(4 pages)
4 June 2010Director's details changed for Martin Ellis on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Martin Ellis on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Martin Ellis on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 June 2009Registered office changed on 23/06/2009 from 788-790 finchley road london NW11 7TJ (1 page)
23 June 2009Secretary appointed lorraine wickham (2 pages)
23 June 2009Secretary appointed lorraine wickham (2 pages)
23 June 2009Director appointed martin ellis (2 pages)
23 June 2009Registered office changed on 23/06/2009 from 788-790 finchley road london NW11 7TJ (1 page)
23 June 2009Director appointed martin ellis (2 pages)
9 June 2009Appointment terminated director barbara kahan (1 page)
9 June 2009Appointment Terminated Director barbara kahan (1 page)
26 May 2009Incorporation (12 pages)
26 May 2009Incorporation (12 pages)