Company NameKick Data Limited
Company StatusDissolved
Company Number06983789
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 7 months ago)
Dissolution Date21 December 2010 (13 years, 3 months ago)

Directors

Director NameCalum Lasham
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2009(2 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (closed 21 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Bollo Bridge Road
London
W3 8AX
Director NameMr Charles Guy Jasper Springall
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2009(2 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (closed 21 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Rawlings Street
London
SW3 2LS
Director NameMr Alexander James Kirkbride Ashby
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2009(2 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (closed 21 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat H 47 St. Georges Square
London
SW1V 3QN
Secretary NameMr Alexander James Kirkbride Ashby
NationalityBritish
StatusClosed
Appointed23 August 2009(2 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (closed 21 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat H 47 St. Georges Square
London
SW1V 3QN
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2009(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address2nd Floor
Titchfield House 69-85 Tabernacle Street
London
EC2A 4BD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
25 August 2010Application to strike the company off the register (3 pages)
25 August 2010Application to strike the company off the register (3 pages)
7 September 2009Director's Change of Particulars / charles springali / 24/08/2009 / Middle Name/s was: guy jaspr, now: guy jasper; Surname was: springali, now: springall (1 page)
7 September 2009Director and Secretary's Change of Particulars / alexander ashby / 24/08/2009 / HouseName/Number was: the old poor house, now: flat h; Street was: graffham, now: 47 st. Georges square; Post Town was: petworth, now: london; Region was: west sussex, now: ; Post Code was: GU28 0NJ, now: SW1V 3QN (1 page)
7 September 2009Director's change of particulars / calum lasham / 24/08/2009 (1 page)
7 September 2009Director and secretary's change of particulars / alexander ashby / 24/08/2009 (1 page)
7 September 2009Director's Change of Particulars / calum lasham / 24/08/2009 / HouseName/Number was: , now: 71; Street was: appleslade church lane, now: bollo bridge road; Area was: eastergate, now: ; Post Town was: chichester, now: london; Region was: west sussex, now: ; Post Code was: PO20 6XD, now: W3 8AX (1 page)
7 September 2009Director's change of particulars / charles springali / 24/08/2009 (1 page)
1 September 2009Ad 07/08/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
1 September 2009Ad 07/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 August 2009Appointment terminated secretary aci secretaries LIMITED (1 page)
27 August 2009Appointment Terminated Director John King (1 page)
27 August 2009Appointment Terminated Secretary aci secretaries LIMITED (1 page)
27 August 2009Director and secretary appointed alexander james kirkbride ashby (2 pages)
27 August 2009Director and secretary appointed alexander james kirkbride ashby (2 pages)
27 August 2009Director appointed charles guy jaspr springali (1 page)
27 August 2009Director appointed calum lasham (1 page)
27 August 2009Director appointed calum lasham (1 page)
27 August 2009Appointment terminated director john king (1 page)
27 August 2009Director appointed charles guy jaspr springali (1 page)
6 August 2009Incorporation (12 pages)
6 August 2009Incorporation (12 pages)