London
N1 9AB
Director Name | Ms Sarah Louise Reakes |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2015(5 years, 3 months after company formation) |
Appointment Duration | 7 years (closed 07 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34b York Way Kings Cross London N1 9AB |
Director Name | Mr Richard John Bland |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravello Rose Smith End Lane Barley Royston Hertfordshire SG8 8LH |
Director Name | Ms Justine Michelle Smith |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Station Road Steeple Morden Royston Hertfordshire SG8 0NW |
Website | kisspr.co.uk |
---|
Registered Address | 34b York Way London N1 9AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
200 at £0.01 | Kiss Communications LTD 66.67% Ordinary |
---|---|
100 at £0.01 | Justine Michelle Smith 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,807 |
Cash | £29,741 |
Current Liabilities | £31,296 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
7 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2022 | Application to strike the company off the register (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
17 February 2021 | Confirmation statement made on 17 February 2021 with updates (4 pages) |
26 March 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
18 February 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
30 April 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
19 February 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
31 July 2018 | Director's details changed for Mr Philip Simon Fryer on 27 July 2018 (2 pages) |
1 March 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
1 March 2018 | Director's details changed for Ms Sarah Louise Reakes on 1 October 2016 (2 pages) |
1 March 2018 | Director's details changed for Mr Philip Simon Fryer on 1 October 2016 (2 pages) |
1 March 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
21 August 2017 | Registered office address changed from 3Bb York Way Kings Cross London N1 9AB United Kingdom to 34B York Way London N1 9AB on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from 3Bb York Way Kings Cross London N1 9AB United Kingdom to 34B York Way London N1 9AB on 21 August 2017 (1 page) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
15 March 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
15 March 2017 | Confirmation statement made on 17 February 2017 with updates (7 pages) |
22 December 2016 | Termination of appointment of Justine Michelle Smith as a director on 16 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Justine Michelle Smith as a director on 16 December 2016 (1 page) |
9 November 2016 | Registered office address changed from 23 Cambridge Science Park Milton Road Cambridge Cambridgeshire Cb4 Oey to 3Bb York Way Kings Cross London N1 9AB on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from 23 Cambridge Science Park Milton Road Cambridge Cambridgeshire Cb4 Oey to 3Bb York Way Kings Cross London N1 9AB on 9 November 2016 (1 page) |
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
4 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 June 2015 | Appointment of Ms Sarah Louise Reakes as a director on 27 May 2015 (2 pages) |
12 June 2015 | Appointment of Ms Sarah Louise Reakes as a director on 27 May 2015 (2 pages) |
12 June 2015 | Termination of appointment of Richard John Bland as a director on 27 May 2015 (1 page) |
12 June 2015 | Termination of appointment of Richard John Bland as a director on 27 May 2015 (1 page) |
4 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
3 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
8 May 2014 | Registered office address changed from Church House Kneesworth Street Royston Hertfordshire SG8 5AB on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Church House Kneesworth Street Royston Hertfordshire SG8 5AB on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Church House Kneesworth Street Royston Hertfordshire SG8 5AB on 8 May 2014 (1 page) |
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 February 2011 | Resolutions
|
16 February 2011 | Resolutions
|
28 July 2010 | Current accounting period shortened from 28 February 2011 to 31 August 2010 (1 page) |
28 July 2010 | Current accounting period shortened from 28 February 2011 to 31 August 2010 (1 page) |
17 February 2010 | Incorporation
|
17 February 2010 | Incorporation
|
17 February 2010 | Incorporation
|