Company NameKit Hire Ltd
Company StatusDissolved
Company Number07672866
CategoryPrivate Limited Company
Incorporation Date16 June 2011(12 years, 10 months ago)
Dissolution Date23 January 2024 (3 months ago)

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Director

Director NameMs Sarah Akehurst
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gemini Court, 42a Throwley Way
Sutton
Surrey
SM1 4AF

Contact

Websitewww.kithire.com

Location

Registered Address1 Gemini Court
42a Throwley Way
Sutton
Surrey
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Sarah Akehurst
100.00%
Ordinary

Financials

Year2014
Net Worth£3,159
Cash£38,142
Current Liabilities£54,312

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

7 November 2023First Gazette notice for voluntary strike-off (1 page)
28 October 2023Application to strike the company off the register (3 pages)
19 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
17 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
13 July 2022Director's details changed for Ms Sarah Akehurst on 13 July 2022 (2 pages)
13 July 2022Director's details changed for Ms Sarah Akehurst on 13 July 2022 (2 pages)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
19 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
22 May 2019Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX to 1 Gemini Court, 42a Throwley Way, Sutton Surrey SM1 4AF on 22 May 2019 (1 page)
4 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(3 pages)
4 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(3 pages)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 June 2012Director's details changed for Miss Sarah Akehurst on 16 June 2012 (2 pages)
26 June 2012Director's details changed for Miss Sarah Akehurst on 16 June 2012 (2 pages)
26 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
8 July 2011Registered office address changed from 66 Kelvin Gardens Croydon CR0 4UR England on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 66 Kelvin Gardens Croydon CR0 4UR England on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 66 Kelvin Gardens Croydon CR0 4UR England on 8 July 2011 (1 page)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)