Fulbourn
Cambridge
Cambridgeshire
CB21 5XE
Director Name | Mr Philip Simon Fryer |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE |
Website | kisscom.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01223 911123 |
Telephone region | Cambridge |
Registered Address | 34b York Way Kings Cross London N1 9AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
2k at £0.01 | Kiss Communications LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,521 |
Cash | £688 |
Current Liabilities | £7,984 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2017 | Application to strike the company off the register (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
9 November 2016 | Registered office address changed from 23 Cambridge Science Park Milton Road Cambridge Cambridgeshire Cb4 Oey to 34B York Way Kings Cross London N1 9AB on 9 November 2016 (1 page) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
22 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
3 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
23 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 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 United Kingdom on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Church House Kneesworth Street Royston Hertfordshire SG8 5AB United Kingdom on 8 May 2014 (1 page) |
3 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Registered office address changed from Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE United Kingdom on 17 July 2013 (1 page) |
5 June 2013 | Company name changed easytiger mail manager LIMITED\certificate issued on 05/06/13
|
7 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 February 2013 | Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page) |
1 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Incorporation
|
22 September 2011 | Incorporation
|