Company NameKiss Digital Limited
Company StatusDissolved
Company Number07782916
CategoryPrivate Limited Company
Incorporation Date22 September 2011(12 years, 7 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)
Previous NameEasytiger Mail Manager Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Richard John Bland
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCpc1 Capital Park
Fulbourn
Cambridge
Cambridgeshire
CB21 5XE
Director NameMr Philip Simon Fryer
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCpc1 Capital Park
Fulbourn
Cambridge
Cambridgeshire
CB21 5XE

Contact

Websitekisscom.co.uk
Email address[email protected]
Telephone01223 911123
Telephone regionCambridge

Location

Registered Address34b York Way Kings Cross
London
N1 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

2k at £0.01Kiss Communications LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,521
Cash£688
Current Liabilities£7,984

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
13 September 2017Application to strike the company off the register (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 November 2016Registered 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 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
4 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 20
(4 pages)
3 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 20
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
8 May 2014Registered office address changed from Church House Kneesworth Street Royston Hertfordshire SG8 5AB United Kingdom on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Church House Kneesworth Street Royston Hertfordshire SG8 5AB United Kingdom on 8 May 2014 (1 page)
3 October 2013Annual return made up to 22 September 2013 with a full list of shareholders (4 pages)
17 July 2013Registered office address changed from Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE United Kingdom on 17 July 2013 (1 page)
5 June 2013Company name changed easytiger mail manager LIMITED\certificate issued on 05/06/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-31
(3 pages)
7 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 February 2013Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
1 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)