Company NameKITA World Limited
Company StatusDissolved
Company Number08407992
CategoryPrivate Limited Company
Incorporation Date18 February 2013(11 years, 2 months ago)
Dissolution Date20 February 2024 (1 month, 4 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Nicholas Richard Hogan
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2022(9 years after company formation)
Appointment Duration1 year, 11 months (closed 20 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Secretary NameLaggan Secretaries Limited (Corporation)
StatusClosed
Appointed18 February 2013(same day as company formation)
Correspondence Address5th Floor
7-10 Chandos Street Cavendish Square
London
W1G 9DQ
Director NameMr Richard John Hogan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Elm Drive
Cheshunt
Hertfordshire
EN8 0SB
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 February 2014)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressFlat 34 Christine Complex
Amathountas Avenue
Limassol
4531
Foreign
Director NameMs Chiara Vania
Date of BirthJune 1986 (Born 37 years ago)
NationalityItalian
StatusResigned
Appointed01 December 2013(9 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 27 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14f Egerton Gardens
London
SW3 2BW
Director NameMrs Annette Claire Hogan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Elm Drive
Cheshunt
Hertfordshire
EN8 0SB
Director NameMrs Claire Michelle Hogan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2019(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ

Contact

Websitekitaworld.com

Location

Registered Address5th Floor
North Side, 7/10 Chandos Street Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Aldersbrook Enterprises LTD
50.00%
Ordinary
500 at £1Halecross LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£671,837
Cash£12,478
Current Liabilities£58,734

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
18 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
11 March 2022Termination of appointment of Claire Michelle Hogan as a director on 1 March 2022 (1 page)
11 March 2022Appointment of Mr Nicholas Richard Hogan as a director on 1 March 2022 (2 pages)
22 November 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
16 February 2021Confirmation statement made on 17 October 2020 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
1 November 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
20 October 2019Compulsory strike-off action has been discontinued (1 page)
17 October 2019Change of details for Mr Sabri Mezran as a person with significant control on 27 July 2019 (2 pages)
17 October 2019Confirmation statement made on 17 October 2019 with updates (5 pages)
17 October 2019Change of details for Ms Chiara Vania as a person with significant control on 1 January 2019 (2 pages)
17 October 2019Director's details changed for Ms Chiara Vania on 1 January 2019 (2 pages)
17 October 2019Change of details for Mr Sabri Mezran as a person with significant control on 1 January 2019 (2 pages)
17 October 2019Termination of appointment of Chiara Vania as a director on 27 July 2019 (1 page)
17 October 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
17 October 2019Cessation of Chiara Vania as a person with significant control on 27 July 2019 (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
25 April 2019Termination of appointment of Annette Claire Hogan as a director on 17 April 2019 (1 page)
25 April 2019Appointment of Mrs Claire Michelle Hogan as a director on 17 April 2019 (2 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
27 July 2018Confirmation statement made on 13 July 2018 with updates (5 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 August 2017Notification of Sabri Mezran as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
10 August 2017Notification of Chiara Vania as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Notification of Chiara Vania as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
10 August 2017Notification of Sabri Mezran as a person with significant control on 6 April 2016 (2 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(6 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(6 pages)
1 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(5 pages)
1 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 April 2015Termination of appointment of Richard John Hogan as a director on 24 April 2015 (1 page)
24 April 2015Appointment of Annette Claire Hogan as a director on 24 April 2015 (2 pages)
24 April 2015Appointment of Annette Claire Hogan as a director on 24 April 2015 (2 pages)
24 April 2015Termination of appointment of Richard John Hogan as a director on 24 April 2015 (1 page)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(5 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(5 pages)
20 February 2014Termination of appointment of Sean Hogan as a director (1 page)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(5 pages)
20 February 2014Termination of appointment of Sean Hogan as a director (1 page)
11 December 2013Appointment of Chiara Vania as a director (2 pages)
11 December 2013Appointment of Chiara Vania as a director (2 pages)
22 October 2013Appointment of Sean Lee Hogan as a director (2 pages)
22 October 2013Appointment of Sean Lee Hogan as a director (2 pages)
19 February 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
19 February 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)