Cavendish Square
London
W1G 9DQ
Secretary Name | Laggan Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 February 2013(same day as company formation) |
Correspondence Address | 5th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Mr Richard John Hogan |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Elm Drive Cheshunt Hertfordshire EN8 0SB |
Director Name | Mr Sean Lee Hogan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 February 2014) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Flat 34 Christine Complex Amathountas Avenue Limassol 4531 Foreign |
Director Name | Ms Chiara Vania |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 December 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14f Egerton Gardens London SW3 2BW |
Director Name | Mrs Annette Claire Hogan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2015(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Elm Drive Cheshunt Hertfordshire EN8 0SB |
Director Name | Mrs Claire Michelle Hogan |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2019(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Website | kitaworld.com |
---|
Registered Address | 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Aldersbrook Enterprises LTD 50.00% Ordinary |
---|---|
500 at £1 | Halecross LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£671,837 |
Cash | £12,478 |
Current Liabilities | £58,734 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
18 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
11 March 2022 | Termination of appointment of Claire Michelle Hogan as a director on 1 March 2022 (1 page) |
11 March 2022 | Appointment of Mr Nicholas Richard Hogan as a director on 1 March 2022 (2 pages) |
22 November 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
16 February 2021 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
1 November 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
20 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2019 | Change of details for Mr Sabri Mezran as a person with significant control on 27 July 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with updates (5 pages) |
17 October 2019 | Change of details for Ms Chiara Vania as a person with significant control on 1 January 2019 (2 pages) |
17 October 2019 | Director's details changed for Ms Chiara Vania on 1 January 2019 (2 pages) |
17 October 2019 | Change of details for Mr Sabri Mezran as a person with significant control on 1 January 2019 (2 pages) |
17 October 2019 | Termination of appointment of Chiara Vania as a director on 27 July 2019 (1 page) |
17 October 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
17 October 2019 | Cessation of Chiara Vania as a person with significant control on 27 July 2019 (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2019 | Termination of appointment of Annette Claire Hogan as a director on 17 April 2019 (1 page) |
25 April 2019 | Appointment of Mrs Claire Michelle Hogan as a director on 17 April 2019 (2 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
27 July 2018 | Confirmation statement made on 13 July 2018 with updates (5 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 August 2017 | Notification of Sabri Mezran as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
10 August 2017 | Notification of Chiara Vania as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Notification of Chiara Vania as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
10 August 2017 | Notification of Sabri Mezran as a person with significant control on 6 April 2016 (2 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
1 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 April 2015 | Termination of appointment of Richard John Hogan as a director on 24 April 2015 (1 page) |
24 April 2015 | Appointment of Annette Claire Hogan as a director on 24 April 2015 (2 pages) |
24 April 2015 | Appointment of Annette Claire Hogan as a director on 24 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Richard John Hogan as a director on 24 April 2015 (1 page) |
20 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Termination of appointment of Sean Hogan as a director (1 page) |
20 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Termination of appointment of Sean Hogan as a director (1 page) |
11 December 2013 | Appointment of Chiara Vania as a director (2 pages) |
11 December 2013 | Appointment of Chiara Vania as a director (2 pages) |
22 October 2013 | Appointment of Sean Lee Hogan as a director (2 pages) |
22 October 2013 | Appointment of Sean Lee Hogan as a director (2 pages) |
19 February 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
19 February 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
18 February 2013 | Incorporation
|
18 February 2013 | Incorporation
|