Company NameKisawa Services Limited
Company StatusDissolved
Company Number08793835
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 4 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)
Previous NameIALT Management Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Knight
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAustralian
StatusClosed
Appointed09 June 2020(6 years, 6 months after company formation)
Appointment Duration12 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address51-52 Charles Street
London
W1J 5EU
Director NameMs Laela Elizabeth Pakpour Tabrizi
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(same day as company formation)
RoleDirector/Vp Financial Planning And
Country of ResidenceUnited Kingdom
Correspondence Address128 Whitehall Road
Woodford Green
Essex
IG8 0RZ
Director NameMr Michael Edward Forde
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed13 November 2015(1 year, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 October 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address51/52 Charles Street
London
W1J 5EU
Director NameMr Stephan Andreas Koller
Date of BirthDecember 1969 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed07 October 2016(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 July 2019)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressSweden House 5 Upper Montagu Street
London
W1H 2AG
Director NameMr Davide Sala
Date of BirthNovember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed04 July 2019(5 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51-52 Charles Street
London
W1J 5EU

Location

Registered AddressSweden House
5 Upper Montagu Street
London
W1H 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £250Ialt Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£33,253
Cash£15,792
Current Liabilities£19,023

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

10 March 2021Application to strike the company off the register (3 pages)
25 August 2020Current accounting period shortened from 31 December 2020 to 31 August 2020 (1 page)
24 August 2020Accounts for a small company made up to 31 December 2019 (7 pages)
16 June 2020Notification of Alan Knight as a person with significant control on 9 June 2020 (2 pages)
16 June 2020Cessation of Davide Sala as a person with significant control on 9 June 2020 (1 page)
9 June 2020Appointment of Mr Alan Knight as a director on 9 June 2020 (2 pages)
9 June 2020Termination of appointment of Davide Sala as a director on 9 June 2020 (1 page)
30 December 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
19 December 2019Cessation of Stephan Andreas Koller as a person with significant control on 4 July 2019 (1 page)
19 December 2019Notification of Davide Sala as a person with significant control on 4 July 2019 (2 pages)
26 August 2019Accounts for a small company made up to 31 December 2018 (6 pages)
10 July 2019Appointment of Mr Davide Sala as a director on 4 July 2019 (2 pages)
10 July 2019Termination of appointment of Stephan Andreas Koller as a director on 4 July 2019 (1 page)
20 February 2019Compulsory strike-off action has been discontinued (1 page)
13 February 2019Change of details for Mrs Nina Flohr as a person with significant control on 28 November 2018 (2 pages)
13 February 2019Change of details for Mr Thomas Flohr as a person with significant control on 28 November 2018 (2 pages)
13 February 2019Confirmation statement made on 28 November 2018 with updates (4 pages)
12 February 2019Change of details for Mr Stephan Andreas Koller as a person with significant control on 28 November 2018 (2 pages)
12 February 2019Change of details for Mrs Nina Flohr as a person with significant control on 28 November 2018 (2 pages)
12 February 2019Change of details for Mr Thomas Flohr as a person with significant control on 28 November 2018 (2 pages)
12 February 2019Director's details changed for Mr Stephan Andreas Koller on 28 November 2018 (2 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
18 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
2 October 2017Second filing of Confirmation Statement dated 28/11/2016 (4 pages)
2 October 2017Second filing of Confirmation Statement dated 28/11/2016 (4 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
11 December 2016Confirmation statement made on 28 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 02/10/2017.
(9 pages)
11 December 2016Confirmation statement made on 28 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 02/10/2017.
(9 pages)
7 October 2016Appointment of Stephan Andreas Koller as a director on 7 October 2016 (2 pages)
7 October 2016Termination of appointment of Michael Edward Forde as a director on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Michael Edward Forde as a director on 7 October 2016 (1 page)
7 October 2016Appointment of Stephan Andreas Koller as a director on 7 October 2016 (2 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (4 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (4 pages)
26 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-26
(3 pages)
26 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-26
(3 pages)
11 February 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 25,000
(3 pages)
11 February 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 25,000
(3 pages)
18 November 2015Appointment of Mr Michael Edward Forde as a director on 13 November 2015 (2 pages)
18 November 2015Appointment of Mr Michael Edward Forde as a director on 13 November 2015 (2 pages)
18 November 2015Termination of appointment of Laela Elizabeth Pakpour Tabrizi as a director on 13 November 2015 (1 page)
18 November 2015Termination of appointment of Laela Elizabeth Pakpour Tabrizi as a director on 13 November 2015 (1 page)
8 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
8 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
21 April 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
21 April 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
6 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 25,000
(3 pages)
6 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 25,000
(3 pages)
24 December 2014Director's details changed for Ms Laela Elizabeth Pakpour Tabrizi on 24 December 2014 (2 pages)
24 December 2014Director's details changed for Ms Laela Elizabeth Pakpour Tabrizi on 24 December 2014 (2 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 25,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 25,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)