Company NameKitchpack Ltd.
Company StatusDissolved
Company Number08907679
CategoryPrivate Limited Company
Incorporation Date24 February 2014(10 years, 1 month ago)
Dissolution Date12 April 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameJose Maria Macedo
Date of BirthDecember 1992 (Born 31 years ago)
NationalityPortuguese
StatusClosed
Appointed24 February 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address24 Holborn Viaduct
International House
London
EC1A 2BN
Director NameMr Diogo Pinto
Date of BirthAugust 1994 (Born 29 years ago)
NationalityPortuguese
StatusClosed
Appointed03 April 2015(1 year, 1 month after company formation)
Appointment Duration1 year (closed 12 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Miller Avenue
Canterbury
Kent
CT2 8PA
Director NameJames Flynn
Date of BirthDecember 1989 (Born 34 years ago)
NationalityEnglish
StatusResigned
Appointed24 February 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address48 Field Gardens
Steventon
Abingdon
Oxfordshire
OX13 6TF
Director NameMr Salvador Faria Trepa Torres
Date of BirthJuly 1994 (Born 29 years ago)
NationalityPortuguese
StatusResigned
Appointed24 February 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address24 Holborn Viaduct
International House
London
EC1A 2BN

Location

Registered Address24 Holborn Viaduct
International House
London
EC1A 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

60 at £0.5Diogo Pinto
50.00%
Ordinary
60 at £0.5Jose Maria Macedo
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
22 April 2015Appointment of Mr Diogo Pinto as a director on 3 April 2015 (2 pages)
22 April 2015Appointment of Mr Diogo Pinto as a director on 3 April 2015 (2 pages)
22 April 2015Appointment of Mr Diogo Pinto as a director on 3 April 2015 (2 pages)
22 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 60
(4 pages)
22 April 2015Termination of appointment of Salvador Faria Trepa Torres as a director on 22 April 2015 (1 page)
22 April 2015Termination of appointment of Salvador Faria Trepa Torres as a director on 22 April 2015 (1 page)
22 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 60
(4 pages)
13 November 2014Registered office address changed from 48 Field Gardens Steventon Abingdon Oxfordshire OX13 6TF United Kingdom to 24 Holborn Viaduct International House London EC1A 2BN on 13 November 2014 (1 page)
13 November 2014Termination of appointment of James Flynn as a director on 30 September 2014 (1 page)
13 November 2014Termination of appointment of James Flynn as a director on 30 September 2014 (1 page)
13 November 2014Registered office address changed from 48 Field Gardens Steventon Abingdon Oxfordshire OX13 6TF United Kingdom to 24 Holborn Viaduct International House London EC1A 2BN on 13 November 2014 (1 page)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 150,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 February 2014Incorporation
Statement of capital on 2014-02-24
  • GBP 150,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)