Company NameThe Kite Factory A Limited
Company StatusDissolved
Company Number08927434
CategoryPrivate Limited Company
Incorporation Date7 March 2014(10 years, 1 month ago)
Dissolution Date21 November 2023 (5 months ago)
Previous NameMC&C Employee Shareholding Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robin Trust
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2016(2 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 21 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 55 New Oxford Street
London
WC1A 1BS
Director NameMiss Yin Har Lau
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStephen Building 30 Gresse Street
London
W1T 1QR
Secretary NameYin Lau
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressStephen Building 30 Gresse Street
London
W1T 1QR
Director NameMrs Nicola Norma Legg
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 2016)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressStephen Building 30 Gresse Street
London
W1T 1QR
Director NameMr Jonathan Harold Willacy
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressStephen Buildings 30 Gresse Street
London
W1T 1QR
Director NameMr Jamie Richard Cregan
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 30 December 2016)
RoleResearch & Planning Director
Country of ResidenceEngland
Correspondence AddressStephen Building 30 Gresse Street
London
W1T 1QR
Director NameMrs Sarah Bridget McGinley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStephen Building 30 Gresse Street
London
W1T 1QR
Director NameMr Mark Paul Jackson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStephen Building 30 Gresse Street
London
W1T 1QR
Director NameMrs Genevieve Angharad Saffron Tompkins
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 07 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 55 New Oxford Street
London
WC1A 1BS
Director NameMr Gary Peter Greasby
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 55 New Oxford Street
London
WC1A 1BS
Secretary NameMr Gary Peter Greasby
StatusResigned
Appointed08 November 2017(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 April 2019)
RoleCompany Director
Correspondence AddressSecond Floor 55 New Oxford Street
London
WC1A 1BS
Secretary NameMiss Hannah Colwell
StatusResigned
Appointed12 April 2019(5 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 06 March 2020)
RoleCompany Director
Correspondence AddressSecond Floor 55 New Oxford Street
London
WC1A 1BS
Director NameMIKE Colling & Company Ltd (Corporation)
StatusResigned
Appointed07 March 2014(same day as company formation)
Correspondence AddressStephen Building 30 Gresse Street
London
W1T 1QR

Contact

Websitemcand.co.uk
Telephone020 73076100
Telephone regionLondon

Location

Registered AddressSecond Floor
55 New Oxford Street
London
WC1A 1BS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

33.3k at £0.01Jamie Cregan
33.33%
Ordinary
33.3k at £0.01Jonathan Willacy
33.33%
Ordinary
33.3k at £0.01Nicola Legg
33.33%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Charges

28 June 2018Delivered on: 3 July 2018
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: All of the freehold and leasehold property or immovable property of the company situated in england and wales, and all of the company’s intellectual property rights.
Outstanding

Filing History

27 November 2017Appointment of Mr Gary Peter Greasby as a director on 8 November 2017 (2 pages)
27 November 2017Termination of appointment of Yin Lau as a secretary on 8 November 2017 (1 page)
27 November 2017Appointment of Mr Gary Peter Greasby as a secretary on 8 November 2017 (2 pages)
27 November 2017Termination of appointment of Mark Paul Jackson as a director on 8 November 2017 (1 page)
14 July 2017Notification of Mike Colling and Company Limited as a person with significant control on 8 July 2017 (1 page)
14 July 2017Cessation of Mark Paul Jackson as a person with significant control on 8 July 2017 (1 page)
3 July 2017Termination of appointment of Sarah Bridget Mcginley as a director on 8 June 2017 (1 page)
25 June 2017Total exemption small company accounts made up to 30 December 2016 (5 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
8 March 2017Statement of capital following an allotment of shares on 29 April 2016
  • GBP 2,000
(3 pages)
1 February 2017Termination of appointment of Jamie Richard Cregan as a director on 30 December 2016 (1 page)
11 July 2016Termination of appointment of Yin Har Lau as a director on 29 April 2016 (1 page)
11 July 2016Appointment of Mrs Sarah Bridget Mcginley as a director on 29 April 2016 (2 pages)
11 July 2016Appointment of Mrs Genevieve Angharad Saffron Tompkins as a director on 29 April 2016 (2 pages)
11 July 2016Appointment of Mr Robin Trust as a director on 29 April 2016 (2 pages)
11 July 2016Appointment of Mr Mark Paul Jackson as a director on 29 April 2016 (2 pages)
8 July 2016Termination of appointment of Nicola Norma Legg as a director on 28 April 2016 (1 page)
15 May 2016Total exemption small company accounts made up to 30 December 2015 (5 pages)
9 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1,066.66
(7 pages)
9 April 2016Termination of appointment of Jonathan Harold Willacy as a director on 30 June 2015 (1 page)
9 April 2016Register(s) moved to registered office address C/O Mike Colling & Company Ltd Stephen Building 30 Gresse Street London W1T 1QR (1 page)
29 September 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
23 March 2015Register(s) moved to registered inspection location C/O Mike Colling & Co Ltd 30 Gresse Street London W1T 1QR (1 page)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(8 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(8 pages)
23 March 2015Appointment of Mrs Nicola Norma Legg as a director on 19 May 2014 (2 pages)
23 March 2015Register inspection address has been changed to C/O Mike Colling & Co Ltd 30 Gresse Street London W1T 1QR (1 page)
23 March 2015Appointment of Mr Jamie Richard Cregan as a director on 19 May 2014 (2 pages)
23 March 2015Appointment of Mr Jonathan Harold Willacy as a director on 19 May 2014 (2 pages)
24 December 2014Current accounting period shortened from 31 March 2015 to 30 December 2014 (1 page)
10 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
2 June 2014Resolutions
  • RES13 ‐ Xfer of shares.company business 19/05/2014
(3 pages)
30 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Inc share cap/company business 19/05/2014
(17 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 1,000
(38 pages)