Company NameThe Kite Factory B Limited
Company StatusDissolved
Company Number08941800
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)
Previous NameMc&Crm Employee Shareholding Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael John Colling
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStephen Buildings 30 Gresse Street
London
W1T 1QR
Director NameMr Robin Trust
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2019(5 years after company formation)
Appointment Duration2 years, 10 months (closed 15 February 2022)
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
Appointed17 March 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStephen Buildings 30 Gresse Street
London
W1T 1QR
Secretary NameYin Lau
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressStephen Buildings 30 Gresse Street
London
W1T 1QR
Director NameMr Gary Peter Greasby
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(3 years, 7 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, 7 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 after company formation)
Appointment Duration10 months, 4 weeks (resigned 06 March 2020)
RoleCompany Director
Correspondence AddressSecond Floor 55 New Oxford Street
London
WC1A 1BS

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

1000 at £1Mike Colling & Company LTD
100.00%
Ordinary

Accounts

Latest Accounts30 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

15 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
17 March 2021Accounts for a dormant company made up to 30 December 2019 (2 pages)
17 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
17 March 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
6 March 2020Termination of appointment of Hannah Colwell as a secretary on 6 March 2020 (1 page)
17 September 2019Accounts for a dormant company made up to 30 December 2018 (2 pages)
22 April 2019Termination of appointment of Gary Peter Greasby as a secretary on 12 April 2019 (1 page)
22 April 2019Termination of appointment of Gary Peter Greasby as a director on 12 April 2019 (1 page)
22 April 2019Appointment of Miss Hannah Colwell as a secretary on 12 April 2019 (2 pages)
22 April 2019Appointment of Mr Robin Trust as a director on 12 April 2019 (2 pages)
3 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-02
(3 pages)
2 April 2019Change of details for Mike Colling & Company Limited as a person with significant control on 2 April 2019 (2 pages)
2 April 2019Registered office address changed from C/O Mike Colling and Company Ltd 30 Gresse Street London W1T 1QR to Second Floor 55 New Oxford Street London WC1A 1BS on 2 April 2019 (1 page)
17 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 30 December 2017 (2 pages)
20 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
27 November 2017Termination of appointment of Yin Lau as a secretary on 8 November 2017 (1 page)
27 November 2017Termination of appointment of Yin Har Lau as a director on 8 November 2017 (1 page)
27 November 2017Appointment of Mr Gary Peter Greasby as a director on 8 November 2017 (2 pages)
27 November 2017Termination of appointment of Yin Har Lau as a director on 8 November 2017 (1 page)
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 2017Appointment of Mr Gary Peter Greasby as a secretary on 8 November 2017 (2 pages)
31 March 2017Accounts for a dormant company made up to 30 December 2016 (2 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
31 March 2017Accounts for a dormant company made up to 30 December 2016 (2 pages)
9 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1,000
(6 pages)
9 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 1,000
(6 pages)
23 January 2016Accounts for a dormant company made up to 30 December 2015 (2 pages)
23 January 2016Accounts for a dormant company made up to 30 December 2015 (2 pages)
30 September 2015Accounts for a dormant company made up to 30 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 30 December 2014 (2 pages)
29 March 2015Register inspection address has been changed to C/O Mike Colling and Company Ltd 30 Gresse Street London W1T 1QR (1 page)
29 March 2015Register inspection address has been changed to C/O Mike Colling and Company Ltd 30 Gresse Street London W1T 1QR (1 page)
29 March 2015Register(s) moved to registered inspection location C/O Mike Colling and Company Ltd 30 Gresse Street London W1T 1QR (1 page)
29 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1,000
(6 pages)
29 March 2015Registered office address changed from Stephen Buildings 30 Gresse Street London W1T 1QR England to C/O Mike Colling and Company Ltd 30 Gresse Street London W1T 1QR on 29 March 2015 (1 page)
29 March 2015Registered office address changed from Stephen Buildings 30 Gresse Street London W1T 1QR England to C/O Mike Colling and Company Ltd 30 Gresse Street London W1T 1QR on 29 March 2015 (1 page)
29 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1,000
(6 pages)
29 March 2015Register(s) moved to registered inspection location C/O Mike Colling and Company Ltd 30 Gresse Street London W1T 1QR (1 page)
24 December 2014Current accounting period shortened from 31 March 2015 to 30 December 2014 (1 page)
24 December 2014Current accounting period shortened from 31 March 2015 to 30 December 2014 (1 page)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 1,000
(22 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 1,000
(22 pages)