Company NameKitten Grey Limited
Company StatusDissolved
Company Number09227026
CategoryPrivate Limited Company
Incorporation Date19 September 2014(9 years, 7 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Nigel Graham Jones
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityWelsh
StatusClosed
Appointed19 September 2014(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSheridans Seventy Six Wardour Street
London
W1F 0UR
Director NameMr Brendan James Minogue
Date of BirthMay 1970 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed19 September 2014(same day as company formation)
RoleArtist Management
Country of ResidenceAustralia
Correspondence AddressLevel 1 110 Church Street
Hawthorn
Vic 3122
Australia
Director NameMs Kylie Ann Minogue
Date of BirthMay 1968 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed30 June 2016(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 06 October 2020)
RoleEntertainer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Shs, Fifth Floor, The Terrace 76 Wardour Stree
London
W1F 0UR
Director NameMr Brendan Minogue
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed19 September 2014(same day as company formation)
RoleArtist Management
Country of ResidenceAustralia
Correspondence AddressLevel 1 110 Church Street
Hawthorn
Vic 3122
Australia

Location

Registered AddressC/O Shs, Fifth Floor, The Terrace
76 Wardour Street
London
W1F 0UR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Kylie Ann Minogue
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
2 April 2020Application to strike the company off the register (1 page)
1 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
3 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
19 January 2018Registered office address changed from C/O Shs, Fifth Floor, the Terrace Wardour Street London W1F 0UR England to C/O Shs, Fifth Floor, the Terrace 76 Wardour Street London W1F 0UR on 19 January 2018 (1 page)
19 January 2018Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to C/O Shs, Fifth Floor, the Terrace Wardour Street London W1F 0UR on 19 January 2018 (1 page)
6 October 2017Total exemption full accounts made up to 30 June 2017 (3 pages)
6 October 2017Total exemption full accounts made up to 30 June 2017 (3 pages)
22 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
22 September 2017Director's details changed for Mr Brendan James Minogue on 21 September 2017 (2 pages)
22 September 2017Director's details changed for Mr Brendan James Minogue on 21 September 2017 (2 pages)
22 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
24 March 2017Appointment of Ms Kylie Ann Minogue as a director on 30 June 2016 (2 pages)
24 March 2017Appointment of Ms Kylie Ann Minogue as a director on 30 June 2016 (2 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
5 July 2016Previous accounting period extended from 29 June 2016 to 30 June 2016 (1 page)
5 July 2016Previous accounting period extended from 29 June 2016 to 30 June 2016 (1 page)
1 July 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 July 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
29 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
16 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
18 December 2014Termination of appointment of Brendan Minogue as a director on 19 September 2014 (1 page)
18 December 2014Appointment of Mr Brendan Minogue as a director on 19 September 2014 (2 pages)
18 December 2014Appointment of Mr Brendan Minogue as a director on 19 September 2014 (2 pages)
18 December 2014Termination of appointment of Brendan Minogue as a director on 19 September 2014 (1 page)
25 September 2014Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
25 September 2014Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
19 September 2014Incorporation
Statement of capital on 2014-09-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 September 2014Incorporation
Statement of capital on 2014-09-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)