Company NameKikda Holdings Ltd
Company StatusDissolved
Company Number10213698
CategoryPrivate Limited Company
Incorporation Date3 June 2016(7 years, 11 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

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

Directors

Director NameMr Stylianos Haralambous
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2016(same day as company formation)
RoleBusiness Advisor
Country of ResidenceCyprus
Correspondence Address7 Milner Street
London
SW3 2QA
Secretary NameAbsolutetrust Holding Ltd (Corporation)
StatusClosed
Appointed03 June 2016(same day as company formation)
Correspondence Address12 Hay Hill, Office 3.1
Mayfair
London
W1J 6DQ

Location

Registered Address7 Milner Street
London
SW3 2QA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

13 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2021First Gazette notice for voluntary strike-off (1 page)
15 January 2021Application to strike the company off the register (1 page)
12 June 2020Confirmation statement made on 2 June 2020 with updates (5 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
13 June 2019Confirmation statement made on 2 June 2019 with updates (5 pages)
11 June 2019Change of details for Nicolas Treppides as a person with significant control on 11 June 2019 (2 pages)
11 June 2019Director's details changed for Mr Stylianos Haralambous on 11 June 2019 (2 pages)
1 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 February 2019Registered office address changed from 12 Hay Hill, Office 3.1 Mayfair London W1J 6DQ England to 7 Milner Street London SW3 2QA on 14 February 2019 (1 page)
12 June 2018Confirmation statement made on 2 June 2018 with updates (5 pages)
11 June 2018Director's details changed for Mr Stylianos Haralambous on 11 June 2018 (2 pages)
11 June 2018Secretary's details changed for Absolutetrust Holding Ltd on 11 June 2018 (1 page)
11 June 2018Change of details for Nicolas Treppides as a person with significant control on 11 June 2018 (2 pages)
2 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
2 February 2018Registered office address changed from Hogarth House 136 High Holborn Office 3.7 London WC1V 6PX England to 12 Hay Hill, Office 3.1 Mayfair London W1J 6DQ on 2 February 2018 (1 page)
2 February 2018Registered office address changed from 12 Hay Hill, Office 3.1 Mayfair London W1J 6DQ England to 12 Hay Hill, Office 3.1 Mayfair London W1J 6DQ on 2 February 2018 (1 page)
6 October 2017Registered office address changed from Ovington Court 197-205 Brompton Road Office/Flat 34 London SW3 1LB England to Hogarth House 136 High Holborn Office 3.7 London WC1V 6PX on 6 October 2017 (1 page)
6 October 2017Registered office address changed from Ovington Court 197-205 Brompton Road Office/Flat 34 London SW3 1LB England to Hogarth House 136 High Holborn Office 3.7 London WC1V 6PX on 6 October 2017 (1 page)
7 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)