Company NameKIS Sales & Lettings Group Limited
Company StatusDissolved
Company Number05230168
CategoryPrivate Limited Company
Incorporation Date14 September 2004(19 years, 7 months ago)
Dissolution Date28 March 2017 (7 years ago)
Previous NamesEuropean City Investments Limited and AAA North East Gas Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ajay Jagota
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Westoe Road
South Shields
Tyne And Wear
NE33 3PF
Secretary NameMr Terence Kent
NationalityBritish
StatusResigned
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Warwick Road
South Shields
Tyne & Wear
NE34 0RY
Secretary NameGillian Caroline Tyerman
NationalityBritish
StatusResigned
Appointed30 November 2004(2 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 04 November 2010)
RoleSecretary
Correspondence Address22 Whickhope
Fatfield
Washington
Tyne & Wear
NE38 8SH
Director NameScott Harding
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2008)
RoleGas Installer
Correspondence Address22 Tennant Street
South Shields
Tyne & Wear
NE34 9AU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitekislettings.co.uk
Telephone0191 4328712
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address108 Fowler Street
South Shields
Tyne And Wear
NE33 1PZ
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

1 at £1Ajay Jagota
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,019
Current Liabilities£6,073

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
28 December 2016Application to strike the company off the register (3 pages)
7 November 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
20 August 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 December 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
21 February 2013Registered office address changed from , 116 Westoe Road, South Shields, Tyne and Wear, NE33 3PF on 21 February 2013 (1 page)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
8 December 2010Company name changed aaa north east gas LTD.\certificate issued on 08/12/10
  • RES15 ‐ Change company name resolution on 2010-11-08
(2 pages)
15 November 2010Termination of appointment of Gillian Tyerman as a secretary (2 pages)
11 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (14 pages)
11 November 2010Change of name notice (2 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
18 November 2009Annual return made up to 14 September 2008 with a full list of shareholders (3 pages)
12 November 2009Termination of appointment of Scott Harding as a director (1 page)
12 March 2009Director's change of particulars / ajay jagota / 24/02/2009 (1 page)
4 March 2009Registered office changed on 04/03/2009 from, 11B westoe road, south shields, tyne and wear, NE33 3PF (1 page)
19 February 2009Registered office changed on 19/02/2009 from, 49A richmond road, south shields, tyne & wear, NE34 0QQ (1 page)
8 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 November 2007Return made up to 14/09/07; full list of members (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007Ad 27/03/07--------- £ si 59@1=59 £ ic 1/60 (2 pages)
1 March 2007Company name changed european city investments limite d\certificate issued on 01/03/07 (2 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 November 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 2006Registered office changed on 02/10/06 from: 170 dean road south shields tyne & wear NE33 4AQ (1 page)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
25 October 2005Return made up to 14/09/05; full list of members (7 pages)
14 October 2005Secretary resigned (1 page)
10 October 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
17 December 2004New secretary appointed (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004Secretary resigned (1 page)
14 October 2004New secretary appointed (2 pages)
4 October 2004Registered office changed on 04/10/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
14 September 2004Incorporation (16 pages)