Company NameKIS Sales & Lettings (South Shields) Limited
Company StatusDissolved
Company Number05230196
CategoryPrivate Limited Company
Incorporation Date14 September 2004(19 years, 7 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)
Previous NameSouth Tyneside Lettings & Management Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

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 Address49a Richmond Road
South Shields
Tyne & Wear
NE34 0QQ
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)
RoleCompany Director
Correspondence Address22 Whickhope
Fatfield
Washington
Tyne & Wear
NE38 8SH
Director NameMs Tracey Dobson
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Westoe Road
South Shields
NE33 3PF
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
Telephone020 62780434
Telephone regionLondon

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

5k at £1Kis Sales & Lettings Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£130,848
Cash£49,769
Current Liabilities£75,065

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (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 (6 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 5,000
(3 pages)
20 August 2015Total exemption small company accounts made up to 30 June 2015 (6 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 (6 pages)
28 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 5,000
(3 pages)
18 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 5,000
(3 pages)
21 February 2013Registered office address changed from 116 Westoe Road South Shields 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)
14 February 2012Termination of appointment of Tracey Dobson as a director (2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 September 2011Director's details changed for Ms Tracey Dobson on 1 September 2011 (2 pages)
23 September 2011Director's details changed for Ms Tracey Dobson on 1 September 2011 (2 pages)
23 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
18 November 2010Director's details changed for Ms Tracey Snaith on 12 June 2010 (2 pages)
12 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (14 pages)
11 November 2010Termination of appointment of Gillian Tyerman as a secretary (2 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 March 2010Annual return made up to 14 September 2009 with a full list of shareholders (5 pages)
2 February 2010Compulsory strike-off action has been discontinued (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Appointment of Ms Tracey Snaith as a director (2 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Company name changed south tyneside lettings & management LIMITED\certificate issued on 21/01/09 (2 pages)
6 October 2008Return made up to 14/09/08; full list of members (3 pages)
27 May 2008Registered office changed on 27/05/2008 from 49A richmond road south shields tyne & wear NE34 0QQ (1 page)
30 November 2007Return made up to 14/09/07; full list of members (2 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 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)
4 October 2004Director resigned (1 page)
4 October 2004Registered office changed on 04/10/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004New secretary appointed (2 pages)
14 September 2004Incorporation (16 pages)