South Shields
Tyne & Wear
NE34 0QQ
Secretary Name | Mr Terence Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Warwick Road South Shields Tyne & Wear NE34 0RY |
Secretary Name | Gillian Caroline Tyerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 November 2010) |
Role | Company Director |
Correspondence Address | 22 Whickhope Fatfield Washington Tyne & Wear NE38 8SH |
Director Name | Ms Tracey Dobson |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Westoe Road South Shields NE33 3PF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | kislettings.co.uk |
---|---|
Telephone | 020 62780434 |
Telephone region | London |
Registered Address | 108 Fowler Street South Shields Tyne And Wear NE33 1PZ |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
5k at £1 | Kis Sales & Lettings Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£130,848 |
Cash | £49,769 |
Current Liabilities | £75,065 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2016 | Application to strike the company off the register (3 pages) |
7 November 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
15 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
20 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 August 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 December 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
21 February 2013 | Registered office address changed from 116 Westoe Road South Shields NE33 3PF on 21 February 2013 (1 page) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Termination of appointment of Tracey Dobson as a director (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 September 2011 | Director's details changed for Ms Tracey Dobson on 1 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Ms Tracey Dobson on 1 September 2011 (2 pages) |
23 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Director's details changed for Ms Tracey Snaith on 12 June 2010 (2 pages) |
12 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (14 pages) |
11 November 2010 | Termination of appointment of Gillian Tyerman as a secretary (2 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 March 2010 | Annual return made up to 14 September 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Appointment of Ms Tracey Snaith as a director (2 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 January 2009 | Company name changed south tyneside lettings & management LIMITED\certificate issued on 21/01/09 (2 pages) |
6 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from 49A richmond road south shields tyne & wear NE34 0QQ (1 page) |
30 November 2007 | Return made up to 14/09/07; full list of members (2 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 November 2006 | Return made up to 14/09/06; full list of members
|
2 October 2006 | Registered office changed on 02/10/06 from: 170 dean road south shields tyne & wear NE33 4AQ (1 page) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
25 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
14 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
17 December 2004 | New secretary appointed (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
14 September 2004 | Incorporation (16 pages) |