South Shields
Tyne And Wear
NE33 1PZ
Director Name | Mr Christopher Michael Pellatt |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Secretary Name | Gillian Caroline Tyerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 November 2010) |
Role | Company Director |
Correspondence Address | 4th Floor Pennine House Washington Tyne & Wear NE37 1LY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Website | kislettings.co.uk |
---|---|
Telephone | 0191 4541039 |
Telephone region | Tyneside / Durham / Sunderland |
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 |
1 at £1 | Kis Sales & Lettings Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £46,917 |
Gross Profit | £41,061 |
Net Worth | -£38,250 |
Cash | £1,705 |
Current Liabilities | £11,314 |
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) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
13 October 2015 | Total exemption small company accounts made up to 30 June 2015 (14 pages) |
20 August 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Director's details changed for Mr Ajay Jagota on 1 April 2012 (2 pages) |
11 March 2013 | Director's details changed for Mr Ajay Jagota on 1 April 2012 (2 pages) |
26 February 2013 | Registered office address changed from 116 Westoe Road South Shields Tyne and Wear NE33 3PF on 26 February 2013 (1 page) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 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 (5 pages) |
20 May 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
23 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
4 March 2009 | Secretary appointed gillian tyerman (2 pages) |
2 March 2009 | Director appointed ajay jagota (2 pages) |
24 February 2009 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
24 February 2009 | Appointment terminated director christopher pellatt (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
13 February 2009 | Incorporation (14 pages) |