Company NameKIS Sales & Lettings (Sunderland) Limited
Company StatusDissolved
Company Number06818228
CategoryPrivate Limited Company
Incorporation Date13 February 2009(15 years, 2 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ajay Jagota
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2009(6 days after company formation)
Appointment Duration8 years, 1 month (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Fowler Street
South Shields
Tyne And Wear
NE33 1PZ
Director NameMr Christopher Michael Pellatt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD
Secretary NameGillian Caroline Tyerman
NationalityBritish
StatusResigned
Appointed19 February 2009(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 04 November 2010)
RoleCompany Director
Correspondence Address4th Floor
Pennine House
Washington
Tyne & Wear
NE37 1LY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed13 February 2009(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY

Contact

Websitekislettings.co.uk
Telephone0191 4541039
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 £1Kis Sales & Lettings Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£46,917
Gross Profit£41,061
Net Worth-£38,250
Cash£1,705
Current Liabilities£11,314

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)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
9 May 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
13 October 2015Total exemption small company accounts made up to 30 June 2015 (14 pages)
20 August 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
11 March 2013Director's details changed for Mr Ajay Jagota on 1 April 2012 (2 pages)
11 March 2013Director's details changed for Mr Ajay Jagota on 1 April 2012 (2 pages)
26 February 2013Registered office address changed from 116 Westoe Road South Shields Tyne and Wear NE33 3PF on 26 February 2013 (1 page)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 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 (5 pages)
20 May 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
23 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
4 March 2009Secretary appointed gillian tyerman (2 pages)
2 March 2009Director appointed ajay jagota (2 pages)
24 February 2009Appointment terminated secretary abergan reed nominees LIMITED (1 page)
24 February 2009Appointment terminated director christopher pellatt (1 page)
24 February 2009Registered office changed on 24/02/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
13 February 2009Incorporation (14 pages)