Company NameMy Kiki Ltd.
DirectorKaren Moore
Company StatusActive - Proposal to Strike off
Company Number08927464
CategoryPrivate Limited Company
Incorporation Date7 March 2014(10 years, 1 month ago)
Previous NameKIKI Vintage Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Director

Director NameMrs Karen Moore
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bridgewater Close
Newcastle Upon Tyne
NE15 8UT

Location

Registered Address5 Bridgewater Close
Newcastle Upon Tyne
NE15 8UT
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Shareholders

1 at £1Karen Moore
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 March 2022 (2 years, 1 month ago)
Next Return Due21 March 2023 (overdue)

Filing History

22 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
12 April 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
13 January 2022Voluntary strike-off action has been suspended (1 page)
6 January 2022Registered office address changed from 6 Hutton Terrace Newcastle upon Tyne NE2 1QT United Kingdom to 5 Bridgewater Close Newcastle upon Tyne NE15 8UT on 6 January 2022 (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
27 December 2021Application to strike the company off the register (1 page)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
23 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
12 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
24 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 May 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
30 May 2018Compulsory strike-off action has been discontinued (1 page)
29 May 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2016Registered office address changed from 5 Bridgewater Close Newcastle upon Tyne NE15 8UT to 6 Hutton Terrace Newcastle upon Tyne NE2 1QT on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 5 Bridgewater Close Newcastle upon Tyne NE15 8UT to 6 Hutton Terrace Newcastle upon Tyne NE2 1QT on 27 June 2016 (1 page)
5 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
9 March 2015Company name changed kiki vintage LTD\certificate issued on 09/03/15
  • RES15 ‐ Change company name resolution on 2014-11-03
(2 pages)
9 March 2015Company name changed kiki vintage LTD\certificate issued on 09/03/15
  • RES15 ‐ Change company name resolution on 2014-11-03
(2 pages)
27 November 2014Change of name notice (2 pages)
27 November 2014Change of name notice (2 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)