KISSING SPELL LIMITED
Overview
Company Name | KISSING SPELL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04004098 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KISSING SPELL LIMITED?
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is KISSING SPELL LIMITED located?
Registered Office Address | Vaugham Chambers Vaughan Road AL5 4EE Harpenden Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KISSING SPELL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2012 |
What is the status of the latest annual return for KISSING SPELL LIMITED?
Annual Return |
|
---|
What are the latest filings for KISSING SPELL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from May 29, 2013 to May 28, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to May 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of William Mccarthy as a director on May 01, 2013 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to May 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for William Mccarthy on May 30, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Savvas Sakkas on May 30, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Catherine Mary Enstone on May 30, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Andrew David Dayer on May 30, 2011 | 2 pages | CH01 | ||||||||||
Previous accounting period shortened from May 30, 2010 to May 29, 2010 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from May 31, 2010 to May 30, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to May 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for William Mccarthy on May 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew David Dayer on May 30, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to May 31, 2009 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of KISSING SPELL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ENSTONE, Catherine Mary | Secretary | Vaugham Chambers Vaughan Road AL5 4EE Harpenden Hertfordshire | British | Administrator | 66475670002 | |||||
DAYER, Andrew David | Director | Vaugham Chambers Vaughan Road AL5 4EE Harpenden Hertfordshire | England | British | Accountant | 66475630002 | ||||
SAKKAS, Savvas | Director | Vaugham Chambers Vaughan Road AL5 4EE Harpenden Hertfordshire | England | British | Consultant | 10784610002 | ||||
THEYDON SECRETARIES LIMITED | Nominee Secretary | 25 Hill Road Theydon Bois CM16 7LX Epping Essex | 900011300001 | |||||||
ENSTONE, Catherine Mary | Director | 45 Cross Way AL5 4QU Harpenden Hertfordshire | British | Administrator | 66475670001 | |||||
MCCARTHY, William | Director | Vaugham Chambers Vaughan Road AL5 4EE Harpenden Hertfordshire | United Kingdom | British | Consultant | 71541540003 | ||||
THEYDON NOMINEES LIMITED | Nominee Director | 25 Hill Road Theydon Bois CM16 7LX Epping Essex | 900010330001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0