KILOHERTZ LIMITED
Overview
| Company Name | KILOHERTZ LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06969710 |
| 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 KILOHERTZ LIMITED?
- Artistic creation (90030) / Arts, entertainment and recreation
Where is KILOHERTZ LIMITED located?
| Registered Office Address | 66 Gloucester Road Bishopston BS7 8BH Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KILOHERTZ LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for KILOHERTZ 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 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 8 pages | AA | ||||||||||
Registered office address changed from Kings House 14 Orchard Street Bristol BS1 5EH to 66 Gloucester Road Bishopston Bristol BS7 8BH on Sep 20, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Hugh Thomas Morgan on Jun 11, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Mr Hugh Morgan as a person with significant control on Jun 11, 2018 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 41 Great Portland Street London W1W 7LA England to Kings House 14 Orchard Street Bristol BS1 5EH on Apr 18, 2018 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Jul 22, 2017 with updates | 2 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2017 | 5 pages | AA | ||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Mark John Howe as a secretary on Jun 16, 2017 | 1 pages | TM02 | ||||||||||
Registered office address changed from Ground Floor Front 9 Heathmans Road London SW6 4TJ to 41 Great Portland Street London W1W 7LA on Jul 03, 2017 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jun 30, 2016 | 2 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jul 22, 2016 with updates | 7 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Jun 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jul 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jul 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Who are the officers of KILOHERTZ LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEISER, Brian Andrew | Director | Gloucester Road Bishopston BS7 8BH Bristol 66 England | England | American | 146412540002 | |||||
| MORGAN, Hugh Thomas | Director | Gloucester Road Bishopston BS7 8BH Bristol 66 England | England | American | 146412490003 | |||||
| REID, Mark William | Director | Gloucester Road Bishopston BS7 8BH Bristol 66 England | England | British | 146412730002 | |||||
| HOWE, Mark John | Secretary | 74 Freeman Road OX11 7DB Didcot Oxfordshire | British | 59964200001 | ||||||
| THEYDON SECRETARIES LIMITED | Secretary | Forest Drive Theydon Bois CM16 7EY Epping 2a Essex United Kingdom | 139743220001 | |||||||
| DAVIES, Elizabeth Ann | Director | Forest Drive Theydon Bois CM16 7EY Epping 2a Essex United Kingdom | England | British | 133620890001 | |||||
| REID, Mark William | Director | Kilby Avenue Birstall LE4 4AS Leicester 29 | United Kingdom | British | 146412730001 |
Who are the persons with significant control of KILOHERTZ LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Hugh Morgan | Jun 01, 2016 | Gloucester Road Bishopston BS7 8BH Bristol 66 England | No |
Nationality: American Country of Residence: England | |||
Natures of Control
| |||
| Mr Mark Reid | Jun 01, 2016 | Gloucester Road Bishopston BS7 8BH Bristol 66 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Brian Leiser | Jun 01, 2016 | Gloucester Road Bishopston BS7 8BH Bristol 66 England | No |
Nationality: American Country of Residence: England | |||
Natures of Control
| |||
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