About

Registered Number: 03914454
Date of Incorporation: 27/01/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2019 (4 years and 11 months ago)
Registered Address: 284 Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1LH

 

Established in 2000, Kick3 Ltd are based in Lytham St. Annes, Lancashire. The companies directors are Smith, Maria, Brain, Karen Dawn, Coward, Kevin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWARD, Kevin 27 January 2000 02 October 2008 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Maria 02 October 2008 - 1
BRAIN, Karen Dawn 27 January 2000 02 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2019
WU15 - N/A 13 May 2019
WU07 - N/A 08 June 2018
AD01 - Change of registered office address 23 May 2017
WU04 - N/A 18 May 2017
L64.04 - Directions to defer dissolution 13 March 2015
L64.07 - Release of Official Receiver 13 March 2015
COCOMP - Order to wind up 02 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 25 February 2014
AD01 - Change of registered office address 25 February 2014
AR01 - Annual Return 21 March 2013
CH01 - Change of particulars for director 21 March 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 21 April 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 03 April 2010
CH01 - Change of particulars for director 03 April 2010
AD01 - Change of registered office address 11 March 2010
AA - Annual Accounts 01 March 2010
AA - Annual Accounts 17 March 2009
363a - Annual Return 03 February 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 02 April 2008
363s - Annual Return 20 April 2007
AA - Annual Accounts 14 February 2007
AA - Annual Accounts 07 March 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 23 March 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 01 April 2004
363s - Annual Return 27 February 2004
363s - Annual Return 07 April 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 04 March 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 23 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2001
363s - Annual Return 19 March 2001
225 - Change of Accounting Reference Date 19 March 2001
288a - Notice of appointment of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
287 - Change in situation or address of Registered Office 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
NEWINC - New incorporation documents 27 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.