About

Registered Number: 05230168
Date of Incorporation: 14/09/2004 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (8 years ago)
Registered Address: 108 Fowler Street, South Shields, Tyne And Wear, NE33 1PZ

 

Founded in 2004, Kis Sales & Lettings Group Ltd has its registered office in South Shields, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. There is one director listed as Harding, Scott for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Scott 27 March 2007 31 August 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 March 2017
SOAS(A) - Striking-off action suspended (Section 652A) 09 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 10 January 2017
DS01 - Striking off application by a company 28 December 2016
CS01 - N/A 07 November 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 15 October 2015
AA01 - Change of accounting reference date 20 August 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 02 December 2013
AD01 - Change of registered office address 21 February 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 22 September 2011
CERTNM - Change of name certificate 08 December 2010
TM02 - Termination of appointment of secretary 15 November 2010
CONNOT - N/A 11 November 2010
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 10 November 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 22 November 2009
AR01 - Annual Return 18 November 2009
TM01 - Termination of appointment of director 12 November 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
287 - Change in situation or address of Registered Office 19 February 2009
AA - Annual Accounts 08 February 2009
AA - Annual Accounts 31 January 2008
363a - Annual Return 30 November 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2007
CERTNM - Change of name certificate 01 March 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 10 November 2006
287 - Change in situation or address of Registered Office 02 October 2006
287 - Change in situation or address of Registered Office 02 October 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 25 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
225 - Change of Accounting Reference Date 10 October 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
287 - Change in situation or address of Registered Office 04 October 2004
287 - Change in situation or address of Registered Office 04 October 2004
NEWINC - New incorporation documents 14 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.