About

Registered Number: 05230196
Date of Incorporation: 14/09/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (7 years and 2 months ago)
Registered Address: 108 Fowler Street, South Shields, Tyne And Wear, NE33 1PZ

 

Established in 2004, Kis Sales & Lettings (South Shields) Ltd are based in South Shields, Tyne And Wear. Kis Sales & Lettings (South Shields) Ltd has only one director listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBSON, Tracey 01 October 2009 02 February 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 March 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
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 20 August 2015
AA01 - Change of accounting reference date 20 August 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 18 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
TM01 - Termination of appointment of director 14 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 23 September 2011
CH01 - Change of particulars for director 23 September 2011
AR01 - Annual Return 02 December 2010
CH01 - Change of particulars for director 18 November 2010
AR01 - Annual Return 12 November 2010
TM02 - Termination of appointment of secretary 11 November 2010
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 26 March 2010
DISS40 - Notice of striking-off action discontinued 02 February 2010
AA - Annual Accounts 01 February 2010
AP01 - Appointment of director 20 January 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
AA - Annual Accounts 21 January 2009
CERTNM - Change of name certificate 20 January 2009
363a - Annual Return 06 October 2008
287 - Change in situation or address of Registered Office 27 May 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 16 July 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 10 November 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
288b - Notice of resignation of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 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.