About

Registered Number: 03427357
Date of Incorporation: 01/09/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years ago)
Registered Address: 335 London Road, West Croydon, Surrey, CR0 3PA

 

Kiss Kut (Croydon) Ltd was founded on 01 September 1997 with its registered office in Surrey. The companies directors are listed as Photiou, June Louise Helen, Photiou, Photis Demetri, Christoforou, George. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHOTIOU, Photis Demetri 01 September 1997 - 1
Secretary Name Appointed Resigned Total Appointments
PHOTIOU, June Louise Helen 01 September 1998 - 1
CHRISTOFOROU, George 01 September 1997 01 September 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
AR01 - Annual Return 26 September 2014
SOAS(A) - Striking-off action suspended (Section 652A) 28 May 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 April 2014
SOAS(A) - Striking-off action suspended (Section 652A) 26 September 2013
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2013
DS01 - Striking off application by a company 10 July 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
AA - Annual Accounts 14 December 2007
363s - Annual Return 03 November 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 11 November 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 26 October 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 12 September 2001
AA - Annual Accounts 09 March 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 23 December 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1997
287 - Change in situation or address of Registered Office 19 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
NEWINC - New incorporation documents 01 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.