About

Registered Number: 05490616
Date of Incorporation: 24/06/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: Cliveden Chambers Cliveden Place, Longton, Stoke-On-Trent, ST3 4JB

 

Having been setup in 2005, Kiss Ltd are based in Stoke-On-Trent, it has a status of "Dissolved". We don't know the number of employees at the company. There are 4 directors listed as Burgess, Julia Rebecca, Burgess, Simon Lance, Burgess, Simon Lance, Clark, Virginia Olive for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Julia Rebecca 06 February 2020 - 1
BURGESS, Simon Lance 12 October 2011 - 1
CLARK, Virginia Olive 16 April 2008 28 September 2011 1
Secretary Name Appointed Resigned Total Appointments
BURGESS, Simon Lance 28 September 2011 12 October 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 30 March 2020
TM01 - Termination of appointment of director 06 February 2020
AP01 - Appointment of director 06 February 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 18 June 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 29 June 2012
AP01 - Appointment of director 04 November 2011
AA01 - Change of accounting reference date 04 November 2011
TM02 - Termination of appointment of secretary 04 November 2011
TM02 - Termination of appointment of secretary 29 September 2011
TM01 - Termination of appointment of director 28 September 2011
TM01 - Termination of appointment of director 28 September 2011
TM02 - Termination of appointment of secretary 28 September 2011
AD01 - Change of registered office address 28 September 2011
AP03 - Appointment of secretary 28 September 2011
AP01 - Appointment of director 28 September 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 02 July 2010
AD01 - Change of registered office address 02 July 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 02 July 2009
287 - Change in situation or address of Registered Office 01 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 29 May 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
287 - Change in situation or address of Registered Office 22 April 2008
288b - Notice of resignation of directors or secretaries 31 August 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 07 June 2007
287 - Change in situation or address of Registered Office 03 October 2006
363a - Annual Return 21 July 2006
NEWINC - New incorporation documents 24 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.