About

Registered Number: 06053250
Date of Incorporation: 15/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (8 years and 10 months ago)
Registered Address: Great Matridge, Longdown, Exeter, Devon, EX6 7BE

 

Kiss the Cook Ltd was registered on 15 January 2007 and are based in Exeter, it's status is listed as "Dissolved". We don't know the number of employees at the business. There are 2 directors listed as Oldfield, Simon Matthew, Jenkins, Philomena for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Philomena 15 January 2007 23 July 2012 1
Secretary Name Appointed Resigned Total Appointments
OLDFIELD, Simon Matthew 23 July 2012 01 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2015
DS01 - Striking off application by a company 21 February 2015
DISS40 - Notice of striking-off action discontinued 04 February 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
TM02 - Termination of appointment of secretary 29 January 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 28 March 2014
CH03 - Change of particulars for secretary 28 March 2014
CH01 - Change of particulars for director 28 March 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 29 January 2013
AD01 - Change of registered office address 14 November 2012
AA - Annual Accounts 14 November 2012
AP01 - Appointment of director 01 August 2012
AP03 - Appointment of secretary 01 August 2012
AD01 - Change of registered office address 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
TM02 - Termination of appointment of secretary 01 August 2012
AR01 - Annual Return 05 March 2012
TM01 - Termination of appointment of director 02 March 2012
AD01 - Change of registered office address 04 January 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 31 October 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 03 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
363a - Annual Return 13 January 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
DISS40 - Notice of striking-off action discontinued 19 December 2008
AA - Annual Accounts 18 December 2008
287 - Change in situation or address of Registered Office 27 June 2008
GAZ1 - First notification of strike-off action in London Gazette 04 December 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.