About

Registered Number: 06429750
Date of Incorporation: 16/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years ago)
Registered Address: 14 Broadway, Rainham, Essex, RM13 9YW

 

Kissmet Ltd was registered on 16 November 2007, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Kissmet Ltd. This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAAFAR, Jenan Chawki, Barrister 07 July 2008 - 1
WATSON, Samantha 16 November 2007 01 April 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 19 November 2013
AD04 - Change of location of company records to the registered office 19 November 2013
AA - Annual Accounts 17 September 2013
AA01 - Change of accounting reference date 02 August 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 17 July 2012
MG01 - Particulars of a mortgage or charge 23 May 2012
TM01 - Termination of appointment of director 20 April 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 15 September 2010
TM01 - Termination of appointment of director 11 August 2010
AR01 - Annual Return 17 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 February 2010
AD01 - Change of registered office address 17 February 2010
AD01 - Change of registered office address 17 February 2010
DISS40 - Notice of striking-off action discontinued 22 December 2009
AA - Annual Accounts 21 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 December 2009
GAZ1 - First notification of strike-off action in London Gazette 15 December 2009
MG01 - Particulars of a mortgage or charge 10 November 2009
363a - Annual Return 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
395 - Particulars of a mortgage or charge 08 May 2008
NEWINC - New incorporation documents 16 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 18 May 2012 Outstanding

N/A

Rent deposit deed 09 November 2009 Outstanding

N/A

Rent deposit deed 02 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.