About

Registered Number: 04127540
Date of Incorporation: 19/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2018 (5 years and 7 months ago)
Registered Address: St James Building, 79 Oxford Street, Manchester, M1 6HT

 

Established in 2000, Kitch N Sync Ltd have registered office in Manchester, it has a status of "Dissolved". The business has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOCH, Alan Joseph 19 December 2000 - 1
COOCH, Marie Antoinette 19 December 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 October 2018
LIQ14 - N/A 13 July 2018
LIQ03 - N/A 07 July 2017
LIQ MISC - N/A 13 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 June 2016
4.68 - Liquidator's statement of receipts and payments 01 June 2016
4.40 - N/A 01 June 2016
AD01 - Change of registered office address 18 December 2015
RESOLUTIONS - N/A 15 December 2015
4.20 - N/A 15 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 15 December 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 31 January 2012
CH03 - Change of particulars for secretary 16 December 2011
CH01 - Change of particulars for director 16 December 2011
CH01 - Change of particulars for director 16 December 2011
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 28 December 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 12 January 2006
395 - Particulars of a mortgage or charge 11 January 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 01 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 18 January 2002
225 - Change of Accounting Reference Date 15 October 2001
395 - Particulars of a mortgage or charge 06 June 2001
225 - Change of Accounting Reference Date 12 March 2001
225 - Change of Accounting Reference Date 19 February 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
287 - Change in situation or address of Registered Office 29 January 2001
CERTNM - Change of name certificate 18 January 2001
NEWINC - New incorporation documents 19 December 2000

Mortgages & Charges

Description Date Status Charge by
Trust deed 22 December 2005 Outstanding

N/A

Debenture 18 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.