About

Registered Number: 05884638
Date of Incorporation: 24/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (8 years and 2 months ago)
Registered Address: Meredith Centre, West Street, Crewe, CW1 2PZ

 

Having been setup in 2006, Kitsos Ltd have registered office in Crewe. There are 3 directors listed as Delaney, Robert Gary, Papavgeris, George, Papavgeris, Vanessa Ann for this company. We do not know the number of employees at Kitsos Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAPAVGERIS, George 24 July 2006 20 March 2012 1
PAPAVGERIS, Vanessa Ann 24 July 2006 20 March 2012 1
Secretary Name Appointed Resigned Total Appointments
DELANEY, Robert Gary 22 July 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 March 2016
GAZ1 - First notification of strike-off action in London Gazette 17 November 2015
DISS40 - Notice of striking-off action discontinued 03 December 2014
AR01 - Annual Return 02 December 2014
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
AA - Annual Accounts 13 June 2014
DISS40 - Notice of striking-off action discontinued 07 December 2013
AR01 - Annual Return 04 December 2013
GAZ1 - First notification of strike-off action in London Gazette 19 November 2013
AA - Annual Accounts 26 April 2013
AA01 - Change of accounting reference date 25 February 2013
MG01 - Particulars of a mortgage or charge 16 October 2012
AR01 - Annual Return 25 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
AP03 - Appointment of secretary 25 July 2012
TM02 - Termination of appointment of secretary 25 July 2012
AD01 - Change of registered office address 25 July 2012
AP01 - Appointment of director 17 July 2012
AA01 - Change of accounting reference date 02 July 2012
AA - Annual Accounts 02 July 2012
AP01 - Appointment of director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
AA - Annual Accounts 26 December 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 01 August 2010
CH01 - Change of particulars for director 01 August 2010
CH01 - Change of particulars for director 01 August 2010
AA - Annual Accounts 22 November 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 29 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 July 2008
353 - Register of members 28 July 2008
287 - Change in situation or address of Registered Office 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 02 August 2007
225 - Change of Accounting Reference Date 26 September 2006
NEWINC - New incorporation documents 24 July 2006

Mortgages & Charges

Description Date Status Charge by
Charge and deed of assignment 26 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.