Company NameA:Kitekts Limited
Company StatusDissolved
Company Number04425407
CategoryPrivate Limited Company
Incorporation Date26 April 2002(22 years ago)
Dissolution Date9 October 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Patricia Mary Florence Newton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressStanford House
Snape Road, Tunstall
Woodbridge
Suffolk
IP12 2LA
Secretary NameMr Richard Jeremy Newton
NationalityBritish
StatusClosed
Appointed26 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanford House
Snape Road Tunstall
Woodbridge
Suffolk
IP12 2LA
Director NameMr Richard Jeremy Newton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2005(2 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 09 October 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressStanford House
Snape Road Tunstall
Woodbridge
Suffolk
IP12 2LA

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

100 at £1A Kitekts Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£402,561
Gross Profit£401,144
Net Worth£370,072
Current Liabilities£282,068

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

9 October 2013Final Gazette dissolved following liquidation (1 page)
9 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2013Final Gazette dissolved following liquidation (1 page)
9 July 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
9 July 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
28 September 2012Liquidators' statement of receipts and payments to 21 August 2012 (4 pages)
28 September 2012Liquidators' statement of receipts and payments to 21 August 2012 (4 pages)
28 September 2012Liquidators statement of receipts and payments to 21 August 2012 (4 pages)
30 August 2011Registered office address changed from Stanford House Snape Road, Tunstall Woodbridge Suffolk IP12 2LA on 30 August 2011 (2 pages)
30 August 2011Registered office address changed from Stanford House Snape Road, Tunstall Woodbridge Suffolk IP12 2LA on 30 August 2011 (2 pages)
26 August 2011Appointment of a voluntary liquidator (1 page)
26 August 2011Appointment of a voluntary liquidator (1 page)
26 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-22
(1 page)
26 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 August 2011Statement of affairs with form 4.19 (6 pages)
26 August 2011Statement of affairs with form 4.19 (6 pages)
16 May 2011Annual return made up to 26 April 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 100
(5 pages)
16 May 2011Annual return made up to 26 April 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 100
(5 pages)
7 December 2010Total exemption full accounts made up to 30 April 2010 (13 pages)
7 December 2010Total exemption full accounts made up to 30 April 2010 (13 pages)
6 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
25 January 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
5 May 2009Return made up to 26/04/09; full list of members (3 pages)
5 May 2009Return made up to 26/04/09; full list of members (3 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
29 April 2008Return made up to 26/04/08; full list of members (4 pages)
29 April 2008Return made up to 26/04/08; full list of members (4 pages)
17 January 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
17 January 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
25 May 2007Return made up to 26/04/07; full list of members (7 pages)
25 May 2007Return made up to 26/04/07; full list of members (7 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
29 June 2006Return made up to 26/04/06; full list of members (7 pages)
29 June 2006Return made up to 26/04/06; full list of members (7 pages)
30 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
30 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
29 June 2005Return made up to 26/04/05; full list of members (7 pages)
29 June 2005Return made up to 26/04/05; full list of members (7 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
6 December 2004Ad 19/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 December 2004Ad 19/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 August 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
19 August 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
7 May 2004Return made up to 26/04/04; full list of members (6 pages)
7 May 2004Return made up to 26/04/04; full list of members (6 pages)
11 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
11 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
17 May 2003Return made up to 26/04/03; full list of members (6 pages)
17 May 2003Return made up to 26/04/03; full list of members (6 pages)
26 April 2002Incorporation (19 pages)