Company NameTraining Resolutions Limited
Company StatusDissolved
Company Number05073968
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years, 1 month ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)
Previous NameKiss Kiss UK Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTracey Kench
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(3 years after company formation)
Appointment Duration11 years, 8 months (closed 04 December 2018)
RoleIt Training
Country of ResidenceEngland
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameDebbie Howe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(same day as company formation)
RoleCompany Formation Agent
Correspondence Address1 Ingrave Road
Brentwood
Essex
CM15 8AP
Secretary NameRapid Business Services Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameMarriotts Directors Limited (Corporation)
StatusResigned
Appointed05 January 2005(9 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2007)
Correspondence Address1-5 Ingrave Road
Brentwood
Essex
CM15 8AP

Contact

Websitetrainingresolutions.co.uk
Email address[email protected]

Location

Registered Address1st Floor Audit House
151 High Street
Billericay
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

50 at £1Karen Wiseman
50.00%
Ordinary B Non-voting
50 at £1Tracey Kench
50.00%
Ordinary

Financials

Year2014
Net Worth£33,924
Cash£2,327
Current Liabilities£64,217

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 August 2017Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to 1st Floor Audit House 151 High Street Billericay CM12 9AB on 24 August 2017 (1 page)
24 August 2017Notification of Tracey Kench as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Notification of Tracey Kench as a person with significant control on 1 January 2017 (2 pages)
24 August 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
24 August 2017Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to 1st Floor Audit House 151 High Street Billericay CM12 9AB on 24 August 2017 (1 page)
24 August 2017Notification of Tracey Kench as a person with significant control on 1 January 2017 (2 pages)
4 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
10 April 2017Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 10 April 2017 (1 page)
10 April 2017Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 10 April 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 October 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
18 October 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
26 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
24 March 2016Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Road Brentwood Essex CM14 4SX on 24 March 2016 (1 page)
24 March 2016Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Leigh House Weald Road Brentwood Essex CM14 4SX on 24 March 2016 (1 page)
24 March 2016Director's details changed for Tracey Kench on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Tracey Kench on 24 March 2016 (2 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
27 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 October 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 100
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 100
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Termination of appointment of Rapid Business Services Limited as a secretary (1 page)
11 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
11 May 2011Termination of appointment of Rapid Business Services Limited as a secretary (1 page)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 April 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Tracey Kench on 1 October 2009 (2 pages)
28 April 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Tracey Kench on 1 October 2009 (2 pages)
28 April 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Tracey Kench on 1 October 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 April 2009Return made up to 15/03/09; full list of members (3 pages)
27 April 2009Return made up to 15/03/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 December 2008Return made up to 15/03/08; full list of members (3 pages)
12 December 2008Return made up to 15/03/08; full list of members (3 pages)
12 December 2008Secretary's change of particulars / rapid business services LIMITED / 26/03/2007 (1 page)
12 December 2008Director's change of particulars / tracey kench / 19/03/2008 (1 page)
12 December 2008Director's change of particulars / tracey kench / 19/03/2008 (1 page)
12 December 2008Secretary's change of particulars / rapid business services LIMITED / 26/03/2007 (1 page)
19 March 2008Appointment terminated director marriotts directors LIMITED (1 page)
19 March 2008Appointment terminated director marriotts directors LIMITED (1 page)
5 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 April 2007Return made up to 15/03/07; full list of members (2 pages)
17 April 2007Return made up to 15/03/07; full list of members (2 pages)
16 April 2007New director appointed (1 page)
16 April 2007New director appointed (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
30 March 2007Company name changed kiss kiss uk LIMITED\certificate issued on 30/03/07 (2 pages)
30 March 2007Company name changed kiss kiss uk LIMITED\certificate issued on 30/03/07 (2 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
15 August 2006Return made up to 15/03/06; full list of members (2 pages)
15 August 2006Return made up to 15/03/06; full list of members (2 pages)
15 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 December 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 December 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
4 May 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
4 May 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
4 May 2005New director appointed (1 page)
4 May 2005New director appointed (1 page)
15 March 2004Incorporation (15 pages)
15 March 2004Incorporation (15 pages)