Company NameNITA Kinesiology Limited
Company StatusDissolved
Company Number05840836
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 June 2006(17 years, 10 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Robert Rubin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2006(same day as company formation)
RolePropertyinvestor
Country of ResidenceUnited Kingdom
Correspondence Address14 Drake Road
Westcliff
Essex
SS0 8LP
Director NameMr Mark Daniel Rubin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2006(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Lodwick
Shoeburyness
Essex
SS3 9HW
Secretary NameMrs Linda Rubin
StatusClosed
Appointed18 April 2013(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 20 October 2015)
RoleCompany Director
Correspondence Address14 Drake Road
Westcliff On Sea
Essex
SS0 8LP
Secretary NameMr Mark Daniel Rubin
NationalityBritish
StatusResigned
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Lodwick
Shoeburyness
Essex
SS3 9HW
Secretary NameJoan Dorothy Rogers
NationalityBritish
StatusResigned
Appointed02 November 2007(1 year, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 June 2008)
RoleSecretary
Correspondence Address69 Scrub Lane
Benfleet
Essex
SS7 2JE

Location

Registered AddressRutland House
90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£4,468,183
Net Worth-£4,896,843
Cash£826
Current Liabilities£7,102,260

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved following liquidation (1 page)
20 October 2015Final Gazette dissolved following liquidation (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
20 July 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
26 June 2015Liquidators statement of receipts and payments to 22 May 2015 (10 pages)
26 June 2015Liquidators' statement of receipts and payments to 22 May 2015 (10 pages)
26 June 2015Liquidators' statement of receipts and payments to 22 May 2015 (10 pages)
30 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2014Statement of affairs with form 4.19 (6 pages)
30 May 2014Statement of affairs with form 4.19 (6 pages)
30 May 2014Appointment of a voluntary liquidator (1 page)
30 May 2014Appointment of a voluntary liquidator (1 page)
30 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2014Full accounts made up to 30 June 2013 (14 pages)
29 April 2014Full accounts made up to 30 June 2013 (14 pages)
10 December 2013Appointment of receiver or manager (10 pages)
10 December 2013Appointment of receiver or manager (10 pages)
21 November 2013Appointment of receiver or manager (4 pages)
21 November 2013Appointment of receiver or manager (4 pages)
11 June 2013Annual return made up to 8 June 2013 no member list (4 pages)
11 June 2013Annual return made up to 8 June 2013 no member list (4 pages)
11 June 2013Annual return made up to 8 June 2013 no member list (4 pages)
22 April 2013Termination of appointment of Mark Rubin as a secretary (1 page)
22 April 2013Appointment of Mrs Linda Rubin as a secretary (2 pages)
22 April 2013Appointment of Mrs Linda Rubin as a secretary (2 pages)
22 April 2013Termination of appointment of Mark Rubin as a secretary (1 page)
2 April 2013Full accounts made up to 30 June 2012 (14 pages)
2 April 2013Full accounts made up to 30 June 2012 (14 pages)
1 August 2012Annual return made up to 8 June 2012 no member list (4 pages)
1 August 2012Annual return made up to 8 June 2012 no member list (4 pages)
1 August 2012Annual return made up to 8 June 2012 no member list (4 pages)
2 April 2012Full accounts made up to 30 June 2011 (14 pages)
2 April 2012Full accounts made up to 30 June 2011 (14 pages)
21 June 2011Annual return made up to 8 June 2011 no member list (4 pages)
21 June 2011Annual return made up to 8 June 2011 no member list (4 pages)
21 June 2011Annual return made up to 8 June 2011 no member list (4 pages)
24 January 2011Full accounts made up to 30 June 2010 (14 pages)
24 January 2011Full accounts made up to 30 June 2010 (14 pages)
4 August 2010Annual return made up to 8 June 2010 no member list (4 pages)
4 August 2010Annual return made up to 8 June 2010 no member list (4 pages)
4 August 2010Annual return made up to 8 June 2010 no member list (4 pages)
9 January 2010Full accounts made up to 30 June 2009 (14 pages)
9 January 2010Full accounts made up to 30 June 2009 (14 pages)
2 July 2009Annual return made up to 08/06/09 (2 pages)
2 July 2009Annual return made up to 08/06/09 (2 pages)
12 January 2009Full accounts made up to 30 June 2008 (13 pages)
12 January 2009Full accounts made up to 30 June 2008 (13 pages)
1 July 2008Appointment terminated secretary joan rogers (1 page)
1 July 2008Annual return made up to 08/06/08 (2 pages)
1 July 2008Annual return made up to 08/06/08 (2 pages)
1 July 2008Appointment terminated secretary joan rogers (1 page)
31 March 2008Full accounts made up to 30 June 2007 (13 pages)
31 March 2008Full accounts made up to 30 June 2007 (13 pages)
6 November 2007New secretary appointed (2 pages)
6 November 2007New secretary appointed (2 pages)
9 July 2007Annual return made up to 08/06/07 (2 pages)
9 July 2007Annual return made up to 08/06/07 (2 pages)
19 October 2006Registered office changed on 19/10/06 from: 56A hampstead hill london NW3 2BH (1 page)
19 October 2006Registered office changed on 19/10/06 from: 56A hampstead hill london NW3 2BH (1 page)
1 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
8 June 2006Incorporation (22 pages)
8 June 2006Incorporation (22 pages)