Company NameKitowski Ltd
Company StatusDissolved
Company Number07179346
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years, 1 month ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Lesley Susan Pirie
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed23 May 2011(1 year, 2 months after company formation)
Appointment Duration9 years, 6 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Harness Close
Chelmsford
CM1 6UU
Director NameKatherine Emma Tyler
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Lawling Ave
Heybridge
Essex
CM9 4YD
Director NameMr Marcus Anthony Fleischmann
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 12 September 2013)
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence Address22a High Street
Brightlingsea
Colchester
CO7 0AG
Secretary NameRSL Company Secretary Ltd (Corporation)
StatusResigned
Appointed05 March 2010(same day as company formation)
Correspondence Address74-78 Victoria Street
St Albans
Hertfordshire
AL1 3XH

Location

Registered AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Lesley Pirie
100.00%
Ordinary

Financials

Year2014
Net Worth£692
Cash£2,290
Current Liabilities£3,648

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 December 2017Registered office address changed from 218 New London Road Chelmsford CM2 9AE to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 5 December 2017 (1 page)
5 December 2017Change of details for Mrs Lesley Susan Pirie as a person with significant control on 5 December 2017 (2 pages)
30 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 September 2013Termination of appointment of Katherine Tyler as a director (1 page)
12 September 2013Termination of appointment of Marcus Fleischmann as a director (1 page)
27 April 2013Registered office address changed from First Floor 8 Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH United Kingdom on 27 April 2013 (1 page)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 September 2012Registered office address changed from 74-78 Victoria Street St Albans Hertfordshire AL1 3XH United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 74-78 Victoria Street St Albans Hertfordshire AL1 3XH United Kingdom on 6 September 2012 (1 page)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 May 2011Appointment of Lesley Susan Pirie as a director (2 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
29 October 2010Termination of appointment of Rsl Company Secretary Ltd as a secretary (1 page)
26 March 2010Appointment of Marcus Anthony Fleischmann as a director (2 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)