Company NameKite Associates Limited
Company StatusDissolved
Company Number07204824
CategoryPrivate Limited Company
Incorporation Date26 March 2010(14 years ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameLea Michelle Gage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN
Director NameMr Stephen Gage
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN
Secretary NameStephen Gage
NationalityBritish
StatusClosed
Appointed26 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishClare
WardClare
Built Up AreaClare

Shareholders

1 at £1Lea Gage
50.00%
Ordinary
1 at £1Stephen Gage
50.00%
Ordinary

Financials

Year2014
Net Worth£1,397
Cash£11
Current Liabilities£2,847

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
18 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(5 pages)
18 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 April 2014Director's details changed for Lea Michelle Gage on 9 December 2013 (2 pages)
16 April 2014Director's details changed for Lea Michelle Gage on 9 December 2013 (2 pages)
16 April 2014Director's details changed for Stephen Gage on 9 December 2013 (2 pages)
16 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
16 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
16 April 2014Director's details changed for Stephen Gage on 9 December 2013 (2 pages)
16 April 2014Director's details changed for Stephen Gage on 9 December 2013 (2 pages)
16 April 2014Director's details changed for Lea Michelle Gage on 9 December 2013 (2 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
25 April 2013Director's details changed for Lea Michelle Gage on 1 December 2012 (2 pages)
25 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
25 April 2013Director's details changed for Stephen Gage on 1 December 2012 (2 pages)
25 April 2013Director's details changed for Lea Michelle Gage on 1 December 2012 (2 pages)
25 April 2013Director's details changed for Lea Michelle Gage on 1 December 2012 (2 pages)
25 April 2013Director's details changed for Stephen Gage on 1 December 2012 (2 pages)
25 April 2013Director's details changed for Stephen Gage on 1 December 2012 (2 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 April 2012Director's details changed for Stephen Gage on 20 March 2012 (2 pages)
20 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
20 April 2012Director's details changed for Lea Michelle Gage on 20 March 2012 (2 pages)
20 April 2012Director's details changed for Stephen Gage on 20 March 2012 (2 pages)
20 April 2012Director's details changed for Lea Michelle Gage on 20 March 2012 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
20 April 2010Appointment of Stephen Gage as a director (3 pages)
20 April 2010Appointment of Stephen Gage as a secretary (3 pages)
20 April 2010Appointment of Lea Michelle Gage as a director (3 pages)
20 April 2010Appointment of Stephen Gage as a director (3 pages)
20 April 2010Appointment of Stephen Gage as a secretary (3 pages)
20 April 2010Appointment of Lea Michelle Gage as a director (3 pages)
19 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 2
(4 pages)
19 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 2
(4 pages)
6 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
6 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
26 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
26 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
26 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)