Company NameKitch N Sync Limited
Company StatusDissolved
Company Number04127540
CategoryPrivate Limited Company
Incorporation Date19 December 2000(23 years, 4 months ago)
Dissolution Date13 October 2018 (5 years, 6 months ago)
Previous NameZerotime Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr Alan Joseph Cooch
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2000(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressHill View Stables Hill Lane
Peckforton
Tarporley
Cheshire
CW6 9TW
Director NameMrs Marie Antoinette Cooch
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2000(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressHill View Stables Hill Lane
Peckforton
Tarporley
Cheshire
CW6 9TW
Secretary NameMarie Antoinette Cooch
NationalityBritish
StatusClosed
Appointed19 December 2000(same day as company formation)
RoleRetailer
Correspondence AddressHill View Stables Hill Lane
Peckforton
Tarporley
Cheshire
CW6 9TW
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed19 December 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed19 December 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£46,539
Cash£457
Current Liabilities£357,203

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 July 2017Liquidators' statement of receipts and payments to 2 May 2017 (17 pages)
13 July 2016INSOLVENCY:Sec of State Cert of release of liquidator (1 page)
1 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
1 June 2016Liquidators statement of receipts and payments to 2 May 2016 (13 pages)
1 June 2016Liquidators' statement of receipts and payments to 2 May 2016 (13 pages)
1 June 2016Appointment of a voluntary liquidator (1 page)
18 December 2015Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT to St James Building 79 Oxford Street Manchester M1 6HT on 18 December 2015 (2 pages)
15 December 2015Appointment of a voluntary liquidator (2 pages)
15 December 2015Statement of affairs with form 4.19 (10 pages)
15 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-03
(2 pages)
26 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
9 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
20 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
9 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
8 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
31 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
16 December 2011Director's details changed for Marie Antoinette Cooch on 6 September 2011 (2 pages)
16 December 2011Secretary's details changed for Marie Antoinette Cooch on 6 September 2011 (2 pages)
16 December 2011Secretary's details changed for Marie Antoinette Cooch on 6 September 2011 (2 pages)
16 December 2011Director's details changed for Alan Joseph Cooch on 6 September 2011 (2 pages)
16 December 2011Director's details changed for Alan Joseph Cooch on 6 September 2011 (2 pages)
16 December 2011Director's details changed for Marie Antoinette Cooch on 6 September 2011 (2 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
6 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
15 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
11 August 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
12 January 2009Return made up to 19/12/08; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 December 2007Return made up to 19/12/07; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
15 January 2007Return made up to 19/12/06; full list of members (3 pages)
15 September 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
12 January 2006Return made up to 19/12/05; full list of members (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
12 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
11 January 2005Return made up to 19/12/04; full list of members (8 pages)
12 July 2004Accounts for a small company made up to 31 January 2004 (8 pages)
29 December 2003Return made up to 19/12/03; full list of members (7 pages)
1 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
27 November 2003Ad 30/09/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 January 2003Return made up to 19/12/02; full list of members (7 pages)
15 October 2002Accounts for a small company made up to 31 January 2002 (8 pages)
18 January 2002Return made up to 19/12/01; full list of members (6 pages)
15 October 2001Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
6 June 2001Particulars of mortgage/charge (4 pages)
12 March 2001Accounting reference date extended from 31/03/01 to 31/03/02 (1 page)
19 February 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
29 January 2001Registered office changed on 29/01/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001Director resigned (2 pages)
29 January 2001New secretary appointed;new director appointed (2 pages)
29 January 2001Secretary resigned (2 pages)
18 January 2001Company name changed zerotime LIMITED\certificate issued on 18/01/01 (2 pages)
19 December 2000Incorporation (16 pages)