Company NameKiss Q K (UK) Ltd
Company StatusDissolved
Company Number06252035
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameQueen Kyriacou
Date of BirthMay 1963 (Born 61 years ago)
NationalityNigerian
StatusClosed
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50a Leigh Road
Leigh
WN7 1QR
Secretary NameSynergy (Secretaries) Ltd (Corporation)
StatusClosed
Appointed18 May 2007(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address50a Leigh Road
Leigh
WN7 1QR
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Shareholders

100 at £1Ms Queen Kyriacou
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,077
Cash£89
Current Liabilities£1,266

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2015Compulsory strike-off action has been suspended (1 page)
20 February 2015Compulsory strike-off action has been suspended (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
14 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 August 2012Secretary's details changed for Synergy (Secretaries) Ltd on 25 April 2012 (1 page)
25 August 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-08-25
  • GBP 100
(4 pages)
25 August 2012Director's details changed for Queen Kyriacou on 30 April 2012 (2 pages)
25 August 2012Secretary's details changed for Synergy (Secretaries) Ltd on 25 April 2012 (1 page)
25 August 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-08-25
  • GBP 100
(4 pages)
25 August 2012Director's details changed for Queen Kyriacou on 30 April 2012 (2 pages)
19 January 2012Secretary's details changed for Eac (Secretaries) Limited on 19 January 2012 (2 pages)
19 January 2012Secretary's details changed for Eac (Secretaries) Limited on 19 January 2012 (2 pages)
20 October 2011Director's details changed for Queen Kyriacou on 1 August 2011 (2 pages)
20 October 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
20 October 2011Annual return made up to 18 May 2010 (12 pages)
20 October 2011Annual return made up to 18 May 2008 with a full list of shareholders (10 pages)
20 October 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
20 October 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
20 October 2011Accounts for a dormant company made up to 31 May 2008 (3 pages)
20 October 2011Director's details changed for Queen Kyriacou on 1 August 2011 (2 pages)
20 October 2011Annual return made up to 18 May 2009 with a full list of shareholders (6 pages)
20 October 2011Director's details changed for Queen Kyriacou on 1 August 2011 (2 pages)
20 October 2011Register inspection address has been changed (2 pages)
20 October 2011Administrative restoration application (3 pages)
20 October 2011Annual return made up to 18 May 2011 (13 pages)
20 October 2011Registered office address changed from 1359 Ashton Old Road Openshaw Manchester M11 1JT on 20 October 2011 (1 page)
20 October 2011Register inspection address has been changed (2 pages)
20 October 2011Annual return made up to 18 May 2008 with a full list of shareholders (10 pages)
20 October 2011Annual return made up to 18 May 2010 (12 pages)
20 October 2011Accounts for a dormant company made up to 31 May 2008 (3 pages)
20 October 2011Accounts for a dormant company made up to 31 May 2009 (3 pages)
20 October 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
20 October 2011Accounts for a dormant company made up to 31 May 2009 (3 pages)
20 October 2011Annual return made up to 18 May 2009 with a full list of shareholders (6 pages)
20 October 2011Administrative restoration application (3 pages)
20 October 2011Annual return made up to 18 May 2011 (13 pages)
20 October 2011Registered office address changed from 1359 Ashton Old Road Openshaw Manchester M11 1JT on 20 October 2011 (1 page)
19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
18 May 2007Incorporation (14 pages)
18 May 2007Incorporation (14 pages)