Company NameKitacon Limited
Company StatusDissolved
Company Number03175163
CategoryPrivate Limited Company
Incorporation Date19 March 1996(28 years, 1 month ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJonathan Tordiff Fell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(1 week, 5 days after company formation)
Appointment Duration7 years, 3 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address17 Longfellow Avenue
St Davids Park
Hawarden
Clwyd
CH5 3TJ
Wales
Secretary NameSally Fell
NationalityBritish
StatusClosed
Appointed01 April 1996(1 week, 5 days after company formation)
Appointment Duration7 years, 3 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address17 Longfellow Avenue
St Davids Park
Hawarden
Clwyd
CH5 3TJ
Wales
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 March 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1 Heritage Court
Lower Bridge Street
Chester
CH1 1RD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
5 February 2003Application for striking-off (1 page)
26 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
26 November 2002Accounting reference date shortened from 05/04/03 to 31/08/02 (1 page)
31 May 2002Return made up to 19/03/02; full list of members (6 pages)
31 May 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
24 April 2001Accounting reference date extended from 31/12/01 to 05/04/02 (1 page)
24 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 March 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2000Return made up to 19/03/00; full list of members (6 pages)
24 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 March 1999Return made up to 19/03/99; full list of members (6 pages)
20 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 April 1997Return made up to 19/03/97; full list of members (6 pages)
4 December 1996Accounting reference date notified as 31/12 (1 page)
29 April 1996New secretary appointed (2 pages)
29 April 1996Ad 01/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 April 1996Registered office changed on 29/04/96 from: 33 crwys road cardiff CF2 4YF (1 page)
29 April 1996Secretary resigned;director resigned (1 page)
29 April 1996Director resigned (1 page)
29 April 1996New director appointed (2 pages)
29 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1996Incorporation (16 pages)