Company NameKIZ UK Limited
Company StatusDissolved
Company Number05149510
CategoryPrivate Limited Company
Incorporation Date9 June 2004(19 years, 10 months ago)
Dissolution Date30 November 2010 (13 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameNorbert Kittler
Date of BirthNovember 1950 (Born 73 years ago)
NationalityGerman
StatusClosed
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address102 Market Street
Wirral
Merseyside
CH47 3BE
Wales
Director NameAndre Otto Muth
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityGerman
StatusClosed
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address102 Market Street
Wirral
Merseyside
CH47 3BE
Wales
Secretary NameNorbert Kittler
NationalityGerman
StatusClosed
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBurgstr 13
Bad Soden Salmuenster
Hessen 63628
Germany
Director NameStephan Robert Bendisch
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHochstrasse 9
Bad Soden Salmuenster
Hessen 63628
Germany
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address102 Market Street
Wirral
Merseyside
CH47 3BE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
6 August 2010Application to strike the company off the register (3 pages)
6 August 2010Application to strike the company off the register (3 pages)
22 June 2010Director's details changed for Norbert Kittler on 9 June 2010 (2 pages)
22 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 2,000
(5 pages)
22 June 2010Director's details changed for Norbert Kittler on 9 June 2010 (2 pages)
22 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 2,000
(5 pages)
22 June 2010Director's details changed for Andre Otto Muth on 9 June 2010 (2 pages)
22 June 2010Director's details changed for Andre Otto Muth on 9 June 2010 (2 pages)
22 June 2010Director's details changed for Andre Otto Muth on 9 June 2010 (2 pages)
22 June 2010Director's details changed for Norbert Kittler on 9 June 2010 (2 pages)
22 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 2,000
(5 pages)
18 June 2009Return made up to 09/06/09; full list of members (3 pages)
18 June 2009Return made up to 09/06/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 June 2009Registered office changed on 01/06/2009 from elm grove cottage 4 bridge road west kirby wirral CH48 5ES (1 page)
1 June 2009Registered office changed on 01/06/2009 from elm grove cottage 4 bridge road west kirby wirral CH48 5ES (1 page)
13 June 2008Return made up to 09/06/08; full list of members (3 pages)
13 June 2008Return made up to 09/06/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
26 June 2007Return made up to 09/06/07; full list of members (2 pages)
26 June 2007Return made up to 09/06/07; full list of members (2 pages)
30 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
30 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
15 February 2007Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 February 2007Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 September 2006Return made up to 09/06/06; full list of members (2 pages)
7 September 2006Return made up to 09/06/06; full list of members (2 pages)
8 July 2005Return made up to 09/06/05; full list of members (7 pages)
8 July 2005Return made up to 09/06/05; full list of members (7 pages)
30 June 2004Ad 21/06/04--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
30 June 2004Ad 21/06/04--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
16 June 2004Registered office changed on 16/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
16 June 2004Registered office changed on 16/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004New secretary appointed;new director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004New secretary appointed;new director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004New director appointed (2 pages)
9 June 2004Incorporation (18 pages)