Company NameKree8 Branding Limited
Company StatusDissolved
Company Number10523746
CategoryPrivate Limited Company
Incorporation Date13 December 2016(7 years, 4 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NameJessica Allman Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameJessica Allman
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVine House Shed Lane
Great Broughton
Chester
CH3 5NG
Wales

Location

Registered Address66 Kohima Crescent
Saighton
Chester
CH3 6GD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishHuntington
WardDodleston and Huntington
Built Up AreaChester

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
20 November 2018Application to strike the company off the register (1 page)
11 October 2018Micro company accounts made up to 31 December 2017 (3 pages)
9 January 2018Registered office address changed from Vine House Shed Lane Great Broughton Chester CH3 5NG United Kingdom to 66 Kohima Crescent Saighton Chester CH3 6GD on 9 January 2018 (1 page)
9 January 2018Registered office address changed from Vine House Shed Lane Great Broughton Chester CH3 5NG United Kingdom to 66 Kohima Crescent Saighton Chester CH3 6GD on 9 January 2018 (1 page)
9 January 2018Director's details changed for Jessica Allman on 9 January 2018 (2 pages)
9 January 2018Director's details changed for Jessica Allman on 9 January 2018 (2 pages)
19 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
18 December 2017Statement of capital following an allotment of shares on 5 December 2017
  • GBP 150
(3 pages)
18 December 2017Statement of capital following an allotment of shares on 5 December 2017
  • GBP 150
(3 pages)
22 May 2017Registered office address changed from Beckett House Wyrefields Poulton Industrial Estate Poulton-Le-Fylde FY6 8JX United Kingdom to Vine House Shed Lane Great Broughton Chester CH3 5NG on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Beckett House Wyrefields Poulton Industrial Estate Poulton-Le-Fylde FY6 8JX United Kingdom to Vine House Shed Lane Great Broughton Chester CH3 5NG on 22 May 2017 (1 page)
27 March 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 100
(3 pages)
27 March 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 100
(3 pages)
15 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-14
(3 pages)
15 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-14
(3 pages)
13 December 2016Incorporation
Statement of capital on 2016-12-13
  • GBP 70
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 December 2016Incorporation
Statement of capital on 2016-12-13
  • GBP 70
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)