KISMICRO LTD

Register to unlock more data on OkredoRegister

KISMICRO LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04651806

Incorporation date

28/01/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Mead Cottages, Meads Close Peasemore, Newbury, Berkshire RG20 7JECopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2003)
dot icon07/07/2014
Final Gazette dissolved via compulsory strike-off
dot icon24/03/2014
First Gazette notice for voluntary strike-off
dot icon09/09/2013
Compulsory strike-off action has been suspended
dot icon22/07/2013
First Gazette notice for compulsory strike-off
dot icon21/02/2012
Registered office address changed from Davenport House 39 Evenlode Drive Wallingford Oxfordshire OX10 7NZ on 2012-02-22
dot icon08/07/2011
Compulsory strike-off action has been suspended
dot icon30/05/2011
First Gazette notice for compulsory strike-off
dot icon11/07/2010
Total exemption small company accounts made up to 2009-05-31
dot icon01/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon01/07/2010
Director's details changed for Llewellyn John Angus on 2010-04-01
dot icon31/05/2010
First Gazette notice for compulsory strike-off
dot icon06/07/2009
Return made up to 13/06/09; full list of members
dot icon06/07/2009
Location of debenture register
dot icon06/07/2009
Location of register of members
dot icon06/07/2009
Registered office changed on 07/07/2009 from davenport house 39 evenlode drive wallingford oxfordshire OX10 7NZ
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon07/07/2008
Return made up to 13/06/08; full list of members
dot icon07/07/2008
Location of register of members
dot icon07/07/2008
Location of debenture register
dot icon07/07/2008
Registered office changed on 08/07/2008 from 363 curie avenue, harwell campus didcot oxfordshire OX11 0QQ
dot icon25/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon04/07/2007
Return made up to 13/06/07; full list of members
dot icon04/07/2007
New secretary appointed
dot icon04/07/2007
Director's particulars changed
dot icon12/06/2007
Director's particulars changed
dot icon12/06/2007
Location of debenture register
dot icon12/06/2007
Location of register of members
dot icon12/06/2007
Registered office changed on 13/06/07 from: 363 curie avenue harwell international business centre didcot oxfordshire OX11 0QQ
dot icon19/07/2006
Total exemption small company accounts made up to 2005-05-31
dot icon19/07/2006
Total exemption small company accounts made up to 2006-05-31
dot icon14/06/2006
Location of debenture register (non legible)
dot icon14/06/2006
Location of register of members
dot icon14/06/2006
Registered office changed on 15/06/06 from: 363 curie avenue harwell international business centre, didcot oxfordshire OX11 0QQ
dot icon12/06/2006
Return made up to 13/06/06; full list of members
dot icon11/06/2006
Registered office changed on 12/06/06 from: 195 banbury road oxford OX2 7AR
dot icon08/06/2006
Secretary resigned
dot icon17/02/2005
Certificate of change of name
dot icon03/02/2005
Return made up to 29/01/05; full list of members
dot icon03/02/2005
Secretary resigned
dot icon03/02/2005
New secretary appointed
dot icon02/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon14/10/2004
Resolutions
dot icon14/10/2004
Resolutions
dot icon14/10/2004
Resolutions
dot icon14/10/2004
Director's particulars changed
dot icon14/10/2004
Registered office changed on 15/10/04 from: 33 blenheim road horspath oxford oxfordshire OX33 1RZ
dot icon26/07/2004
Compulsory strike-off action has been discontinued
dot icon21/07/2004
Return made up to 29/01/04; full list of members
dot icon12/07/2004
First Gazette notice for compulsory strike-off
dot icon04/04/2004
Registered office changed on 05/04/04 from: 15 rickyard close oxford oxfordshire OX1 2RE
dot icon01/02/2004
Accounting reference date extended from 31/01/04 to 31/05/04
dot icon27/02/2003
New secretary appointed
dot icon19/02/2003
New director appointed
dot icon19/02/2003
Registered office changed on 20/02/03 from: 1 riverside house heron way truro TR1 2XN
dot icon07/02/2003
Secretary resigned
dot icon07/02/2003
Director resigned
dot icon28/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2009
dot iconLast change occurred
30/05/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2009
dot iconNext account date
30/05/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SMALL FIRMS SECRETARY SERVICES LIMITED
Corporate Secretary
28/01/2003 - 28/01/2003
1075
SMALL FIRMS DIRECT SERVICES LIMITED
Corporate Director
28/01/2003 - 28/01/2003
1045
Angus, Llewellyn John
Director
28/01/2003 - Present
7
Poole, Rachel
Secretary
30/04/2005 - Present
-
Redondo, Helena Angelina
Secretary
28/01/2003 - 27/01/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KISMICRO LTD

KISMICRO LTD is an(a) Dissolved company incorporated on 28/01/2003 with the registered office located at 1 Mead Cottages, Meads Close Peasemore, Newbury, Berkshire RG20 7JE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KISMICRO LTD?

toggle

KISMICRO LTD is currently Dissolved. It was registered on 28/01/2003 and dissolved on 07/07/2014.

Where is KISMICRO LTD located?

toggle

KISMICRO LTD is registered at 1 Mead Cottages, Meads Close Peasemore, Newbury, Berkshire RG20 7JE.

What does KISMICRO LTD do?

toggle

KISMICRO LTD operates in the Hardware consultancy (72.10 - SIC 2003) sector.

What is the latest filing for KISMICRO LTD?

toggle

The latest filing was on 07/07/2014: Final Gazette dissolved via compulsory strike-off.