KITE, WARREN & WILSON LIMITED

71 Fenchurch Street, London, EC3M 4BS, United Kingdom
StatusDISSOLVED
Company No.03586926
CategoryPrivate Limited Company
Incorporated24 Jun 1998
Age25 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution29 Jul 2018
Years5 years, 10 months, 18 days

SUMMARY

KITE, WARREN & WILSON LIMITED is an dissolved private limited company with number 03586926. It was incorporated 25 years, 11 months, 22 days ago, on 24 June 1998 and it was dissolved 5 years, 10 months, 18 days ago, on 29 July 2018. The company address is 71 Fenchurch Street, London, EC3M 4BS, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 29 Jul 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 29 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-11-21

Psc name: Integro Insurance Brokers Holdings Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-21

Old address: 100 Leadenhall Street London EC3A 3BP

New address: 71 Fenchurch Street London EC3M 4BS

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-09

Officer name: Mrs Claire Victoria Clough

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Burton

Appointment date: 2017-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-01

Officer name: William Frederick Goldstein

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Capital

Type: SH19

Date: 2017-06-27

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 27 Jun 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 27 Jun 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/06/17

Documents

View document PDF

Resolution

Date: 27 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Integro Insurance Brokers Holdings Ltd

Documents

View document PDF

Second filing of annual return with made up date

Date: 23 Nov 2016

Action Date: 24 Jun 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-06-24

Documents

View document PDF

Statement of companys objects

Date: 27 Oct 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 27 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Victoria Clough

Appointment date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gerard Owens

Termination date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-05

Officer name: Thomas David Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-05

Officer name: Mark Rhoderick Wylie Warren

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-05

Officer name: Thomas David Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John David Sutton

Termination date: 2016-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toby James Humphreys

Termination date: 2016-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Paul Costantini

Termination date: 2015-10-30

Documents

View document PDF

Auditors resignation company

Date: 21 Aug 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: Carl Thomas Gray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-08

Officer name: Mr William Frederick Goldstein

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-08

Officer name: Mr William Paul Costantini

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2015

Action Date: 19 May 2015

Category: Address

Type: AD01

Old address: , 133 Houndsditch, London, EC3A 7BX, England

New address: 100 Leadenhall Street London EC3A 3BP

Change date: 2015-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-08

Officer name: Mr John David Sutton

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Gerard Owens

Appointment date: 2015-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-08

Officer name: Mr Toby James Humphreys

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-08

Officer name: Mr Peter John Burton

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-08

Officer name: Rodney Charles Eccleston

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-08

Officer name: Raymond Michael Kite

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-08

Officer name: Angus Geoffrey Michael Priestley Simpson

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Address

Type: AD01

Old address: , 2nd Floor, 80 Leadenhall Street, London, London, EC3A 3DH

Change date: 2014-07-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2014

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-24

Officer name: Mark Rhoderick Wylie Warren

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2014

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Angus Geoffrey Michael Priestley Simpson

Change date: 2014-06-24

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Hicks

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 24 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-24

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas David Wilson

Change date: 2011-04-01

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rodney Charles Eccleston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 24 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-24

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 24 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas David Wilson

Change date: 2010-06-24

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 24 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-24

Officer name: Raymond Michael Kite

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 24 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-24

Officer name: Peter James Hicks

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Carmichael

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Thomas Gray

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angus Geoffrey Michael Priestley Simpson

Documents

View document PDF

Termination secretary company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Carmichael

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-18

Old address: , 1st Floor, 19-21 Great Tower Street, London, EC3R 5AR

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / thomas wilson / 02/12/2008

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 07/10/04 from: 140 minories, london, EC3N 1NT

Documents

View document PDF

Resolution

Date: 06 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/04; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/03; no change of members

Documents

View document PDF

Legacy

Date: 03 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 23/12/01 to 31/12/01

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 15/10/01 from: 63 mansell street, london, E1 8AN

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2001

Action Date: 30 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-30

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2000

Action Date: 30 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-30

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 27 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Capital

Type: 88(2)R

Description: Ad 30/12/99--------- £ si 25000@1=25000 £ ic 100000/125000

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Capital

Type: 128(1)

Description: Statement of rights attached to allotted shares

Documents

View document PDF


Some Companies

A.F.MONK(ROOKLEY)LIMITED

ROOKLEY FARM,STOCKBRIDGE,SO20 6QX

Number:00653857
Status:ACTIVE
Category:Private Limited Company

BOWSCALE ESTATES LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11932268
Status:ACTIVE
Category:Private Limited Company

CHILVERS & MCCREA LIMITED

ROSE HOUSE BELL LANE OFFICE VILLAGE,AMERSHAM,HP6 6FA

Number:04149500
Status:ACTIVE
Category:Private Limited Company

COVENTRY PHYSIO-FIX LTD

THE OLD POST OFFICE, 179A LONGFORD ROAD,COVENTRY,CV6 6EE

Number:09871776
Status:ACTIVE
Category:Private Limited Company

GEOCISA UK LIMITED

OFFICE CH2.05-6, CHESTER HOUSE 1-3 BRIXTON ROAD,LONDON,SW9 6DE

Number:07654807
Status:ACTIVE
Category:Private Limited Company

SITEX LIMITED

PENTLAND FARLEY HEATH,GUILDFORD,GU5 9EW

Number:07911084
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source