KICK3 LIMITED
LYTHAM ST. ANNES

Hellopages » Lancashire » Fylde » FY8 1LH

Company number 03914454
Status Liquidation
Incorporation Date 27 January 2000
Company Type Private Limited Company
Address 284 CLIFTON DRIVE SOUTH, LYTHAM ST. ANNES, LANCASHIRE, FY8 1LH
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Dissolution deferment; Completion of winding up; Order of court to wind up. The most likely internet sites of KICK3 LIMITED are www.kick3.co.uk, and www.kick3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Kick3 Limited is a Private Limited Company. The company registration number is 03914454. Kick3 Limited has been working since 27 January 2000. The present status of the company is Liquidation. The registered address of Kick3 Limited is 284 Clifton Drive South Lytham St Annes Lancashire Fy8 1lh. . SMITH, Maria is a Secretary of the company. BRAIN, Karen Dawn is a Director of the company. Secretary BRAIN, Karen Dawn has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COWARD, Kevin has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Media representation services".


Current Directors

Secretary
SMITH, Maria
Appointed Date: 02 October 2008

Director
BRAIN, Karen Dawn
Appointed Date: 27 January 2000
54 years old

Resigned Directors

Secretary
BRAIN, Karen Dawn
Resigned: 02 October 2008
Appointed Date: 27 January 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 January 2000
Appointed Date: 27 January 2000

Director
COWARD, Kevin
Resigned: 02 October 2008
Appointed Date: 27 January 2000
58 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 January 2000
Appointed Date: 27 January 2000

KICK3 LIMITED Events

13 Mar 2015
Dissolution deferment
13 Mar 2015
Completion of winding up
02 May 2014
Order of court to wind up
27 Feb 2014
Total exemption small company accounts made up to 31 May 2013
25 Feb 2014
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100

...
... and 37 more events
09 Feb 2000
New director appointed
09 Feb 2000
Registered office changed on 09/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP
09 Feb 2000
Secretary resigned
09 Feb 2000
Director resigned
27 Jan 2000
Incorporation